R JOHN W LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

29/07/2529 July 2025 Confirmation statement made on 2025-07-29 with updates

View Document

30/04/2530 April 2025 Resolutions

View Document

30/04/2530 April 2025 Memorandum and Articles of Association

View Document

25/04/2525 April 2025 Cessation of Darren Dodd as a person with significant control on 2025-04-22

View Document

25/04/2525 April 2025 Cessation of Neil Francis Grimes as a person with significant control on 2025-04-22

View Document

25/04/2525 April 2025 Cessation of Oliver Robin Waterman as a person with significant control on 2025-04-22

View Document

25/04/2525 April 2025 Notification of Radar Tank Gauging Holdings Limited as a person with significant control on 2025-04-22

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

15/08/2415 August 2024 Confirmation statement made on 2024-07-29 with updates

View Document

14/08/2414 August 2024 Change of details for Mr Oliver Robin Waterman as a person with significant control on 2019-11-22

View Document

14/08/2414 August 2024 Director's details changed for Mr Darren Dodd on 2016-04-06

View Document

14/08/2414 August 2024 Director's details changed for Mr Oliver Robin Waterman on 2019-11-22

View Document

18/04/2418 April 2024 Purchase of own shares.

View Document

18/04/2418 April 2024 Cancellation of shares. Statement of capital on 2024-03-28

View Document

07/04/247 April 2024 Memorandum and Articles of Association

View Document

07/04/247 April 2024 Resolutions

View Document

07/04/247 April 2024 Resolutions

View Document

02/04/242 April 2024 Cessation of David John Machon as a person with significant control on 2024-03-28

View Document

02/04/242 April 2024 Termination of appointment of David John Machon as a director on 2024-03-28

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/09/2321 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/12/216 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

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

View Accounts

06/08/206 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

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

View Accounts

22/08/1922 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/08/1910 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES

View Document

10/04/1910 April 2019 15/03/19 STATEMENT OF CAPITAL GBP 895.00

View Document

10/04/1910 April 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/08/1810 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/09/174 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

15/09/1615 September 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

19/08/1519 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM VICTORIA COTTAGE GROVE LANE WINKFIELD ROW BRACKNELL BERKSHIRE RG42 6ND

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/08/1411 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

18/03/1418 March 2014 CURRSHO FROM 31/07/2014 TO 31/03/2014

View Document

07/01/147 January 2014 20/12/13 STATEMENT OF CAPITAL GBP 1000

View Document

07/01/147 January 2014 REDESIGNATED SHARES 20/12/2013

View Document

23/12/1323 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 086293860001

View Document

29/07/1329 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information