RWJ PROPERTY SOLUTIONS LTD

Company Documents

DateDescription
10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

16/11/2416 November 2024 Compulsory strike-off action has been discontinued

View Document

16/11/2416 November 2024 Compulsory strike-off action has been discontinued

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

29/02/2429 February 2024 Current accounting period shortened from 2024-05-31 to 2024-03-31

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

16/02/2416 February 2024 Registered office address changed from Office Suite 3, Shrieves Walk Sheep Street Stratford upon Avon CV37 6GJ United Kingdom to Office Suite 3 Shrieves Walk Stratford upon Avon CV37 6GJ on 2024-02-16

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

08/12/228 December 2022 Registration of charge 075839420003, created on 2022-12-07

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/02/2211 February 2022 Micro company accounts made up to 2021-05-31

View Document

04/11/214 November 2021 Previous accounting period extended from 2021-03-31 to 2021-05-31

View Document

13/07/2113 July 2021 Director's details changed for Mr Ronald Wim Jansen on 2021-07-13

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-13 with updates

View Document

09/07/219 July 2021 Change of details for Mr Ronald Wim Jansen as a person with significant control on 2021-06-21

View Document

09/07/219 July 2021 Director's details changed for Mr Ronald Wim Jansen on 2021-07-09

View Document

24/06/2124 June 2021 Registered office address changed from C/O the Accounting Crew Office Suite 3, Shrieves Walk 39 Sheep Street Stratford-upon-Avon CV37 6GJ England to Office Suite 3, Shrieves Walk Sheep Street Stratford upon Avon CV37 6GJ on 2021-06-24

View Document

22/06/2122 June 2021 Registered office address changed from 1st Floor Packwood House Guild Street Stratford upon Avon Warwickshire CV37 6RP England to C/O the Accounting Crew Office Suite 3, Shrieves Walk 39 Sheep Street Stratford-upon-Avon CV37 6GJ on 2021-06-22

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

21/10/2021 October 2020 PSC'S CHANGE OF PARTICULARS / MR RONALD WIM JANSEN / 20/10/2020

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

21/10/2021 October 2020 PSC'S CHANGE OF PARTICULARS / MR RONALD WIM JANSEN / 20/10/2020

View Document

21/10/2021 October 2020 PSC'S CHANGE OF PARTICULARS / MR RONALD WIM JANSEN / 20/10/2020

View Document

20/10/2020 October 2020 PSC'S CHANGE OF PARTICULARS / MR RONALD WIM JANSEN / 20/10/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

05/09/185 September 2018 31/03/18 STATEMENT OF CAPITAL GBP 85

View Document

05/09/185 September 2018 REGISTERED OFFICE CHANGED ON 05/09/2018 FROM 2ND FLOOR MULBERRY HOUSE JOHN STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6UB ENGLAND

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES

View Document

05/09/185 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD WIM JANSEN / 05/09/2018

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/12/174 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD WIM JANSEN / 04/12/2017

View Document

04/12/174 December 2017 REGISTERED OFFICE CHANGED ON 04/12/2017 FROM 15 NIGHTJAR ROAD BORDON GU35 0GJ ENGLAND

View Document

27/10/1727 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD WIM JANSEN / 27/10/2017

View Document

27/10/1727 October 2017 REGISTERED OFFICE CHANGED ON 27/10/2017 FROM 17 GLEN COURT ST JOHNS HILL ROAD GUILDFORD SURREY GU21 7RQ

View Document

27/10/1727 October 2017 PSC'S CHANGE OF PARTICULARS / MR RONALD WIM JANSEN / 27/10/2017

View Document

22/08/1722 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 075839420001

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

23/02/1723 February 2017 COMPANY NAME CHANGED RWJ SOLUTIONS LTD CERTIFICATE ISSUED ON 23/02/17

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/07/1612 July 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/07/1612 July 2016 Annual return made up to 30 March 2014 with full list of shareholders

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/07/1612 July 2016 COMPANY RESTORED ON 12/07/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/01/165 January 2016 STRUCK OFF AND DISSOLVED

View Document

22/09/1522 September 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1431 March 2014 31/03/14 NO CHANGES

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD WIM JANSEN / 09/01/2014

View Document

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM 4TH FLOOR RADIUS HOUSE 51 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1HP ENGLAND

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/12/136 December 2013 REGISTERED OFFICE CHANGED ON 06/12/2013 FROM LANSDOWNE HOUSE CITY FORUM 250, CITY ROAD LONDON LONDON EC1V 2PU ENGLAND

View Document

15/10/1315 October 2013 DISS40 (DISS40(SOAD))

View Document

10/09/1310 September 2013 FIRST GAZETTE

View Document

06/04/136 April 2013 DISS40 (DISS40(SOAD))

View Document

04/04/134 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

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

View Accounts

04/04/124 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

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

View Accounts

30/03/1130 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information