About

Registered Number: 07129380
Date of Incorporation: 19/01/2010 (14 years and 4 months ago)
Company Status: Active
Registered Address: 14 Birmingham Road, Walsall, WS1 2NA

 

Founded in 2010, Rjm Global Consulting Ltd are based in Walsall, it has a status of "Active". The company has 3 directors listed. Currently we aren't aware of the number of employees at the Rjm Global Consulting Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GODONAISE, Stephane 03 June 2020 - 1
NEWBY, Kenneth Robert 19 January 2010 17 May 2010 1
COMPANIES 4 U DIRECTORS LIMITED 19 January 2010 01 January 2011 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
AP01 - Appointment of director 04 June 2020
TM01 - Termination of appointment of director 04 June 2020
DISS40 - Notice of striking-off action discontinued 29 February 2020
AA - Annual Accounts 27 February 2020
GAZ1 - First notification of strike-off action in London Gazette 31 December 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 09 March 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 31 October 2017
MR04 - N/A 16 June 2017
MR04 - N/A 16 June 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 02 February 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 February 2015
AD01 - Change of registered office address 23 December 2014
MR01 - N/A 04 November 2014
MR01 - N/A 28 October 2014
AA - Annual Accounts 02 August 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 28 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 February 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 25 March 2011
AD01 - Change of registered office address 16 March 2011
TM01 - Termination of appointment of director 16 March 2011
AP01 - Appointment of director 30 June 2010
CERTNM - Change of name certificate 01 June 2010
CONNOT - N/A 01 June 2010
TM01 - Termination of appointment of director 21 May 2010
NEWINC - New incorporation documents 19 January 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2014 Fully Satisfied

N/A

A registered charge 28 October 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.