RMJCS LTD

Company Documents

DateDescription
19/05/1519 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/05/1511 May 2015 APPLICATION FOR STRIKING-OFF

View Document

17/04/1517 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/149 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

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

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/04/1315 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

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

View Accounts

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/04/1216 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / TRACIE IRVINE-JONES / 16/04/2012

View Document

16/04/1216 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / RHYS MORGAN JONES / 16/04/2012

View Document

16/04/1216 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/06/1128 June 2011 REGISTERED OFFICE CHANGED ON 28/06/2011 FROM 75 WINGLETYE LANE HORNCHURCH ESSEX RM11 3AT

View Document

15/04/1115 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RHYS MORGAN JONES / 08/04/2010

View Document

10/05/1010 May 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACIE IRVINE-JONES / 08/04/2010

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/06/0919 June 2009 DIRECTOR APPOINTED TRACIE IRVINE-JONES

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATE, SECRETARY HUGH MORGAN JONES LOGGED FORM

View Document

13/06/0913 June 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

13/06/0913 June 2009 APPOINTMENT TERMINATED SECRETARY HUGH JONES

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 ACC. REF. DATE EXTENDED FROM 30/03/2008 TO 31/03/2008

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/06

View Document

28/04/0628 April 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/04

View Document

21/07/0421 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/03

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/02

View Document

21/04/0421 April 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0212 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/01

View Document

10/04/0210 April 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 REGISTERED OFFICE CHANGED ON 11/12/01 FROM: TISH PRESS AND COMPANY CAMBRIDGE HOUSE 27 CAMBRIDGE PARK LONDON E11 2PU

View Document

10/09/0110 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/03/00

View Document

03/05/013 May 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 DIRECTOR RESIGNED

View Document

23/06/0023 June 2000 NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

30/07/9930 July 1999 RETURN MADE UP TO 08/04/99; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 30/03/00

View Document

16/12/9816 December 1998 REGISTERED OFFICE CHANGED ON 16/12/98 FROM: 27 BATHURST ORTON GOLDHAY PETERBOROUGH CAMBRIDGESHIRE PE2 5QH

View Document

08/04/988 April 1998 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