About

Registered Number: 05722891
Date of Incorporation: 27/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Farm Side 80 Mill Road, Sharnbrook, Bedford, MK44 1NP,

 

Rj`s Painting & Decorating Ltd was registered on 27 February 2006. We don't know the number of employees at this company. The business has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WIECZOREK, Russell James 27 February 2006 - 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Susan Teresa 27 February 2006 12 January 2018 1

Filing History

Document Type Date
CS01 - N/A 28 February 2020
AD01 - Change of registered office address 23 January 2020
AA - Annual Accounts 18 October 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 27 October 2018
CS01 - N/A 27 February 2018
TM02 - Termination of appointment of secretary 27 February 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 07 December 2009
288c - Notice of change of directors or secretaries or in their particulars 03 April 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 31 August 2007
353 - Register of members 02 March 2007
363a - Annual Return 02 March 2007
287 - Change in situation or address of Registered Office 17 November 2006
288c - Notice of change of directors or secretaries or in their particulars 17 November 2006
288c - Notice of change of directors or secretaries or in their particulars 17 November 2006
225 - Change of Accounting Reference Date 06 April 2006
NEWINC - New incorporation documents 27 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.