About

Registered Number: 05219825
Date of Incorporation: 02/09/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: Choices Health Club Park Farm Centre, Park Farm Drive, Allestree, Derby, Derbyshire, DE22 2QN,

 

Rje Leisure Ltd was setup in 2004, it has a status of "Active". The current directors of the organisation are listed as Foster, Duncan James Neil, Foster, Paul Martin, Ellis, Emma in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, Duncan James Neil 30 September 2019 - 1
FOSTER, Paul Martin 30 September 2019 - 1
Secretary Name Appointed Resigned Total Appointments
ELLIS, Emma 01 October 2004 30 September 2019 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 12 June 2020
PSC02 - N/A 30 January 2020
PSC02 - N/A 30 January 2020
SH01 - Return of Allotment of shares 18 November 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 November 2019
MR01 - N/A 15 October 2019
AD01 - Change of registered office address 10 October 2019
CS01 - N/A 09 October 2019
PSC07 - N/A 09 October 2019
PSC07 - N/A 09 October 2019
AP01 - Appointment of director 09 October 2019
AP01 - Appointment of director 09 October 2019
AP01 - Appointment of director 09 October 2019
TM01 - Termination of appointment of director 09 October 2019
TM02 - Termination of appointment of secretary 09 October 2019
MR04 - N/A 02 October 2019
CS01 - N/A 13 September 2019
AA - Annual Accounts 05 September 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 03 September 2018
DISS40 - Notice of striking-off action discontinued 25 November 2017
CS01 - N/A 23 November 2017
GAZ1 - First notification of strike-off action in London Gazette 21 November 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 30 September 2016
DISS40 - Notice of striking-off action discontinued 19 January 2016
AR01 - Annual Return 18 January 2016
GAZ1 - First notification of strike-off action in London Gazette 12 January 2016
AA - Annual Accounts 30 September 2015
DISS40 - Notice of striking-off action discontinued 27 January 2015
AR01 - Annual Return 26 January 2015
GAZ1 - First notification of strike-off action in London Gazette 13 January 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 17 September 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 08 October 2012
AR01 - Annual Return 28 December 2011
CH01 - Change of particulars for director 28 December 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 15 October 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 30 September 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 24 November 2008
AA - Annual Accounts 24 November 2008
363a - Annual Return 14 January 2008
363a - Annual Return 02 August 2007
AA - Annual Accounts 07 December 2006
AA - Annual Accounts 26 May 2006
225 - Change of Accounting Reference Date 26 May 2006
363s - Annual Return 31 October 2005
395 - Particulars of a mortgage or charge 06 October 2005
288a - Notice of appointment of directors or secretaries 12 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
288b - Notice of resignation of directors or secretaries 02 September 2004
288b - Notice of resignation of directors or secretaries 02 September 2004
NEWINC - New incorporation documents 02 September 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 September 2019 Outstanding

N/A

Debenture 28 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.