About

Registered Number: 04748521
Date of Incorporation: 29/04/2003 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 12/08/2014 (10 years and 8 months ago)
Registered Address: 28a The Green, Bilton, Rugby, Warwickshire, CV22 7LY

 

Based in Warwickshire, R J W Managment Services Ltd was setup in 2003, it's status is listed as "Dissolved". The current directors of the business are listed as Smith, Lee, Smith, Neil Stephen, Whetstone, Ryan at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Lee 07 July 2010 28 April 2012 1
SMITH, Neil Stephen 01 January 2010 07 July 2010 1
WHETSTONE, Ryan 01 April 2004 22 December 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 August 2014
GAZ1 - First notification of strike-off action in London Gazette 29 April 2014
AA - Annual Accounts 09 May 2013
DISS40 - Notice of striking-off action discontinued 04 May 2013
AR01 - Annual Return 03 May 2013
GAZ1 - First notification of strike-off action in London Gazette 30 April 2013
DISS40 - Notice of striking-off action discontinued 08 September 2012
AR01 - Annual Return 07 September 2012
TM01 - Termination of appointment of director 31 August 2012
AP01 - Appointment of director 31 August 2012
GAZ1 - First notification of strike-off action in London Gazette 28 August 2012
AR01 - Annual Return 15 March 2012
DISS40 - Notice of striking-off action discontinued 04 February 2012
AA - Annual Accounts 02 February 2012
DISS16(SOAS) - N/A 29 September 2011
GAZ1 - First notification of strike-off action in London Gazette 23 August 2011
TM01 - Termination of appointment of director 04 October 2010
AP01 - Appointment of director 04 October 2010
AR01 - Annual Return 14 July 2010
AP01 - Appointment of director 06 July 2010
AA - Annual Accounts 06 July 2010
AA - Annual Accounts 16 June 2010
TM01 - Termination of appointment of director 09 June 2010
AA - Annual Accounts 05 October 2009
363a - Annual Return 17 August 2009
363a - Annual Return 17 August 2009
288c - Notice of change of directors or secretaries or in their particulars 17 August 2009
AA - Annual Accounts 25 June 2008
363s - Annual Return 13 November 2007
288c - Notice of change of directors or secretaries or in their particulars 27 October 2007
AA - Annual Accounts 08 March 2007
AA - Annual Accounts 19 September 2006
363s - Annual Return 04 August 2006
395 - Particulars of a mortgage or charge 22 April 2006
395 - Particulars of a mortgage or charge 04 November 2005
395 - Particulars of a mortgage or charge 21 October 2005
395 - Particulars of a mortgage or charge 18 October 2005
363s - Annual Return 06 May 2005
363s - Annual Return 13 April 2005
DISS40 - Notice of striking-off action discontinued 01 March 2005
AA - Annual Accounts 28 February 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
GAZ1 - First notification of strike-off action in London Gazette 19 October 2004
288b - Notice of resignation of directors or secretaries 21 June 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
288b - Notice of resignation of directors or secretaries 04 May 2004
287 - Change in situation or address of Registered Office 04 May 2004
NEWINC - New incorporation documents 29 April 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 21 April 2006 Outstanding

N/A

Legal charge 02 November 2005 Outstanding

N/A

Legal charge 19 October 2005 Outstanding

N/A

Debenture 03 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.