About

Registered Number: SC287223
Date of Incorporation: 07/07/2005 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2018 (6 years and 3 months ago)
Registered Address: 138 Nethergate, Dundee, DD1 4ED

 

R & J Ltd was setup in 2005, it's status at Companies House is "Dissolved". We don't know the number of employees at this organisation. Farnan, Barry Robert, Queen, Ronald Francis are listed as the directors of R & J Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARNAN, Barry Robert 01 April 2006 02 February 2007 1
QUEEN, Ronald Francis 08 September 2005 01 February 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 10 October 2017
GAZ1 - First notification of strike-off action in London Gazette 03 October 2017
DS01 - Striking off application by a company 02 October 2017
AA - Annual Accounts 30 April 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 09 August 2013
AD01 - Change of registered office address 09 August 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
TM01 - Termination of appointment of director 10 August 2010
AA - Annual Accounts 09 April 2010
AR01 - Annual Return 21 October 2009
287 - Change in situation or address of Registered Office 24 September 2009
AA - Annual Accounts 27 May 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 02 February 2009
410(Scot) - N/A 02 November 2007
363s - Annual Return 09 October 2007
CERTNM - Change of name certificate 06 June 2007
AA - Annual Accounts 30 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
363s - Annual Return 01 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
287 - Change in situation or address of Registered Office 13 June 2006
288a - Notice of appointment of directors or secretaries 23 September 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
288b - Notice of resignation of directors or secretaries 15 July 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
288b - Notice of resignation of directors or secretaries 15 July 2005
288b - Notice of resignation of directors or secretaries 15 July 2005
NEWINC - New incorporation documents 07 July 2005

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 12 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.