About

Registered Number: 06440586
Date of Incorporation: 29/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: 61 Bridge Street, Kington, HR5 3DJ

 

Established in 2007, James Rylatt Ltd have registered office in Kington. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RYLATT, James Jonathan Charles 28 December 2009 - 1
RYLATT, John 01 December 2008 30 June 2014 1
JOHN RYLATT & SON LIMITED 29 November 2007 28 December 2009 1
Secretary Name Appointed Resigned Total Appointments
RYLATT, James Jonathan Charles 28 December 2009 21 November 2011 1
RYLATT, Lynda Ann 29 November 2007 28 December 2009 1
COOPER RYLATT LLP 21 November 2011 30 June 2014 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 28 July 2020
DS01 - Striking off application by a company 19 July 2020
AA - Annual Accounts 01 July 2020
CS01 - N/A 29 November 2019
AA - Annual Accounts 01 July 2019
AA01 - Change of accounting reference date 01 July 2019
RESOLUTIONS - N/A 24 April 2019
CH01 - Change of particulars for director 04 April 2019
AD01 - Change of registered office address 04 April 2019
PSC01 - N/A 08 February 2019
PSC07 - N/A 08 February 2019
AA - Annual Accounts 04 December 2018
AA01 - Change of accounting reference date 04 December 2018
CS01 - N/A 30 November 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 29 November 2017
DS02 - Withdrawal of striking off application by a company 01 May 2017
AD01 - Change of registered office address 01 May 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 28 April 2017
SOAS(A) - Striking-off action suspended (Section 652A) 14 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 01 November 2016
DS01 - Striking off application by a company 17 October 2016
AD01 - Change of registered office address 10 August 2016
AA - Annual Accounts 01 January 2016
AR01 - Annual Return 29 November 2015
RESOLUTIONS - N/A 22 September 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 September 2015
SH19 - Statement of capital 22 September 2015
CAP-SS - N/A 22 September 2015
AA01 - Change of accounting reference date 12 September 2015
AA - Annual Accounts 12 September 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 27 December 2014
AD01 - Change of registered office address 27 December 2014
TM01 - Termination of appointment of director 23 July 2014
TM02 - Termination of appointment of secretary 23 July 2014
SH01 - Return of Allotment of shares 05 February 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 25 December 2013
SH01 - Return of Allotment of shares 20 January 2013
SH01 - Return of Allotment of shares 19 January 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 04 December 2012
CH01 - Change of particulars for director 03 December 2012
CH04 - Change of particulars for corporate secretary 03 December 2012
AR01 - Annual Return 01 December 2011
AP04 - Appointment of corporate secretary 01 December 2011
TM02 - Termination of appointment of secretary 01 December 2011
AA - Annual Accounts 07 August 2011
SH01 - Return of Allotment of shares 06 August 2011
SH01 - Return of Allotment of shares 25 April 2011
AD01 - Change of registered office address 25 April 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 30 November 2010
CERTNM - Change of name certificate 09 September 2010
CONNOT - N/A 09 September 2010
AR01 - Annual Return 12 January 2010
TM02 - Termination of appointment of secretary 12 January 2010
AP03 - Appointment of secretary 12 January 2010
TM01 - Termination of appointment of director 12 January 2010
AP01 - Appointment of director 12 January 2010
AA - Annual Accounts 29 December 2009
287 - Change in situation or address of Registered Office 30 April 2009
287 - Change in situation or address of Registered Office 04 December 2008
288a - Notice of appointment of directors or secretaries 04 December 2008
363a - Annual Return 02 December 2008
AA - Annual Accounts 19 August 2008
225 - Change of Accounting Reference Date 22 July 2008
RESOLUTIONS - N/A 05 December 2007
RESOLUTIONS - N/A 05 December 2007
288b - Notice of resignation of directors or secretaries 29 November 2007
NEWINC - New incorporation documents 29 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.