RPD J&S LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-14 with updates

View Document

28/04/2528 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

19/08/2419 August 2024 Cessation of Simon Martin Anderman as a person with significant control on 2022-05-11

View Document

19/08/2419 August 2024 Notification of Ravenscroft Property Development Limited as a person with significant control on 2022-05-11

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with updates

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-13 with updates

View Document

02/05/232 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

13/01/2313 January 2023 Satisfaction of charge 090380040006 in full

View Document

13/01/2313 January 2023 Satisfaction of charge 090380040007 in full

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-13 with updates

View Document

11/05/2211 May 2022 Termination of appointment of Simon Martin Anderman as a director on 2022-04-25

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2020-07-31

View Document

28/10/2128 October 2021 Director's details changed for Mr Simon Martin Anderman on 2021-10-23

View Document

28/10/2128 October 2021 Change of details for Mr Simon Martin Anderman as a person with significant control on 2021-10-23

View Document

23/10/2123 October 2021 Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL to 143 Station Road Hampton Middlesex TW12 2AL on 2021-10-23

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Current accounting period shortened from 2020-07-30 to 2020-07-29

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES

View Document

30/04/1830 April 2018 PREVSHO FROM 31/07/2017 TO 30/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, DIRECTOR STELIOS CHRISTODOULOU

View Document

24/09/1624 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090380040006

View Document

24/09/1624 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090380040007

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/05/1627 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/08/1514 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090380040005

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

09/06/159 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GEORGE RAVENSCROFT GRIFFITHS / 13/05/2014

View Document

08/06/158 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

16/02/1516 February 2015 09/02/15 STATEMENT OF CAPITAL GBP 150

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED MR STELIOS ATHOS CHRISTODOULOU

View Document

16/02/1516 February 2015 CURREXT FROM 31/05/2015 TO 31/07/2015

View Document

28/08/1428 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090380040004

View Document

28/08/1428 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090380040003

View Document

25/07/1425 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090380040001

View Document

25/07/1425 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090380040002

View Document

13/05/1413 May 2014 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