R&J CONTRACT FLOORING LIMITED

Company Documents

DateDescription
05/12/235 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/12/235 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

06/09/236 September 2023 Application to strike the company off the register

View Document

11/08/2311 August 2023 Registered office address changed from 12 Ketts Hill Necton Swaffham Norfolk PE37 8HX England to Thatched Lodge Green Street Shenley Radlett WD7 9BA on 2023-08-11

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

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

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

10/11/2110 November 2021 Accounts for a dormant company made up to 2021-03-31

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

17/06/1917 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

22/11/1822 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

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

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

30/10/1730 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

29/10/1729 October 2017 REGISTERED OFFICE CHANGED ON 29/10/2017 FROM UNIT 2 7C HIGH STREET BARNET EN5 5UE

View Document

24/05/1724 May 2017 PREVEXT FROM 25/03/2017 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

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

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/02/1615 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/03/152 March 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM 11 ASHURST ROAD COCKFOSTERS HERTFORDSHIRE EN4 9LE

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/03/1411 March 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

26/02/1426 February 2014 PREVSHO FROM 26/03/2013 TO 25/03/2013

View Document

04/12/134 December 2013 PREVSHO FROM 27/03/2013 TO 26/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/02/1314 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

22/12/1222 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/03/1221 March 2012 DIRECTOR APPOINTED JACK SAUNDERS

View Document

07/03/127 March 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

25/01/1225 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBBIE SAUNDERS / 01/11/2011

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR JACK SAUNDERS

View Document

11/12/1111 December 2011 11/12/11 STATEMENT OF CAPITAL GBP 150

View Document

06/12/116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JACK SAUNDERS / 05/12/2011

View Document

06/12/116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JACK SAUNDERS / 05/12/2011

View Document

05/12/115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JACK SAUNDERS / 03/12/2011

View Document

05/12/115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JACK SAUNDERS / 31/10/2011

View Document

02/12/112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBBIE SAUNDERS / 02/12/2011

View Document

01/12/111 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBBIE SAUNDERS / 31/10/2011

View Document

30/11/1130 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / JACK SAUNDERS / 30/11/2011

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 27 March 2011

View Document

10/03/1110 March 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

16/09/1016 September 2010 CURREXT FROM 31/01/2011 TO 27/03/2011

View Document

19/01/1019 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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