About

Registered Number: 07906255
Date of Incorporation: 11/01/2012 (13 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 10/10/2018 (6 years and 6 months ago)
Registered Address: 2nd Floor 33 Blagrave Street, Reading, Berkshire, RG1 1PW

 

Based in Reading, Berkshire, Rje Recovery & Rescue Ltd was setup in 2012, it's status at Companies House is "Dissolved". The companies directors are listed as Morgan, Geoffrey William, Mansfield, Danielle Louise, Mansfield, Joshua Antony Caleb, Emmett, Julian Jonathan, Mansfield, Joshua Antony Caleb in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, Geoffrey William 21 April 2015 - 1
EMMETT, Julian Jonathan 31 January 2013 16 June 2014 1
MANSFIELD, Joshua Antony Caleb 11 January 2012 01 February 2016 1
Secretary Name Appointed Resigned Total Appointments
MANSFIELD, Danielle Louise 21 June 2014 04 November 2016 1
MANSFIELD, Joshua Antony Caleb 11 January 2012 21 June 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 October 2018
LIQ14 - N/A 10 July 2018
LIQ03 - N/A 09 March 2018
AD01 - Change of registered office address 03 March 2017
RESOLUTIONS - N/A 24 January 2017
4.20 - N/A 24 January 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 24 January 2017
TM02 - Termination of appointment of secretary 04 November 2016
AA - Annual Accounts 31 October 2016
AA - Annual Accounts 09 May 2016
TM01 - Termination of appointment of director 01 February 2016
AR01 - Annual Return 13 January 2016
AP01 - Appointment of director 22 April 2015
AA - Annual Accounts 13 February 2015
DISS40 - Notice of striking-off action discontinued 04 February 2015
GAZ1 - First notification of strike-off action in London Gazette 03 February 2015
AR01 - Annual Return 02 February 2015
AP03 - Appointment of secretary 21 June 2014
TM02 - Termination of appointment of secretary 21 June 2014
TM01 - Termination of appointment of director 21 June 2014
AR01 - Annual Return 25 April 2014
AD01 - Change of registered office address 25 April 2014
AA - Annual Accounts 26 September 2013
MG01 - Particulars of a mortgage or charge 12 March 2013
AR01 - Annual Return 08 February 2013
AP01 - Appointment of director 08 February 2013
NEWINC - New incorporation documents 11 January 2012

Mortgages & Charges

Description Date Status Charge by
Debenture 06 March 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.