About

Registered Number: 03338352
Date of Incorporation: 24/03/1997 (27 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 23/08/2016 (7 years and 10 months ago)
Registered Address: Viscaya Teignmouth Road, Maidencombe, Torquay, TQ1 4TP

 

Having been setup in 1997, R & J Enterprises Ltd have registered office in Torquay, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Dodge, Jaime, Dodge, Niki.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DODGE, Niki 18 May 1998 17 September 2007 1
Secretary Name Appointed Resigned Total Appointments
DODGE, Jaime 18 May 1998 17 September 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 August 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 26 March 2015
TM02 - Termination of appointment of secretary 29 January 2015
AD01 - Change of registered office address 29 January 2015
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 13 April 2011
CH04 - Change of particulars for corporate secretary 13 April 2011
AA - Annual Accounts 21 February 2011
AD01 - Change of registered office address 14 June 2010
AR01 - Annual Return 19 April 2010
CH04 - Change of particulars for corporate secretary 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AD01 - Change of registered office address 19 April 2010
AA - Annual Accounts 26 March 2010
AA - Annual Accounts 29 April 2009
363a - Annual Return 07 April 2009
395 - Particulars of a mortgage or charge 07 October 2008
288a - Notice of appointment of directors or secretaries 22 August 2008
288b - Notice of resignation of directors or secretaries 25 July 2008
288b - Notice of resignation of directors or secretaries 25 July 2008
363a - Annual Return 11 April 2008
AA - Annual Accounts 21 January 2008
288a - Notice of appointment of directors or secretaries 08 November 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
395 - Particulars of a mortgage or charge 15 September 2007
363a - Annual Return 25 April 2007
288c - Notice of change of directors or secretaries or in their particulars 25 April 2007
288c - Notice of change of directors or secretaries or in their particulars 25 April 2007
288c - Notice of change of directors or secretaries or in their particulars 25 April 2007
AA - Annual Accounts 24 April 2007
395 - Particulars of a mortgage or charge 16 September 2006
AA - Annual Accounts 28 April 2006
363a - Annual Return 03 April 2006
288c - Notice of change of directors or secretaries or in their particulars 03 April 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 April 2006
288c - Notice of change of directors or secretaries or in their particulars 03 April 2006
395 - Particulars of a mortgage or charge 13 October 2005
363a - Annual Return 19 August 2005
AA - Annual Accounts 06 May 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
AA - Annual Accounts 05 May 2004
363s - Annual Return 31 March 2004
363s - Annual Return 29 July 2003
AA - Annual Accounts 03 May 2003
287 - Change in situation or address of Registered Office 28 August 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 15 April 2002
363s - Annual Return 11 June 2001
AA - Annual Accounts 02 May 2001
363s - Annual Return 05 June 2000
AA - Annual Accounts 28 April 2000
363a - Annual Return 13 April 1999
RESOLUTIONS - N/A 22 January 1999
RESOLUTIONS - N/A 22 January 1999
RESOLUTIONS - N/A 22 January 1999
AA - Annual Accounts 22 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 1998
RESOLUTIONS - N/A 14 July 1998
RESOLUTIONS - N/A 14 July 1998
RESOLUTIONS - N/A 14 July 1998
RESOLUTIONS - N/A 14 July 1998
288b - Notice of resignation of directors or secretaries 14 July 1998
288b - Notice of resignation of directors or secretaries 14 July 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
287 - Change in situation or address of Registered Office 14 July 1998
225 - Change of Accounting Reference Date 14 July 1998
363a - Annual Return 26 May 1998
287 - Change in situation or address of Registered Office 17 September 1997
NEWINC - New incorporation documents 24 March 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 September 2008 Outstanding

N/A

Legal charge 14 September 2007 Outstanding

N/A

Legal charge 15 September 2006 Outstanding

N/A

Legal charge 10 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.