RJ'S OF WEM LTD

Company Documents

DateDescription
08/06/198 June 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/05/197 May 2019 FIRST GAZETTE

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

02/03/192 March 2019 DISS40 (DISS40(SOAD))

View Document

28/02/1928 February 2019 31/03/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/10/1731 October 2017 FIRST GAZETTE

View Document

08/08/178 August 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/04/1729 April 2017 DISS40 (DISS40(SOAD))

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR ARWYN DAVIES

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR ARWYN DAVIES

View Document

18/09/1618 September 2016 APPOINTMENT TERMINATED, DIRECTOR GARETH DAVIES

View Document

18/09/1618 September 2016 REGISTERED OFFICE CHANGED ON 18/09/2016 FROM UNIT 10 VAUXHALL INDUSTRIAL ESTATE RUABON WREXHAM LL14 6UY

View Document

18/09/1618 September 2016 DIRECTOR APPOINTED MRS SALLY ANN LLOYD DAVIES

View Document

12/01/1612 January 2016 CURRSHO FROM 30/04/2016 TO 31/03/2016

View Document

11/01/1611 January 2016 Annual return made up to 9 August 2015 with full list of shareholders

View Document

05/01/165 January 2016 DISS40 (DISS40(SOAD))

View Document

08/12/158 December 2015 FIRST GAZETTE

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/08/1517 August 2015 PREVEXT FROM 31/03/2015 TO 30/04/2015

View Document

14/05/1514 May 2015 REGISTERED OFFICE CHANGED ON 14/05/2015 FROM THE COACH DEPOT L M S NEW YARD CASTLE FOREGATE SHREWSBURY SY1 2EN

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORRIS

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, SECRETARY STEPHEN MORRIS

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MR GARETH LLOYD DAVIES

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MR ARWYN LLOYD DAVIES

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN MORRIS / 08/08/2014

View Document

12/08/1412 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

12/08/1412 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOHN MORRIS / 08/08/2014

View Document

12/08/1412 August 2014 REGISTERED OFFICE CHANGED ON 12/08/2014 FROM THE COACH DEPOT L M S NEW YARD CASTLE FOREGATE SHREWSBURY SY1 2EN ENGLAND

View Document

12/08/1412 August 2014 REGISTERED OFFICE CHANGED ON 12/08/2014 FROM UNIT G13 WEM INDUSTRIAL ESTATE, SOULTON ROAD WEM SHREWSBURY SHROPSHIRE SY4 5SD UNITED KINGDOM

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/09/1320 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOHN MORRIS / 01/08/2013

View Document

20/09/1320 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN MORRIS / 01/08/2013

View Document

20/09/1320 September 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/09/124 September 2012 REGISTERED OFFICE CHANGED ON 04/09/2012 FROM UNIT 33 WEM BUSINESS PARK NEW STREET WEM SHREWSBURY SHROPSHIRE SY4 5JX

View Document

04/09/124 September 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

03/09/123 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOHN MORRIS / 01/08/2012

View Document

03/09/123 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN MORRIS / 01/08/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/09/116 September 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

05/09/115 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOHN MORRIS / 01/07/2011

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN MORRIS / 01/07/2011

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/08/109 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR APPOINTED MR STEPHEN JOHN MORRIS

View Document

09/08/109 August 2010 REGISTERED OFFICE CHANGED ON 09/08/2010 FROM 4 DARWIN COURT OXON BUSINESS PARK SHREWSBURY SHROPSHIRE SY3 5AL

View Document

06/08/106 August 2010 SECRETARY APPOINTED MR STEPHEN JOHN MORRIS

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, SECRETARY JANET EVANS

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT EVANS

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN EVANS / 01/10/2009

View Document

11/03/1011 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 REGISTERED OFFICE CHANGED ON 01/07/04 FROM: 14 ASTON, WEM SHREWSBURY SHROPSHIRE ENGLAND SY4 5JH

View Document

29/03/0429 March 2004 SECRETARY RESIGNED

View Document

29/03/0429 March 2004 NEW DIRECTOR APPOINTED

View Document

29/03/0429 March 2004 NEW SECRETARY APPOINTED

View Document

29/03/0429 March 2004 DIRECTOR RESIGNED

View Document

05/03/045 March 2004 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