R J REALISATIONS LIMITED

Company Documents

DateDescription
14/09/2214 September 2022 Final Gazette dissolved following liquidation

View Document

14/09/2214 September 2022 Final Gazette dissolved following liquidation

View Document

05/01/225 January 2022 Administrator's progress report

View Document

15/11/2115 November 2021 Registered office address changed from C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2021-11-15

View Document

12/07/2112 July 2021 Administrator's progress report

View Document

10/07/1910 July 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00014554,00012390

View Document

01/07/191 July 2019 COMPANY NAME CHANGED REDHALL JEX LIMITED CERTIFICATE ISSUED ON 01/07/19

View Document

20/06/1920 June 2019 REGISTERED OFFICE CHANGED ON 20/06/2019 FROM C/O C/O REDHALL GROUP PLC UNIT 3 CALDER CLOSE WAKEFIELD WEST YORKSHIRE WF4 3BA ENGLAND

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

29/01/1929 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 011492620008

View Document

29/01/1929 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 011492620009

View Document

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL DAVID HAWORTH / 10/01/2019

View Document

16/11/1816 November 2018 DIRECTOR APPOINTED MR RUSSELL DAVID HAWORTH

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, DIRECTOR WAYNE PEARSON

View Document

24/08/1824 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PHILIP COMER / 09/08/2018

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER KELLY

View Document

06/07/186 July 2018 SECRETARY APPOINTED MR SIMON PHILIP COMER

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KELLY

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MR SIMON PHILIP COMER

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP BRIERLEY

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

16/01/1816 January 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

03/08/173 August 2017 DIRECTOR APPOINTED MR WAYNE PEARSON

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

21/12/1621 December 2016 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

05/08/165 August 2016 REGISTERED OFFICE CHANGED ON 05/08/2016 FROM 1 RED HALL COURT WAKEFIELD WEST YORKSHIRE WF1 2UN

View Document

27/06/1627 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

10/02/1610 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

02/01/162 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 011492620007

View Document

23/10/1523 October 2015 APPOINTMENT TERMINATED, DIRECTOR TONY JESTER

View Document

13/03/1513 March 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

04/02/154 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

09/01/159 January 2015 DIRECTOR APPOINTED MR TONY JESTER

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH

View Document

23/06/1423 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD SHUTTLEWORTH

View Document

17/06/1417 June 2014 AUDITOR'S RESIGNATION

View Document

13/06/1413 June 2014 DIRECTOR APPOINTED MR CHRISTOPHER JOHN KELLY

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED MR PHILIP BRIERLEY

View Document

14/05/1414 May 2014 SECRETARY APPOINTED MR CHRISTOPHER JOHN KELLY

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LEWIS JONES

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEWIS JONES

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID JACKSON

View Document

28/02/1428 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

18/06/1318 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

11/03/1311 March 2013 LOAN CREDIT FACILITIES/EXECUTE AND DELIVER 28/02/2013

View Document

25/02/1325 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BIRD

View Document

19/11/1219 November 2012 DIRECTOR APPOINTED MR RICHARD PETER SHUTTLEWORTH

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN O'KANE

View Document

01/10/121 October 2012 COMPANY NAME CHANGED JEX ENGINEERING COMPANY LIMITED CERTIFICATE ISSUED ON 01/10/12

View Document

29/06/1229 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

05/04/125 April 2012 DIRECTOR APPOINTED MATTHEW JAMES BIRD

View Document

06/02/126 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

30/01/1230 January 2012 DIRECTOR APPOINTED MR ANDREW SMITH

View Document

14/06/1114 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT FOSTER

View Document

04/04/114 April 2011 AUDITOR'S RESIGNATION

View Document

07/03/117 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

16/02/1116 February 2011 APPROVAL OF ENTRY INTO VARIOUS DOCUMENTS AS LISTED 20/01/2011

View Document

09/02/119 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR MALCOLM OLIVER

View Document

28/01/1128 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED JOHN PETER O'KANE

View Document

05/03/105 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

17/02/1017 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM WILLIAM OLIVER / 17/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SIMON FOSTER / 01/10/2009

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL WILSON

View Document

22/06/0922 June 2009 DIRECTOR APPOINTED MALCOLM WILLIAM OLIVER

View Document

04/04/094 April 2009 DIRECTORS AUTHORITY 23/03/2009

View Document

26/02/0926 February 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

09/02/099 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

04/02/084 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

05/10/075 October 2007 NEW DIRECTOR APPOINTED

View Document

06/07/076 July 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06

View Document

06/07/076 July 2007 NEW DIRECTOR APPOINTED

View Document

06/07/076 July 2007 AUDITOR'S RESIGNATION

View Document

18/06/0718 June 2007 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/09/07

View Document

18/06/0718 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 REGISTERED OFFICE CHANGED ON 18/06/07 FROM: ADAM SMITH STREET GRIMSBY SOUTH HUMBERSIDE DN31 1SJ

View Document

17/06/0717 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/06/0717 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/06/0714 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/06/077 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/077 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/077 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/077 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/0727 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/05

View Document

29/03/0629 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/063 March 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04

View Document

03/03/053 March 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

18/02/0418 February 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

14/03/0314 March 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/024 December 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/024 September 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01

View Document

10/04/0210 April 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/00

View Document

22/02/0122 February 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/99

View Document

15/03/0015 March 2000 RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/98

View Document

15/03/9915 March 1999 RETURN MADE UP TO 02/02/99; FULL LIST OF MEMBERS

View Document

27/08/9827 August 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/97

View Document

09/03/989 March 1998 RETURN MADE UP TO 02/02/98; NO CHANGE OF MEMBERS

View Document

26/08/9726 August 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/96

View Document

06/04/976 April 1997 RETURN MADE UP TO 02/02/97; FULL LIST OF MEMBERS

View Document

30/08/9630 August 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

11/06/9611 June 1996 RETURN MADE UP TO 02/02/96; NO CHANGE OF MEMBERS

View Document

29/08/9529 August 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/94

View Document

25/04/9525 April 1995 RETURN MADE UP TO 02/02/95; NO CHANGE 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 documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of 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

07/08/947 August 1994 Accounts for a medium company made up to 1993-10-31

View Document

07/08/947 August 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/93

View Document

20/04/9420 April 1994

View Document

20/04/9420 April 1994 RETURN MADE UP TO 02/02/94; FULL LIST OF MEMBERS

View Document

30/09/9330 September 1993 COMPANY NAME CHANGED JEX PLUMBING CO. LIMITED CERTIFICATE ISSUED ON 01/10/93

View Document

09/09/939 September 1993 Accounts for a small company made up to 1992-10-31

View Document

09/09/939 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

21/05/9321 May 1993

View Document

21/05/9321 May 1993 RETURN MADE UP TO 02/02/93; NO CHANGE OF MEMBERS

View Document

12/10/9212 October 1992 Full accounts made up to 1991-10-31

View Document

12/10/9212 October 1992

View Document

12/10/9212 October 1992 RETURN MADE UP TO 02/02/92; NO CHANGE OF MEMBERS

View Document

12/10/9212 October 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

06/11/916 November 1991 Full accounts made up to 1990-10-31

View Document

06/11/916 November 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

24/05/9124 May 1991 RETURN MADE UP TO 02/02/91; FULL LIST OF MEMBERS

View Document

24/05/9124 May 1991

View Document

07/01/917 January 1991 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

07/01/917 January 1991 Full accounts made up to 1989-10-31

View Document

25/04/9025 April 1990

View Document

25/04/9025 April 1990 RETURN MADE UP TO 02/02/90; FULL LIST OF MEMBERS

View Document

30/01/9030 January 1990 Full accounts made up to 1988-10-31

View Document

30/01/9030 January 1990 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

06/04/896 April 1989 RETURN MADE UP TO 14/03/88; FULL LIST OF MEMBERS

View Document

06/04/896 April 1989 RETURN MADE UP TO 08/02/89; NO CHANGE OF MEMBERS

View Document

06/04/896 April 1989

View Document

08/03/898 March 1989 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

08/03/898 March 1989 Full accounts made up to 1987-10-31

View Document

11/04/8811 April 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/86

View Document

11/04/8811 April 1988 Accounts for a medium company made up to 1986-10-31

View Document

09/03/889 March 1988

View Document

09/03/889 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

05/11/865 November 1986

View Document

05/11/865 November 1986 RETURN MADE UP TO 11/08/86; FULL LIST OF MEMBERS

View Document

27/08/8627 August 1986 Accounts for a medium company made up to 1985-10-31

View Document

27/08/8627 August 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/85

View Document

07/05/867 May 1986 REGISTERED OFFICE CHANGED ON 07/05/86 FROM: AYSCOUSH STREET GRIMSBY SOUTH HUMBERSIDE DN31 1TG

View Document

22/04/8622 April 1986

View Document

22/04/8622 April 1986 RETURN MADE UP TO 18/12/85; FULL LIST OF MEMBERS

View Document

18/12/8518 December 1985 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/853 July 1985 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/833 November 1983 ANNUAL ACCOUNTS MADE UP DATE 31/10/82

View Document

23/08/8223 August 1982 ANNUAL ACCOUNTS MADE UP DATE 31/10/81

View Document

05/04/825 April 1982 ANNUAL RETURN MADE UP TO 04/03/82

View Document

16/11/8116 November 1981 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/812 October 1981 ANNUAL ACCOUNTS MADE UP DATE 31/10/80

View Document

16/08/8016 August 1980 ANNUAL ACCOUNTS MADE UP DATE 31/10/79

View Document

24/03/7724 March 1977 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/732 December 1973 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