RJS (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/11/257 November 2025 NewConfirmation statement made on 2025-10-31 with no updates

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

31/10/2431 October 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

04/07/244 July 2024 Registered office address changed from Maple House 382 Kenton Road Kenton Harrow Middlesex HA3 8DP England to First Floor 44-50 the Broadway Southall Middlesex UB1 1QB on 2024-07-04

View Document

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

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-10-31 with updates

View Document

11/12/2311 December 2023 Director's details changed for Mr Jaspal Singh Sandhu on 2023-10-31

View Document

11/12/2311 December 2023 Change of details for Mr Jaspal Singh Sandhu as a person with significant control on 2023-10-31

View Document

27/09/2327 September 2023 Order of court to rescind winding up

View Document

13/09/2313 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

18/07/2318 July 2023 Order of court to wind up

View Document

19/01/2319 January 2023 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

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

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

29/09/2129 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

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

View Accounts

24/12/2024 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

30/10/2030 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 074725520003

View Document

23/10/2023 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 074725520002

View Document

01/09/201 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074725520001

View Document

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

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/11/159 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/12/142 December 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

03/11/143 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074725520001

View Document

07/10/147 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

01/11/131 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

04/10/134 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

08/01/138 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

22/12/1222 December 2012 DISS40 (DISS40(SOAD))

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/12/1218 December 2012 FIRST GAZETTE

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, DIRECTOR SARABJIT SANDHU

View Document

06/01/126 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

28/01/1128 January 2011 DIRECTOR APPOINTED MRS SARABJIT KAUR SANDHU

View Document

17/12/1017 December 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