About

Registered Number: 02954158
Date of Incorporation: 29/07/1994 (29 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 18/08/2017 (6 years and 10 months ago)
Registered Address: 340 Deansgate, Manchester, M3 4LY

 

Based in Manchester, R.E.J.M. Ltd was setup in 1994, it's status is listed as "Dissolved". The company has one director listed in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
O'SULLIVAN, Donal Shane 05 January 1999 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 August 2017
AM23 - N/A 18 May 2017
2.24B - N/A 10 February 2017
2.17B - N/A 05 October 2016
F2.18 - N/A 29 September 2016
AD01 - Change of registered office address 22 September 2016
2.12B - N/A 16 September 2016
AC92 - N/A 26 July 2016
GAZ2 - Second notification of strike-off action in London Gazette 10 June 2014
L64.07 - Release of Official Receiver 10 March 2014
COCOMP - Order to wind up 13 December 2013
LQ01 - Notice of appointment of receiver or manager 17 February 2010
AR01 - Annual Return 26 November 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 15 September 2008
395 - Particulars of a mortgage or charge 17 January 2008
395 - Particulars of a mortgage or charge 17 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 13 September 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 11 September 2006
395 - Particulars of a mortgage or charge 27 May 2006
395 - Particulars of a mortgage or charge 06 May 2006
AA - Annual Accounts 16 February 2006
363a - Annual Return 29 July 2005
AA - Annual Accounts 03 August 2004
395 - Particulars of a mortgage or charge 24 July 2004
395 - Particulars of a mortgage or charge 24 July 2004
363s - Annual Return 21 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 2004
AA - Annual Accounts 16 September 2003
363s - Annual Return 23 August 2003
395 - Particulars of a mortgage or charge 24 December 2002
AA - Annual Accounts 18 October 2002
363s - Annual Return 23 September 2002
AA - Annual Accounts 14 August 2001
363s - Annual Return 14 August 2001
363s - Annual Return 21 August 2000
AA - Annual Accounts 18 August 2000
287 - Change in situation or address of Registered Office 05 August 1999
363s - Annual Return 05 August 1999
AA - Annual Accounts 26 July 1999
225 - Change of Accounting Reference Date 13 May 1999
395 - Particulars of a mortgage or charge 02 February 1999
395 - Particulars of a mortgage or charge 02 February 1999
288a - Notice of appointment of directors or secretaries 07 January 1999
288b - Notice of resignation of directors or secretaries 07 January 1999
288b - Notice of resignation of directors or secretaries 26 November 1998
363s - Annual Return 10 August 1998
AA - Annual Accounts 09 June 1998
AA - Annual Accounts 16 October 1997
395 - Particulars of a mortgage or charge 26 June 1997
395 - Particulars of a mortgage or charge 26 June 1997
363s - Annual Return 23 September 1996
AA - Annual Accounts 02 June 1996
363b - Annual Return 15 May 1996
363(287) - N/A 15 May 1996
288 - N/A 15 May 1996
288 - N/A 15 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 March 1995
288 - N/A 10 August 1994
288 - N/A 10 August 1994
NEWINC - New incorporation documents 29 July 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 16 January 2008 Outstanding

N/A

Legal charge 16 January 2008 Outstanding

N/A

Legal charge 24 May 2006 Fully Satisfied

N/A

Debenture 27 April 2006 Fully Satisfied

N/A

Legal mortgage 20 July 2004 Fully Satisfied

N/A

Mortgage debenture 20 July 2004 Fully Satisfied

N/A

Legal charge 20 December 2002 Fully Satisfied

N/A

Mortgage and general charge 14 January 1999 Fully Satisfied

N/A

Mortgage and general charge 14 January 1999 Fully Satisfied

N/A

Mortgage 20 June 1997 Fully Satisfied

N/A

Mortgage 20 June 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.