About

Registered Number: 04141378
Date of Incorporation: 15/01/2001 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 15/03/2016 (8 years and 1 month ago)
Registered Address: BEGBIES TRAYNOR (CENTRAL) LLP, 4th Floor Cathedral Buildings Dean Street, Newcastle Upon Tyne, NE1 1PG

 

R.J.A. Foods Ltd was founded on 15 January 2001 and has its registered office in Newcastle Upon Tyne. This company has 2 directors listed. 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
BRETT, James Matthew 01 April 2004 02 June 2004 1
BRETT, James 15 January 2001 31 January 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 29 December 2015
DS01 - Striking off application by a company 21 December 2015
1.4 - Notice of completion of voluntary arrangement 26 June 2015
AD01 - Change of registered office address 12 April 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 20 October 2014
2.32B - N/A 21 October 2013
1.1 - Report of meeting approving voluntary arrangement 22 August 2013
2.23B - N/A 22 August 2013
2.17B - N/A 23 July 2013
2.16B - N/A 09 July 2013
AD01 - Change of registered office address 26 June 2013
2.12B - N/A 25 June 2013
MR04 - N/A 29 May 2013
AR01 - Annual Return 23 January 2013
AUD - Auditor's letter of resignation 11 January 2013
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 25 January 2012
TM01 - Termination of appointment of director 25 January 2012
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 08 February 2011
CH04 - Change of particulars for corporate secretary 08 February 2011
CH01 - Change of particulars for director 08 February 2011
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 11 February 2010
MISC - Miscellaneous document 14 December 2009
AA - Annual Accounts 17 July 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 03 November 2008
288c - Notice of change of directors or secretaries or in their particulars 03 September 2008
363a - Annual Return 19 February 2008
225 - Change of Accounting Reference Date 31 January 2008
288a - Notice of appointment of directors or secretaries 06 November 2007
395 - Particulars of a mortgage or charge 01 November 2007
AA - Annual Accounts 28 September 2007
287 - Change in situation or address of Registered Office 17 September 2007
363s - Annual Return 23 March 2007
AA - Annual Accounts 02 January 2007
RESOLUTIONS - N/A 20 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
363a - Annual Return 06 February 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 25 February 2005
AA - Annual Accounts 01 February 2005
287 - Change in situation or address of Registered Office 29 January 2005
363s - Annual Return 25 June 2004
288b - Notice of resignation of directors or secretaries 11 June 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2004
123 - Notice of increase in nominal capital 08 April 2004
RESOLUTIONS - N/A 06 April 2004
RESOLUTIONS - N/A 06 April 2004
RESOLUTIONS - N/A 03 March 2004
RESOLUTIONS - N/A 03 March 2004
RESOLUTIONS - N/A 03 March 2004
AA - Annual Accounts 29 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2003
RESOLUTIONS - N/A 05 July 2003
RESOLUTIONS - N/A 05 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2003
363s - Annual Return 31 March 2003
288a - Notice of appointment of directors or secretaries 02 March 2003
287 - Change in situation or address of Registered Office 21 February 2003
RESOLUTIONS - N/A 17 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2002
288a - Notice of appointment of directors or secretaries 29 June 2002
AA - Annual Accounts 31 May 2002
225 - Change of Accounting Reference Date 16 May 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
288b - Notice of resignation of directors or secretaries 21 February 2002
288b - Notice of resignation of directors or secretaries 21 February 2002
363s - Annual Return 31 January 2002
287 - Change in situation or address of Registered Office 12 December 2001
RESOLUTIONS - N/A 09 February 2001
RESOLUTIONS - N/A 09 February 2001
RESOLUTIONS - N/A 09 February 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2001
287 - Change in situation or address of Registered Office 09 February 2001
288b - Notice of resignation of directors or secretaries 09 February 2001
288b - Notice of resignation of directors or secretaries 09 February 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
NEWINC - New incorporation documents 15 January 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 25 October 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.