R AND J PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-20 with updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-04-30

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-03-20 with updates

View Document

04/04/254 April 2025 Secretary's details changed for Barbara Elizabeth Rowe on 2025-03-19

View Document

04/04/254 April 2025 Director's details changed for Mr Richard Rowe on 2025-03-19

View Document

25/10/2425 October 2024

View Document

25/10/2425 October 2024

View Document

22/10/2422 October 2024 Statement of capital following an allotment of shares on 2024-08-22

View Document

12/09/2412 September 2024 Resolutions

View Document

06/09/246 September 2024 Memorandum and Articles of Association

View Document

02/09/242 September 2024 Statement of capital following an allotment of shares on 2024-08-21

View Document

02/09/242 September 2024 Statement of capital following an allotment of shares on 2024-08-22

View Document

02/09/242 September 2024 Statement of capital following an allotment of shares on 2024-08-22

View Document

02/09/242 September 2024 Statement of capital following an allotment of shares on 2024-08-21

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/04/2419 April 2024 Micro company accounts made up to 2023-04-30

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with updates

View Document

25/10/2325 October 2023 Notification of Barbara Elizabeth Rowe as a person with significant control on 2023-10-05

View Document

12/10/2312 October 2023 Change of details for Mr Richard Rowe as a person with significant control on 2023-10-12

View Document

06/10/236 October 2023 Change of details for Mr Richard Rowe as a person with significant control on 2023-10-05

View Document

06/10/236 October 2023 Director's details changed for Mr Richard Rowe on 2023-10-05

View Document

20/09/2320 September 2023 Registered office address changed from 112 Lambley Lane Burton Joyce Nottingham NG14 5BN to 22a Main Road Gedling Nottingham Nottinghamshire NG4 3HP on 2023-09-20

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

31/01/2331 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

23/03/2223 March 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

28/01/2228 January 2022 Satisfaction of charge 065734220003 in full

View Document

28/01/2228 January 2022 Satisfaction of charge 065734220001 in full

View Document

27/01/2227 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

17/05/2117 May 2021 Registration of charge 065734220003, created on 2021-04-27

View Document

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

View Accounts

29/04/2129 April 2021 30/04/20 UNAUDITED ABRIDGED

View Document

29/04/2129 April 2021 Unaudited abridged accounts made up to 2020-04-30

View Document

19/04/2119 April 2021 Confirmation statement made on 2021-03-20 with no updates

View Document

19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 20/03/21, NO UPDATES

View Document

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

View Accounts

07/04/207 April 2020 Confirmation statement made on 2020-03-20 with no updates

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

29/01/2029 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

29/01/2029 January 2020 Unaudited abridged accounts made up to 2019-04-30

View Document

16/09/1916 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 065734220002

View Document

16/09/1916 September 2019 Registration of charge 065734220002, created on 2019-09-10

View Document

12/09/1912 September 2019 Registration of charge 065734220001, created on 2019-09-10

View Document

12/09/1912 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 065734220001

View Document

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

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

20/03/1920 March 2019 Confirmation statement made on 2019-03-20 with updates

View Document

31/01/1931 January 2019 Unaudited abridged accounts made up to 2018-04-30

View Document

31/01/1931 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

23/04/1823 April 2018 Confirmation statement made on 2018-04-22 with no updates

View Document

26/01/1826 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 Total exemption full accounts made up to 2017-04-30

View Document

09/05/179 May 2017 Confirmation statement made on 2017-04-22 with updates

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/01/1723 January 2017 Total exemption small company accounts made up to 2016-04-30

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/05/165 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

05/05/165 May 2016 Annual return made up to 2016-04-22 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

25/01/1625 January 2016 Total exemption small company accounts made up to 2015-04-30

View Document

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

View Accounts

22/04/1522 April 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

22/04/1522 April 2015 Annual return made up to 2015-04-22 with full list of shareholders

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/01/1521 January 2015 Total exemption small company accounts made up to 2014-04-30

View Document

16/05/1416 May 2014 Annual return made up to 2014-04-22 with full list of shareholders

View Document

16/05/1416 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

08/07/138 July 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

08/07/138 July 2013 Annual return made up to 2013-04-22 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/05/1329 May 2013 Total exemption small company accounts made up to 2013-04-30

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

21/08/1221 August 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

21/08/1221 August 2012 Total exemption full accounts made up to 2012-04-30

View Document

05/07/125 July 2012 Annual return made up to 2012-04-22 with full list of shareholders

View Document

05/07/125 July 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

08/08/118 August 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

08/08/118 August 2011 Total exemption full accounts made up to 2011-04-30

View Document

24/05/1124 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual return made up to 2011-04-22 with full list of shareholders

View Document

06/07/106 July 2010 Total exemption full accounts made up to 2010-04-30

View Document

06/07/106 July 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ROWE / 22/04/2010

View Document

05/05/105 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 Director's details changed for Mr Richard Rowe on 2010-04-22

View Document

05/05/105 May 2010 Annual return made up to 2010-04-22 with full list of shareholders

View Document

09/06/099 June 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

09/06/099 June 2009 Total exemption full accounts made up to 2009-04-30

View Document

15/05/0915 May 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009

View Document

09/05/089 May 2008 SECRETARY APPOINTED BARBARA ELIZABETH ROWE

View Document

09/05/089 May 2008

View Document

09/05/089 May 2008

View Document

09/05/089 May 2008 DIRECTOR APPOINTED RICHARD ROWE

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED DIRECTOR HANOVER DIRECTORS LIMITED

View Document

30/04/0830 April 2008

View Document

30/04/0830 April 2008

View Document

22/04/0822 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/0822 April 2008 Incorporation

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