R D J LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/02/2429 February 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

17/10/2317 October 2023 Director's details changed for Mr Richard Nicholas De Wit Jackson on 2023-10-17

View Document

06/03/236 March 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/04/221 April 2022 Secretary's details changed for Mrs Ingelore De Wit Jackson on 2022-03-30

View Document

01/04/221 April 2022 Director's details changed for Mrs Ingelore De Wit Jackson on 2022-03-30

View Document

01/04/221 April 2022 Change of details for Mrs Ingelore De Wit Jackson as a person with significant control on 2022-03-30

View Document

25/03/2225 March 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

06/04/216 April 2021 30/09/20 UNAUDITED ABRIDGED

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES

View Document

14/10/2014 October 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD ANTONY DE WIT JACKSON / 06/04/2016

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/03/2026 March 2020 30/09/19 UNAUDITED ABRIDGED

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS INGELORE DE WIT JACKSON / 12/10/2019

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

18/10/1918 October 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD ANTONY DE WIT JACKSON / 06/04/2016

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/02/1911 February 2019 30/09/18 UNAUDITED ABRIDGED

View Document

23/10/1823 October 2018 PSC'S CHANGE OF PARTICULARS / MRS INGELORE DE WIT JACKSON / 22/10/2018

View Document

23/10/1823 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS INGELORE DE WIT JACKSON / 22/10/2018

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

11/10/1811 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NICHOLAS DE WIT JACKSON / 10/10/2018

View Document

11/10/1811 October 2018 PSC'S CHANGE OF PARTICULARS / MRS INGELORE DE WIT JACKSON / 10/10/2018

View Document

11/10/1811 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS INGELORE DE WIT JACKSON / 10/10/2018

View Document

11/10/1811 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS INGELORE DE WIT JACKSON / 10/10/2018

View Document

11/10/1811 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTONY DE WIT JACKSON / 10/10/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/12/1713 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/07/1717 July 2017 VARYING SHARE RIGHTS AND NAMES

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MR RICHARD NICHOLAS DE WIT JACKSON

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/01/1726 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/12/151 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/10/1520 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/11/144 November 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/11/131 November 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/11/1216 November 2012 REGISTERED OFFICE CHANGED ON 16/11/2012 FROM, SUMNER HOUSE ST. THOMAS'S ROAD, CHORLEY, LANCASHIRE, PR7 1HP, ENGLAND

View Document

06/11/126 November 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/10/1118 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/02/111 February 2011 REGISTERED OFFICE CHANGED ON 01/02/2011 FROM, 88-96 MARKET STREET WEST, PRESTON, LANCASHIRE, PR1 2EU

View Document

10/11/1010 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTONY DE WIT JACKSON / 12/10/2010

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / INGELORE DE WIT JACKSON / 12/10/2010

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/11/094 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 REGISTERED OFFICE CHANGED ON 12/06/2008 FROM, 11 WOLFE CLOSE, PARKGATE INDUSTRIAL ESTATE, KNUTSFORD, WA16 8XJ

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

18/10/0718 October 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

24/12/0324 December 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

08/11/028 November 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

29/10/0129 October 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

24/11/0024 November 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/09/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

19/07/9919 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

30/11/9830 November 1998 RETURN MADE UP TO 12/10/98; NO CHANGE OF MEMBERS

View Document

21/06/9821 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

17/12/9717 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/9718 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

30/10/9730 October 1997 RETURN MADE UP TO 12/10/97; FULL LIST OF MEMBERS

View Document

29/10/9629 October 1996 RETURN MADE UP TO 12/10/96; CHANGE OF MEMBERS

View Document

13/08/9613 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

23/01/9623 January 1996 £ NC 1000/100000 05/01/96

View Document

23/01/9623 January 1996 NC INC ALREADY ADJUSTED 05/01/96

View Document

16/01/9616 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

08/11/958 November 1995 SECRETARY RESIGNED

View Document

08/11/958 November 1995 RETURN MADE UP TO 12/10/95; FULL LIST OF MEMBERS

View Document

08/11/958 November 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/11/958 November 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/07/9521 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/9514 July 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/05/9530 May 1995 COMPANY NAME CHANGED ROTARY SYSTEMS LIMITED CERTIFICATE ISSUED ON 31/05/95

View Document

10/02/9510 February 1995 RETURN MADE UP TO 12/10/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

24/10/9424 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

13/12/9313 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

26/10/9326 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

26/10/9326 October 1993 RETURN MADE UP TO 12/10/93; NO CHANGE OF MEMBERS

View Document

28/08/9328 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/922 December 1992 VARYING SHARE RIGHTS AND NAMES 23/11/92

View Document

02/12/922 December 1992 RETURN MADE UP TO 12/10/92; NO CHANGE OF MEMBERS

View Document

02/12/922 December 1992 REGISTERED OFFICE CHANGED ON 02/12/92

View Document

02/12/922 December 1992 DIRECTOR RESIGNED

View Document

26/11/9226 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

14/01/9214 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

27/11/9127 November 1991 RETURN MADE UP TO 12/10/91; FULL LIST OF MEMBERS

View Document

22/11/9122 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/11/9122 November 1991 REGISTERED OFFICE CHANGED ON 22/11/91 FROM: LONDON AND MANCHESTER HOUSE, PARK GREEN, MACCLESFIELD, CHESHIRE

View Document

19/06/9119 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9119 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9121 February 1991 RETURN MADE UP TO 02/04/90; FULL LIST OF MEMBERS

View Document

21/02/9121 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

22/08/9022 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/9024 May 1990 NEW DIRECTOR APPOINTED

View Document

10/11/8910 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

10/11/8910 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/11/8910 November 1989 RETURN MADE UP TO 12/10/89; FULL LIST OF MEMBERS

View Document

14/03/8914 March 1989 REGISTERED OFFICE CHANGED ON 14/03/89 FROM: LONDON & MANCHESTER HOUSE, PARK GREEN, MACCLESFIELD, CHESHIRE SK11 7NG

View Document

14/03/8914 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/8925 January 1989 REGISTERED OFFICE CHANGED ON 25/01/89 FROM: BRIDGE HOUSE, 181 QUEEN VICTORIA STREET, LONDON EC4V 4DD

View Document

25/01/8925 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/01/8917 January 1989 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