RJ BARS AND PUBS LTD

Company Documents

DateDescription
12/03/2512 March 2025 Registered office address changed from Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-03-12

View Document

27/09/2427 September 2024 Liquidators' statement of receipts and payments to 2024-08-14

View Document

24/08/2324 August 2023 Registered office address changed from Suite C the Quadrant 99 Parkway Avenue Sheffield S9 4WG England to Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2023-08-24

View Document

24/08/2324 August 2023 Resolutions

View Document

24/08/2324 August 2023 Appointment of a voluntary liquidator

View Document

24/08/2324 August 2023 Statement of affairs

View Document

24/08/2324 August 2023 Resolutions

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 Notification of Rebecca Jones as a person with significant control on 2022-12-05

View Document

07/02/237 February 2023 Withdrawal of a person with significant control statement on 2023-02-07

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

05/12/225 December 2022 Termination of appointment of Rebecca Jones as a director on 2022-12-05

View Document

14/10/2214 October 2022 Registered office address changed from Roslyns Accountancy Parkway Avenue Sheffield S9 4WG England to Suite C the Quadrant 99 Parkway Avenue Sheffield S9 4WG on 2022-10-14

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

10/12/2110 December 2021 Director's details changed for Miss Rebcecca Jones on 2021-12-10

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/05/2129 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

12/03/2112 March 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/08/2030 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/19

View Document

30/05/2030 May 2020 PREVSHO FROM 31/08/2019 TO 30/08/2019

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

15/11/1915 November 2019 DIRECTOR APPOINTED JONATHAN ROBERT SPENCER

View Document

30/08/1930 August 2019 Annual accounts for year ending 30 Aug 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM 47 TYNE ROAD OAKHAM RUTLAND LE15 6SJ ENGLAND

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

05/01/195 January 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SPENCER

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

02/05/182 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/08/162 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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