RJS FARMS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-22 with updates

View Document

23/07/2523 July 2025 NewWithdrawal of a person with significant control statement on 2025-07-23

View Document

23/07/2523 July 2025 NewNotification of Robert Frederick James Smith as a person with significant control on 2025-03-31

View Document

02/12/242 December 2024 Micro company accounts made up to 2024-04-05

View Document

29/08/2429 August 2024 Termination of appointment of Tina Ann O'brien as a director on 2024-07-27

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-22 with updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-04-05

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-22 with updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-04-05

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

19/12/1819 December 2018 05/04/18 UNAUDITED ABRIDGED

View Document

03/08/183 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH MARIE NORTH / 22/07/2018

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM C/O TURNER & ELLERBY 5 CHURCH STREET FRAMLINGHAM WOODBRIDGE IP13 9BQ ENGLAND

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

19/03/1819 March 2018 DIRECTOR APPOINTED ROBERT FREDERICK JAMES SMITH

View Document

15/12/1715 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH MARIE NORTH / 31/07/2017

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

31/07/1731 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA ANN O'BRIEN / 31/07/2017

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

27/10/1627 October 2016 REGISTERED OFFICE CHANGED ON 27/10/2016 FROM THE GUILDHALL, FRAMLINGHAM WOODBRIDGE SUFFOLK IP13 9AZ

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

06/10/156 October 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

13/08/1513 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

06/08/146 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

05/11/135 November 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

03/08/133 August 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

22/10/1222 October 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

09/08/129 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

04/08/114 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TINA ANN O'BRIEN / 22/07/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH MARIE NORTH / 22/07/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE GEE / 22/07/2010

View Document

17/08/1017 August 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

18/08/0918 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH SMITH / 01/05/2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

24/08/0724 August 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 DIRECTOR RESIGNED

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 SHARES AGREEMENT OTC

View Document

23/09/0323 September 2003 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 05/04/04

View Document

15/08/0315 August 2003 £ NC 1000/10000 22/07/03

View Document

15/08/0315 August 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/08/0315 August 2003 NC INC ALREADY ADJUSTED 22/07/03

View Document

23/07/0323 July 2003 SECRETARY RESIGNED

View Document

22/07/0322 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company