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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 06 March 2013 | Outstanding |
N/A |