About

Registered Number: 04098780
Date of Incorporation: 30/10/2000 (23 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 17/02/2015 (9 years and 2 months ago)
Registered Address: 15 Mortimer Hall, The Street, Mortimer Common, Berkshire, RG7 3NS

 

Based in Mortimer Common in Berkshire, R J Inns Ltd was established in 2000, it has a status of "Dissolved". This organisation has one director listed as Pamphlett, James Joseph in the Companies House registry. We don't know the number of employees at R J Inns Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PAMPHLETT, James Joseph 24 October 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 04 November 2014
DS01 - Striking off application by a company 28 October 2014
DISS40 - Notice of striking-off action discontinued 18 February 2014
GAZ1 - First notification of strike-off action in London Gazette 26 November 2013
DISS16(SOAS) - N/A 11 May 2013
GAZ1 - First notification of strike-off action in London Gazette 05 March 2013
AR01 - Annual Return 15 November 2012
AA01 - Change of accounting reference date 30 May 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 02 June 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 30 November 2010
DISS40 - Notice of striking-off action discontinued 27 November 2010
AR01 - Annual Return 25 November 2010
GAZ1 - First notification of strike-off action in London Gazette 31 August 2010
AR01 - Annual Return 17 December 2009
AA - Annual Accounts 02 July 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 20 January 2009
363a - Annual Return 28 January 2008
AA - Annual Accounts 17 January 2008
AA - Annual Accounts 19 June 2007
363s - Annual Return 10 December 2006
288a - Notice of appointment of directors or secretaries 10 November 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
288b - Notice of resignation of directors or secretaries 30 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
363s - Annual Return 07 February 2006
288b - Notice of resignation of directors or secretaries 21 November 2005
395 - Particulars of a mortgage or charge 16 September 2005
395 - Particulars of a mortgage or charge 16 September 2005
AA - Annual Accounts 10 August 2005
RESOLUTIONS - N/A 02 December 2004
123 - Notice of increase in nominal capital 02 December 2004
363s - Annual Return 31 October 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 30 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2003
288c - Notice of change of directors or secretaries or in their particulars 07 July 2003
AA - Annual Accounts 25 June 2003
288a - Notice of appointment of directors or secretaries 12 June 2003
288b - Notice of resignation of directors or secretaries 12 June 2003
288c - Notice of change of directors or secretaries or in their particulars 24 March 2003
288c - Notice of change of directors or secretaries or in their particulars 16 December 2002
363s - Annual Return 15 November 2002
AA - Annual Accounts 02 July 2002
287 - Change in situation or address of Registered Office 15 June 2002
RESOLUTIONS - N/A 14 June 2002
RESOLUTIONS - N/A 14 June 2002
RESOLUTIONS - N/A 14 June 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
288b - Notice of resignation of directors or secretaries 22 April 2002
288c - Notice of change of directors or secretaries or in their particulars 12 April 2002
363s - Annual Return 29 November 2001
287 - Change in situation or address of Registered Office 28 August 2001
287 - Change in situation or address of Registered Office 13 March 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
288b - Notice of resignation of directors or secretaries 14 February 2001
288a - Notice of appointment of directors or secretaries 11 January 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
225 - Change of Accounting Reference Date 09 January 2001
RESOLUTIONS - N/A 04 December 2000
RESOLUTIONS - N/A 04 December 2000
RESOLUTIONS - N/A 04 December 2000
288b - Notice of resignation of directors or secretaries 04 December 2000
288b - Notice of resignation of directors or secretaries 04 December 2000
287 - Change in situation or address of Registered Office 04 December 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 December 2000
123 - Notice of increase in nominal capital 04 December 2000
CERTNM - Change of name certificate 08 November 2000
NEWINC - New incorporation documents 30 October 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 01 September 2005 Outstanding

N/A

Legal charge 01 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.