RJMJS 4 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/09/234 September 2023 Change of details for Ma020 Ltd as a person with significant control on 2023-05-16

View Document

16/05/2316 May 2023 Registered office address changed from C/O Westcotts (Sw) Llp Plym House, 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT United Kingdom to The Old Carriage Works Moresk Road Truro Cornwall TR1 1DG on 2023-05-16

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/09/2213 September 2022 Registered office address changed from C/O Thomas Westcott Plym House, 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT United Kingdom to C/O Westcotts (Sw) Llp Plym House, 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT on 2022-09-13

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/07/2122 July 2021 Director's details changed for Mr Simon Edward Coles on 2021-07-22

View Document

22/07/2122 July 2021 Registered office address changed from Riley Chartered Accountants 51 North Hill Plymouth PL4 8HZ United Kingdom to C/O Thomas Westcott Plym House, 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT on 2021-07-22

View Document

22/07/2122 July 2021 Director's details changed for Mr Mark Thomas Felstead on 2021-07-22

View Document

22/07/2122 July 2021 Director's details changed for Mr John Edward Pearson on 2021-07-22

View Document

22/07/2122 July 2021 Director's details changed for Mr Robert William John Paul on 2021-07-22

View Document

22/07/2122 July 2021 Director's details changed for Joseph David Winton on 2021-07-22

View Document

20/07/2120 July 2021 Registration of charge 099956030004, created on 2021-07-19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/09/1910 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON EDWARD COLES / 15/04/2019

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/09/1810 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/09/1719 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

01/02/171 February 2017 PREVSHO FROM 28/02/2017 TO 31/12/2016

View Document

07/01/177 January 2017 ADOPT ARTICLES 08/12/2016

View Document

19/12/1619 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099956030003

View Document

19/12/1619 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099956030002

View Document

19/12/1619 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099956030001

View Document

03/05/163 May 2016 DIRECTOR APPOINTED JOSEPH DAVID WINTON

View Document

09/02/169 February 2016 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