RDJW LIMITED

Company Documents

DateDescription
28/10/2428 October 2024 Micro company accounts made up to 2024-01-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

10/12/2310 December 2023 Termination of appointment of Timothy Charles Ball as a secretary on 2023-12-07

View Document

10/12/2310 December 2023 Termination of appointment of Timothy Charles Ball as a director on 2023-12-07

View Document

05/10/235 October 2023 Micro company accounts made up to 2023-01-31

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

24/05/2324 May 2023 Termination of appointment of James John Simpson as a director on 2023-05-11

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

28/03/2228 March 2022 Secretary's details changed for Mr Timothy Charles Ball on 2022-03-28

View Document

03/02/223 February 2022 Director's details changed for Mr Timothy Charles Ball on 2022-02-01

View Document

03/02/223 February 2022 Change of details for Ball Simpson Heard Limited as a person with significant control on 2022-02-01

View Document

03/02/223 February 2022 Director's details changed for Mr James John Simpson on 2022-02-01

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

16/10/2116 October 2021 Termination of appointment of Lynda Margaret Heard as a director on 2021-10-14

View Document

13/05/2113 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/10/2013 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES

View Document

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM QUOIN HOUSE 11 EAST PARK CRAWLEY WEST SUSSEX RH10 6AN UNITED KINGDOM

View Document

22/05/2022 May 2020 APPOINTMENT TERMINATED, DIRECTOR WALTER HARRISON

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

11/04/1911 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

20/09/1720 September 2017 PSC'S CHANGE OF PARTICULARS / BALL SIMPSON LIMITED / 20/09/2017

View Document

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

03/02/173 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES BALL / 02/02/2017

View Document

02/02/172 February 2017 DIRECTOR APPOINTED MRS LYNDA MARGARET HEARD

View Document

02/02/172 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES BALL / 02/02/2017

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM 11 EAST PARK CRAWLEY WEST SUSSEX RH10 6AN

View Document

02/02/172 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER PAUL HARRISON / 02/02/2017

View Document

02/02/172 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER PAUL HARRISON / 02/02/2017

View Document

02/02/172 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOHN SIMPSON / 02/02/2017

View Document

25/09/1625 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

10/08/1610 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/09/1530 September 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

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

View Document

04/03/154 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOHN SIMPSON / 04/03/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/01/1528 January 2015 SECRETARY APPOINTED MR TIMOTHY CHARLES BALL

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, SECRETARY GRAHAM BALL

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BALL

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED MR JAMES JOHN SIMPSON

View Document

30/09/1430 September 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED MR TIMOTHY CHARLES BALL

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/10/138 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/09/1225 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

28/09/1128 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/10/1010 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

22/09/0922 September 2009 RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/09/0823 September 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

24/10/0724 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 12 GLENEAGLES COURT, BRIGHTON ROAD, CRAWLEY WEST SUSSEX RH10 6AD

View Document

27/10/0627 October 2006 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/01/08

View Document

05/10/065 October 2006 NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 NEW SECRETARY APPOINTED

View Document

27/09/0627 September 2006 SECRETARY RESIGNED

View Document

27/09/0627 September 2006 DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 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