About

Registered Number: 03171933
Date of Incorporation: 13/03/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: 36 Lower Hazeldines, Marston Mortaine, Bedfordshire, MK43 0TF,

 

Based in Marston Mortaine, Bedfordshire, Rje Agencies Ltd was registered on 13 March 1996, it has a status of "Active". Edwards, Adrian Richard, Edwards, Katie Louise are listed as directors of Rje Agencies Ltd. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EDWARDS, Adrian Richard 14 November 2002 13 February 2009 1
EDWARDS, Katie Louise 27 March 1996 31 July 2001 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 10 December 2019
CH01 - Change of particulars for director 06 December 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 29 March 2018
AD01 - Change of registered office address 26 March 2018
CH01 - Change of particulars for director 29 January 2018
AA - Annual Accounts 18 December 2017
CH01 - Change of particulars for director 13 December 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 30 December 2013
AD01 - Change of registered office address 21 March 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 14 April 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 05 March 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
AA - Annual Accounts 17 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 2008
CERTNM - Change of name certificate 17 June 2008
363a - Annual Return 21 March 2008
287 - Change in situation or address of Registered Office 21 January 2008
AA - Annual Accounts 22 June 2007
363a - Annual Return 20 April 2007
AA - Annual Accounts 24 July 2006
363a - Annual Return 15 March 2006
AA - Annual Accounts 26 October 2005
363a - Annual Return 01 March 2005
353a - Register of members in non-legible form 01 March 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 08 June 2004
287 - Change in situation or address of Registered Office 01 June 2004
AA - Annual Accounts 23 July 2003
363s - Annual Return 09 March 2003
288a - Notice of appointment of directors or secretaries 21 November 2002
288b - Notice of resignation of directors or secretaries 07 November 2002
AA - Annual Accounts 08 September 2002
363s - Annual Return 16 May 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 11 April 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 14 April 2000
AA - Annual Accounts 21 October 1999
363s - Annual Return 17 March 1999
AA - Annual Accounts 23 July 1998
363s - Annual Return 11 April 1998
287 - Change in situation or address of Registered Office 08 January 1998
AA - Annual Accounts 06 January 1998
SA - Shares agreement 13 June 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 13 June 1997
88(2)P - N/A 04 June 1997
287 - Change in situation or address of Registered Office 30 May 1997
363a - Annual Return 28 April 1997
395 - Particulars of a mortgage or charge 25 April 1996
288 - N/A 15 April 1996
288 - N/A 15 April 1996
288 - N/A 15 April 1996
288 - N/A 04 April 1996
NEWINC - New incorporation documents 13 March 1996

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 17 April 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.