About

Registered Number: 04521027
Date of Incorporation: 29/08/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 07/08/2019 (4 years and 8 months ago)
Registered Address: Sfp 9 Ensign House Admirals Way, Marsh Wall, London, E14 9XQ

 

Having been setup in 2002, Rjm Site Services Ltd are based in London, it's status at Companies House is "Dissolved". Rjm Site Services Ltd has 2 directors listed as Matthews, Melanie Joy, Matthews, Richard John 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
MATTHEWS, Richard John 29 August 2002 - 1
Secretary Name Appointed Resigned Total Appointments
MATTHEWS, Melanie Joy 29 August 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 August 2019
LIQ13 - N/A 07 May 2019
LIQ03 - N/A 29 June 2018
AD01 - Change of registered office address 02 May 2017
RESOLUTIONS - N/A 25 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 25 April 2017
4.70 - N/A 25 April 2017
AA01 - Change of accounting reference date 12 January 2017
CS01 - N/A 06 September 2016
AA - Annual Accounts 29 June 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 02 September 2014
AD01 - Change of registered office address 06 November 2013
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 28 June 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 11 September 2012
CH01 - Change of particulars for director 11 September 2012
CH03 - Change of particulars for secretary 11 September 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AA - Annual Accounts 02 June 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 02 October 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 08 October 2007
288c - Notice of change of directors or secretaries or in their particulars 08 October 2007
AA - Annual Accounts 14 June 2007
363a - Annual Return 09 October 2006
AA - Annual Accounts 03 October 2006
363a - Annual Return 09 September 2005
AA - Annual Accounts 18 July 2005
363s - Annual Return 09 September 2004
AA - Annual Accounts 15 June 2004
225 - Change of Accounting Reference Date 17 March 2004
363s - Annual Return 18 September 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2003
NEWINC - New incorporation documents 29 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.