R & J DESIGNS LIMITED

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via compulsory strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via compulsory strike-off

View Document

27/09/2127 September 2021 Registered office address changed from 3 West Buildings Worthing BN11 3BS England to 54 Downside Avenue Worthing BN14 0EX on 2021-09-27

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

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

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM STORM HOUSE 4 UNION PLACE WORTHING BN11 1LG ENGLAND

View Document

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

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

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM AMELIA HOUSE CRESCENT ROAD WORTHING WEST SUSSEX BN11 1QR UNITED KINGDOM

View Document

14/01/1914 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

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

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

25/01/1825 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

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

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

26/04/1626 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD VINICOMBE / 09/04/2015

View Document

01/03/161 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD VINICOMBE / 09/04/2015

View Document

09/04/159 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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