About

Registered Number: 05195967
Date of Incorporation: 03/08/2004 (20 years and 8 months ago)
Company Status: Active
Registered Address: 30-31 St. James Place,, Mangotsfield, Bristol, Avon, BS16 9JB

 

Based in Avon, R & J Removals Ltd was registered on 03 August 2004, it's status is listed as "Active". We don't currently know the number of employees at R & J Removals Ltd. The current directors of the company are listed as Morgan, David Michael, Rutherford, Sally Anne, Morgan, Hazel Dawn, Rutherford, Paul John, Rutherford, Sally Anne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, David Michael 03 August 2004 - 1
MORGAN, Hazel Dawn 03 November 2006 16 March 2015 1
RUTHERFORD, Paul John 03 August 2004 25 February 2020 1
RUTHERFORD, Sally Anne 01 April 2010 17 April 2018 1
Secretary Name Appointed Resigned Total Appointments
RUTHERFORD, Sally Anne 03 August 2004 17 April 2018 1

Filing History

Document Type Date
CS01 - N/A 13 March 2020
PSC04 - N/A 05 March 2020
PSC07 - N/A 05 March 2020
TM01 - Termination of appointment of director 25 February 2020
AA - Annual Accounts 23 August 2019
CS01 - N/A 05 August 2019
AA - Annual Accounts 02 November 2018
CS01 - N/A 23 August 2018
PSC01 - N/A 23 August 2018
PSC07 - N/A 23 August 2018
PSC07 - N/A 23 August 2018
PSC04 - N/A 09 August 2018
CH01 - Change of particulars for director 09 August 2018
TM01 - Termination of appointment of director 18 May 2018
TM02 - Termination of appointment of secretary 18 May 2018
CH01 - Change of particulars for director 05 December 2017
CH01 - Change of particulars for director 05 December 2017
PSC04 - N/A 05 December 2017
PSC04 - N/A 05 December 2017
AA - Annual Accounts 15 September 2017
CS01 - N/A 09 August 2017
CH01 - Change of particulars for director 09 August 2017
CH01 - Change of particulars for director 09 August 2017
PSC09 - N/A 26 July 2017
PSC01 - N/A 26 July 2017
PSC01 - N/A 26 July 2017
PSC01 - N/A 26 July 2017
AA - Annual Accounts 15 December 2016
CH01 - Change of particulars for director 08 September 2016
CH01 - Change of particulars for director 08 September 2016
CH01 - Change of particulars for director 08 September 2016
CH03 - Change of particulars for secretary 08 September 2016
CS01 - N/A 17 August 2016
CH01 - Change of particulars for director 23 December 2015
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 24 August 2015
TM01 - Termination of appointment of director 30 April 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 03 October 2013
CH01 - Change of particulars for director 05 August 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 29 August 2012
AP01 - Appointment of director 29 August 2012
CH01 - Change of particulars for director 29 August 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 22 December 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH03 - Change of particulars for secretary 08 September 2010
AA - Annual Accounts 12 January 2010
CH01 - Change of particulars for director 12 November 2009
363a - Annual Return 25 August 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 08 August 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 10 September 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
AA - Annual Accounts 12 January 2007
363a - Annual Return 11 October 2006
AA - Annual Accounts 11 April 2006
225 - Change of Accounting Reference Date 14 March 2006
363a - Annual Return 12 September 2005
395 - Particulars of a mortgage or charge 16 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2004
288b - Notice of resignation of directors or secretaries 03 August 2004
NEWINC - New incorporation documents 03 August 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 14 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.