About

Registered Number: 02641669
Date of Incorporation: 29/08/1991 (32 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 03/07/2018 (5 years and 9 months ago)
Registered Address: 8 King Edward Street, Oxford, OX1 4HL

 

R.J.L. Contractors Ltd was registered on 29 August 1991 and are based in the United Kingdom. There are 2 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOCK, Raymond John 29 August 1991 - 1
Secretary Name Appointed Resigned Total Appointments
LOCK, Lesley Diane 29 August 1991 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 April 2018
DS01 - Striking off application by a company 04 April 2018
PSC09 - N/A 06 March 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 03 August 2017
PSC01 - N/A 27 July 2017
PSC01 - N/A 27 July 2017
AA01 - Change of accounting reference date 22 March 2017
CS01 - N/A 12 August 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 26 August 2010
AA - Annual Accounts 09 February 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 02 October 2008
288c - Notice of change of directors or secretaries or in their particulars 02 October 2008
288c - Notice of change of directors or secretaries or in their particulars 02 October 2008
AA - Annual Accounts 06 December 2007
363s - Annual Return 16 August 2007
AA - Annual Accounts 12 July 2007
363s - Annual Return 15 August 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 04 August 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 02 August 2004
AA - Annual Accounts 05 January 2004
363s - Annual Return 13 August 2003
AA - Annual Accounts 02 December 2002
363s - Annual Return 06 August 2002
AA - Annual Accounts 27 May 2002
363s - Annual Return 15 August 2001
AA - Annual Accounts 06 February 2001
363s - Annual Return 14 August 2000
AA - Annual Accounts 12 January 2000
363s - Annual Return 23 August 1999
AA - Annual Accounts 17 December 1998
363s - Annual Return 14 August 1998
AA - Annual Accounts 19 December 1997
363s - Annual Return 14 August 1997
AA - Annual Accounts 09 June 1997
363s - Annual Return 19 August 1996
AA - Annual Accounts 05 January 1996
363s - Annual Return 16 August 1995
AA - Annual Accounts 25 January 1995
363s - Annual Return 19 August 1994
AA - Annual Accounts 27 February 1994
363s - Annual Return 08 September 1993
AA - Annual Accounts 24 March 1993
363s - Annual Return 15 September 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 October 1991
288 - N/A 10 September 1991
288 - N/A 10 September 1991
287 - Change in situation or address of Registered Office 10 September 1991
NEWINC - New incorporation documents 29 August 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.