About

Registered Number: 04042399
Date of Incorporation: 27/07/2000 (24 years and 8 months ago)
Company Status: Active
Registered Address: 35 Queen Street, Ramsgate, Kent, CT11 9DZ

 

R & J Moore (2000) Ltd was founded on 27 July 2000 and are based in Kent, it's status in the Companies House registry is set to "Active". The current directors of R & J Moore (2000) Ltd are listed as Baker, Martin James, Moore, Paul Michael, Moore, Stephen Peter, Smith, John Edward, Moore, Michael Musgrave.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Martin James 18 October 2016 - 1
MOORE, Paul Michael 22 December 2000 - 1
MOORE, Stephen Peter 27 July 2000 - 1
SMITH, John Edward 18 October 2016 - 1
Secretary Name Appointed Resigned Total Appointments
MOORE, Michael Musgrave 27 July 2000 31 January 2001 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 23 October 2019
CS01 - N/A 15 August 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 22 August 2018
AA - Annual Accounts 13 September 2017
CS01 - N/A 08 August 2017
CH01 - Change of particulars for director 28 October 2016
CH01 - Change of particulars for director 27 October 2016
CH01 - Change of particulars for director 27 October 2016
AP01 - Appointment of director 27 October 2016
AP01 - Appointment of director 27 October 2016
CS01 - N/A 15 August 2016
CH01 - Change of particulars for director 09 August 2016
CS01 - N/A 09 August 2016
AA - Annual Accounts 06 July 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 12 August 2015
TM02 - Termination of appointment of secretary 12 August 2015
TM01 - Termination of appointment of director 12 August 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 23 August 2012
CH01 - Change of particulars for director 23 August 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 07 January 2011
DISS40 - Notice of striking-off action discontinued 24 November 2010
GAZ1 - First notification of strike-off action in London Gazette 23 November 2010
AR01 - Annual Return 22 November 2010
CH01 - Change of particulars for director 22 November 2010
CH01 - Change of particulars for director 22 November 2010
CH01 - Change of particulars for director 22 November 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 28 August 2008
AA - Annual Accounts 21 January 2008
363s - Annual Return 19 September 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 11 August 2006
RESOLUTIONS - N/A 02 February 2006
RESOLUTIONS - N/A 02 February 2006
RESOLUTIONS - N/A 02 February 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 26 September 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 14 July 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 19 July 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 29 July 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 21 August 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2001
225 - Change of Accounting Reference Date 02 January 2001
288b - Notice of resignation of directors or secretaries 28 July 2000
NEWINC - New incorporation documents 27 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.