RJT PROCESS LIMITED

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/11/228 November 2022 First Gazette notice for voluntary strike-off

View Document

08/11/228 November 2022 First Gazette notice for voluntary strike-off

View Document

01/11/221 November 2022 Application to strike the company off the register

View Document

20/05/2220 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

26/04/2226 April 2022 Registered office address changed from 10 Florence Road, Church Crookham, Fleet Hampshire GU52 6LF to 19 Highland Drive Chelford Macclesfield SK11 9GB on 2022-04-26

View Document

01/04/221 April 2022 Previous accounting period extended from 2022-01-31 to 2022-03-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

13/05/2113 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES

View Document

18/09/2018 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

21/08/1921 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

17/07/1817 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

14/08/1714 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/02/164 February 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

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

View Accounts

24/08/1524 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

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

View Accounts

14/01/1514 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/02/146 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

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

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

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

View Accounts

31/01/1331 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/02/127 February 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/01/1128 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RALPH JAMES TRIPPNER / 11/01/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARGARET TRIPPNER / 11/01/2010

View Document

08/02/108 February 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

16/01/0816 January 2008 REGISTERED OFFICE CHANGED ON 16/01/08 FROM: 3 TOLVADDON CLOSE WOKING SURREY GU21 3LS

View Document

16/01/0816 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0816 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0816 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

20/03/0620 March 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

04/02/054 February 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

29/08/0329 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

06/02/036 February 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

16/01/0216 January 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

09/04/019 April 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS; AMEND

View Document

28/03/0128 March 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

07/02/017 February 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

28/01/0028 January 2000 RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS

View Document

10/02/9910 February 1999 NEW SECRETARY APPOINTED

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 SECRETARY RESIGNED

View Document

10/02/9910 February 1999 REGISTERED OFFICE CHANGED ON 10/02/99 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

21/01/9921 January 1999 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