R J Y ENGINEERING LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

09/09/259 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

01/09/251 September 2025 NewRegistered office address changed from Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT England to Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT on 2025-09-01

View Document

01/09/251 September 2025 NewApplication to strike the company off the register

View Document

28/07/2528 July 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

23/07/2523 July 2025 NewConfirmation statement made on 2025-06-15 with no updates

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

15/08/2415 August 2024 Total exemption full accounts made up to 2024-05-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

04/10/234 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/10/2210 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/10/216 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/09/1918 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/10/181 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

12/09/1712 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

12/07/1612 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM THE ANNEX ROWBOROUGH MANOR BEAPER SHUTE BRADING SANDOWN ISLE OF WIGHT PO36 0AZ

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

24/08/1524 August 2015 01/06/15 STATEMENT OF CAPITAL GBP 5

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, SECRETARY MARLENE YOUNG

View Document

15/07/1515 July 2015 SECRETARY APPOINTED MRS CLAIRE YOUNG

View Document

15/07/1515 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/07/149 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MARLENE CYNTHIA YOUNG / 15/06/2013

View Document

09/07/149 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/06/1319 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

18/06/1318 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MARLENE CYNTHIA YOUNG / 01/01/2013

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/07/1210 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM C/O GARBETTS ARNOLD HOUSE 2-6 NEW ROAD BRADING SANDOWN ISLE OF WIGHT PO36 0DT

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

29/06/1129 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/06/1017 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES YOUNG / 15/06/2010

View Document

11/12/0911 December 2009 REGISTERED OFFICE CHANGED ON 11/12/2009 FROM HILL COTTAGE BISHOPS ROAD ST IVES CORNWALL TR26 2BP

View Document

27/10/0927 October 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

06/07/096 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/2009 FROM MOTIVO HOUSE ALVINGTON YEOVIL SOMERSET BA20 2FG

View Document

28/04/0928 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT YOUNG / 06/04/2009

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

19/06/0719 June 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 REGISTERED OFFICE CHANGED ON 05/06/06 FROM: 3 KILLERDY MEAD CHEVITHORNE TIVERTON DEVON EX16 7PZ

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

07/07/037 July 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

08/07/028 July 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

03/07/013 July 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

22/06/9922 June 1999 RETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS

View Document

11/01/9911 January 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

19/06/9819 June 1998 RETURN MADE UP TO 15/06/98; NO CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

26/06/9726 June 1997 RETURN MADE UP TO 15/06/97; NO CHANGE OF MEMBERS

View Document

30/09/9630 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

24/06/9624 June 1996 RETURN MADE UP TO 15/06/96; FULL LIST OF MEMBERS

View Document

28/02/9628 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

22/06/9522 June 1995 SECRETARY RESIGNED

View Document

15/06/9515 June 1995 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