RS & KJR DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewTotal exemption full accounts made up to 2024-04-30

View Document

16/07/2516 July 2025 NewConfirmation statement made on 2025-04-07 with no updates

View Document

16/07/2516 July 2025 NewConfirmation statement made on 2024-04-07 with no updates

View Document

16/07/2516 July 2025 NewAdministrative restoration application

View Document

16/07/2516 July 2025 NewTotal exemption full accounts made up to 2023-04-30

View Document

21/01/2521 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/07/2410 July 2024 Compulsory strike-off action has been suspended

View Document

10/07/2410 July 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2022-04-30

View Document

15/08/2315 August 2023 Compulsory strike-off action has been discontinued

View Document

15/08/2315 August 2023 Compulsory strike-off action has been discontinued

View Document

14/08/2314 August 2023 Registered office address changed from Unit C Radford Business Centre Radford Way Billericay Essex CM12 0DP England to 1st Floor Watermill House Chevening Road Chipstead Sevenoaks Kent TN13 2RY on 2023-08-14

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

08/12/218 December 2021 Registration of charge 107168390009, created on 2021-12-08

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107168390008

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

10/04/1910 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT WILSON SURGENOR

View Document

19/03/1919 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107168390007

View Document

08/01/198 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107168390006

View Document

26/06/1826 June 2018 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 107168390002

View Document

25/06/1825 June 2018 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 107168390004

View Document

25/06/1825 June 2018 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 107168390005

View Document

25/06/1825 June 2018 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 107168390003

View Document

08/05/188 May 2018 PSC'S CHANGE OF PARTICULARS / MR KEITH RAWLINGSON / 08/05/2018

View Document

08/05/188 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH RAWLINGSON / 08/05/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

17/04/1817 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILSON SURGENOR / 17/04/2018

View Document

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH RAWLINGSON / 12/04/2018

View Document

12/04/1812 April 2018 PSC'S CHANGE OF PARTICULARS / MR KEITH RAWLINGSON / 12/04/2018

View Document

20/03/1820 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107168390001

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MR ROBERT WILSON SURGENOR

View Document

08/04/178 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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