About

Registered Number: 06154928
Date of Incorporation: 13/03/2007 (17 years ago)
Company Status: Active
Registered Address: 141 Green Lane 141 Green Lane, Shepperton, Middlesex, TW17 8DY,

 

Founded in 2007, Rj Pro-vue Ltd are based in Shepperton in Middlesex, it's status at Companies House is "Active". The current directors of Rj Pro-vue Ltd are Miller, Alan, Miller, Joseph, Miller, Paul. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLER, Alan 13 March 2007 - 1
MILLER, Joseph 13 March 2007 - 1
MILLER, Paul 13 March 2007 - 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 18 April 2019
AA - Annual Accounts 12 February 2019
CS01 - N/A 16 March 2018
PSC04 - N/A 16 March 2018
AA - Annual Accounts 19 February 2018
CH01 - Change of particulars for director 06 September 2017
CH01 - Change of particulars for director 05 September 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 21 February 2017
AD01 - Change of registered office address 28 April 2016
AR01 - Annual Return 15 March 2016
CH01 - Change of particulars for director 15 March 2016
AA - Annual Accounts 19 February 2016
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 16 February 2015
MR01 - N/A 09 April 2014
AR01 - Annual Return 17 March 2014
MR01 - N/A 24 February 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 25 March 2009
288c - Notice of change of directors or secretaries or in their particulars 25 March 2009
AA - Annual Accounts 12 January 2009
225 - Change of Accounting Reference Date 09 May 2008
363a - Annual Return 31 March 2008
288c - Notice of change of directors or secretaries or in their particulars 31 March 2008
288a - Notice of appointment of directors or secretaries 27 March 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2007
287 - Change in situation or address of Registered Office 16 March 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
NEWINC - New incorporation documents 13 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 March 2014 Outstanding

N/A

A registered charge 18 February 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.