About

Registered Number: 08353819
Date of Incorporation: 09/01/2013 (11 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 24/12/2019 (4 years and 4 months ago)
Registered Address: Unit 24 Nottingham South & Wilford Business Park, Ruddington Lane, Nottingham, NG11 7EP,

 

Established in 2013, Rjs Property Refurbishments (South West) Ltd has its registered office in Nottingham, it's status is listed as "Dissolved". Havill, Michelle, Squires, Raymond are listed as the directors of the organisation. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAVILL, Michelle 09 January 2013 26 July 2013 1
SQUIRES, Raymond 09 January 2013 26 July 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 December 2019
SOAS(A) - Striking-off action suspended (Section 652A) 06 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 March 2019
DS01 - Striking off application by a company 27 February 2019
AA01 - Change of accounting reference date 30 January 2019
CS01 - N/A 09 January 2019
PSC07 - N/A 30 October 2018
RESOLUTIONS - N/A 14 June 2018
CH01 - Change of particulars for director 31 May 2018
AD01 - Change of registered office address 31 May 2018
TM01 - Termination of appointment of director 25 May 2018
AA - Annual Accounts 27 January 2018
CS01 - N/A 20 January 2018
AA - Annual Accounts 31 January 2017
CS01 - N/A 26 January 2017
AR01 - Annual Return 15 January 2016
AD01 - Change of registered office address 15 January 2016
AD01 - Change of registered office address 15 January 2016
AA - Annual Accounts 29 September 2015
TM01 - Termination of appointment of director 26 June 2015
AR01 - Annual Return 04 February 2015
CH01 - Change of particulars for director 04 February 2015
CH01 - Change of particulars for director 04 February 2015
AA - Annual Accounts 03 February 2015
AD01 - Change of registered office address 07 May 2014
AA01 - Change of accounting reference date 07 February 2014
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 05 February 2014
AP01 - Appointment of director 05 February 2014
AP01 - Appointment of director 05 February 2014
AA01 - Change of accounting reference date 31 January 2014
SH01 - Return of Allotment of shares 31 January 2014
TM01 - Termination of appointment of director 05 August 2013
TM01 - Termination of appointment of director 05 August 2013
AP01 - Appointment of director 01 May 2013
NEWINC - New incorporation documents 09 January 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.