R. & J. SOFTWARE LIMITED

Company Documents

DateDescription
03/02/243 February 2024 Final Gazette dissolved following liquidation

View Document

03/02/243 February 2024 Final Gazette dissolved following liquidation

View Document

03/11/233 November 2023 Return of final meeting in a members' voluntary winding up

View Document

19/10/2219 October 2022 Declaration of solvency

View Document

18/10/2218 October 2022 Appointment of a voluntary liquidator

View Document

18/10/2218 October 2022 Resolutions

View Document

18/10/2218 October 2022 Resolutions

View Document

18/10/2218 October 2022 Registered office address changed from 33 White Lodge Close Tilehurst Reading Berkshire RG31 6YT to C/O Frp 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 2022-10-18

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2020-03-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-30 with updates

View Document

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

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

02/08/182 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER WILLIAM MASKELL

View Document

05/12/175 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

01/11/161 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

11/12/1511 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

04/08/154 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

28/10/1428 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

06/08/146 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

25/10/1325 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

01/08/131 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

19/10/1219 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

08/08/128 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

03/11/113 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

06/08/116 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

26/01/1126 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

09/08/109 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER WILLIAM MASKELL / 30/07/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE MARGARET MASKELL / 30/07/2010

View Document

22/12/0922 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

10/08/0910 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

18/08/0818 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/11/0319 November 2003 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/09/032 September 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/08/027 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/08/0116 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/08/004 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/08/9920 August 1999 RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS

View Document

24/02/9924 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/08/9818 August 1998 RETURN MADE UP TO 30/07/98; NO CHANGE OF MEMBERS

View Document

29/01/9829 January 1998 REGISTERED OFFICE CHANGED ON 29/01/98 FROM: JADELYN PANGBOURNE RD UPPER BASILDON READING RG8 8JG

View Document

23/01/9823 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/08/9720 August 1997 RETURN MADE UP TO 30/07/97; FULL LIST OF MEMBERS

View Document

10/01/9710 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/08/966 August 1996 RETURN MADE UP TO 30/07/96; NO CHANGE OF MEMBERS

View Document

10/01/9610 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

17/08/9517 August 1995 RETURN MADE UP TO 30/07/95; NO CHANGE OF MEMBERS

View Document

16/02/9516 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

26/08/9426 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/08/9426 August 1994 RETURN MADE UP TO 30/07/94; FULL LIST OF MEMBERS

View Document

26/08/9426 August 1994 REGISTERED OFFICE CHANGED ON 26/08/94

View Document

19/01/9419 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

04/10/934 October 1993 REGISTERED OFFICE CHANGED ON 04/10/93

View Document

04/10/934 October 1993 RETURN MADE UP TO 30/07/93; NO CHANGE OF MEMBERS

View Document

04/10/934 October 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/02/9315 February 1993 AUDITOR'S RESIGNATION

View Document

18/10/9218 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/10/9218 October 1992 RETURN MADE UP TO 30/07/92; NO CHANGE OF MEMBERS

View Document

14/08/9114 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

14/08/9114 August 1991 RETURN MADE UP TO 30/07/91; FULL LIST OF MEMBERS

View Document

16/07/9016 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

16/07/9016 July 1990 RETURN MADE UP TO 05/07/90; FULL LIST OF MEMBERS

View Document

23/08/8923 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

23/08/8923 August 1989 RETURN MADE UP TO 07/08/89; FULL LIST OF MEMBERS

View Document

17/05/8817 May 1988 WD 12/04/88 PD 11/03/88--------- £ SI 2@1

View Document

15/04/8815 April 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

14/03/8814 March 1988 SECRETARY RESIGNED

View Document

08/03/888 March 1988 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