ST JUST RFC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

06/01/256 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/07/2410 July 2024 Termination of appointment of Christopher Nicholas Jelbart as a secretary on 2024-07-09

View Document

10/07/2410 July 2024 Appointment of Mr Kevin Casley as a secretary on 2024-07-09

View Document

27/06/2427 June 2024 Appointment of Mr Christopher Nicholas Jelbart as a director on 2024-06-26

View Document

27/06/2427 June 2024 Termination of appointment of Jonathan Paul Bowden as a director on 2024-06-26

View Document

27/06/2427 June 2024 Director's details changed for Mr. Philip Monckton on 2024-06-26

View Document

27/06/2427 June 2024 Director's details changed for Mr. Philip Monckton on 2024-06-26

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/07/2127 July 2021 Appointment of Mr Benjamin Neil Care as a director on 2021-07-26

View Document

27/07/2127 July 2021 Termination of appointment of Mark Prowse as a director on 2021-07-26

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/07/1910 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL QUAYLE

View Document

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

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

17/07/1817 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

18/08/1718 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, DIRECTOR JESSICA MATTHEWS

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, DIRECTOR TONY RICHARDS

View Document

06/07/176 July 2017 DIRECTOR APPOINTED MR NIGEL THOMAS SEMMENS

View Document

06/07/176 July 2017 DIRECTOR APPOINTED JONATHAN PAUL BOWDEN

View Document

06/07/176 July 2017 DIRECTOR APPOINTED CHRISTOPHER FANELLI

View Document

06/07/176 July 2017 DIRECTOR APPOINTED PAUL ROBERT QUAYLE

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BURTON

View Document

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

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

20/01/1620 January 2016 06/01/16 NO MEMBER LIST

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/08/154 August 2015 DIRECTOR APPOINTED MR. EDWARD BOLITHO

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, DIRECTOR TREVOR CHURCHFIELD

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/01/159 January 2015 06/01/15 NO MEMBER LIST

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, SECRETARY JESSICA MATTHEWS

View Document

09/01/159 January 2015 SECRETARY APPOINTED MR. TERENCE OWEN

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/07/143 July 2014 DIRECTOR APPOINTED MR. PHILLIP MONCKTON

View Document

03/07/143 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. PHILLIP MONCKTON / 03/07/2014

View Document

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

View Accounts

11/02/1411 February 2014 06/01/14 NO MEMBER LIST

View Document

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM ST JUST RUGBY CLUB TREGESEAL ST JUST CORNWALL

View Document

02/01/142 January 2014 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

25/09/1325 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, DIRECTOR CLIVE WILLIAMS

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCFADDEN

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, SECRETARY ALISON GROSE

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHON MCFADDEN

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, DIRECTOR NICOLA MCFADDEN

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED MS JESSICA MATTHEWS

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED MR TONY RICHARDS

View Document

16/07/1316 July 2013 SECRETARY APPOINTED MS JESSICA MATTHEWS

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCFADDEN

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCFADDEN

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR CLIVE WILLIAMS

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR NICOLA MCFADDEN

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHON MCFADDEN

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR ALISON GROSE

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED MR. JONATHAN BURTON

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED MR. TREVOR CHURCHFIELD

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED MR. MARK PROWSE

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, SECRETARY ALISON GROSE

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

10/01/1310 January 2013 06/01/13 NO MEMBER LIST

View Document

06/01/126 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information