About

Registered Number: 04214013
Date of Incorporation: 10/05/2001 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 10/09/2014 (9 years and 9 months ago)
Registered Address: Crown House, 217 Higher Hillgate, Stockport, Cheshire, SK1 3RB

 

Established in 2001, R J Projects Ltd are based in Stockport in Cheshire, it has a status of "Dissolved". The companies directors are England, Anthony Roderick, England, Jean.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENGLAND, Anthony Roderick 14 May 2001 - 1
ENGLAND, Jean 14 May 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 September 2014
4.71 - Return of final meeting in members' voluntary winding-up 10 June 2014
RESOLUTIONS - N/A 29 October 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 29 October 2013
AD01 - Change of registered office address 23 October 2013
4.70 - N/A 23 October 2013
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 12 May 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 25 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 13 February 2009
363a - Annual Return 12 May 2008
AA - Annual Accounts 20 March 2008
363a - Annual Return 21 May 2007
AA - Annual Accounts 13 March 2007
363a - Annual Return 15 May 2006
AA - Annual Accounts 17 March 2006
395 - Particulars of a mortgage or charge 15 July 2005
363s - Annual Return 23 June 2005
288c - Notice of change of directors or secretaries or in their particulars 23 May 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 24 June 2004
AA - Annual Accounts 18 March 2004
395 - Particulars of a mortgage or charge 11 February 2004
395 - Particulars of a mortgage or charge 17 July 2003
363s - Annual Return 16 May 2003
AA - Annual Accounts 31 March 2003
288c - Notice of change of directors or secretaries or in their particulars 31 March 2003
288c - Notice of change of directors or secretaries or in their particulars 31 March 2003
287 - Change in situation or address of Registered Office 31 March 2003
225 - Change of Accounting Reference Date 24 March 2003
363s - Annual Return 19 July 2002
288a - Notice of appointment of directors or secretaries 13 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2001
287 - Change in situation or address of Registered Office 13 June 2001
288b - Notice of resignation of directors or secretaries 24 May 2001
288b - Notice of resignation of directors or secretaries 24 May 2001
NEWINC - New incorporation documents 10 May 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 July 2005 Outstanding

N/A

Legal charge 09 February 2004 Outstanding

N/A

Debenture 11 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.