About

Registered Number: 06104584
Date of Incorporation: 14/02/2007 (17 years and 3 months ago)
Company Status: Administration
Registered Address: Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

 

R.J.T. Enterprises Ltd was founded on 14 February 2007, it's status at Companies House is "Administration". The company has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 10 September 2019
AM03 - N/A 09 September 2019
AM01 - N/A 09 September 2019
TM01 - Termination of appointment of director 29 July 2019
CS01 - N/A 21 February 2019
CH03 - Change of particulars for secretary 21 February 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 28 February 2017
CH01 - Change of particulars for director 06 December 2016
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 25 February 2016
RESOLUTIONS - N/A 12 January 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 January 2016
SH19 - Statement of capital 12 January 2016
CAP-SS - N/A 12 January 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 09 January 2015
MR01 - N/A 31 December 2014
MR01 - N/A 28 November 2014
MR04 - N/A 21 November 2014
AA01 - Change of accounting reference date 25 September 2014
AUD - Auditor's letter of resignation 17 April 2014
MISC - Miscellaneous document 17 April 2014
AR01 - Annual Return 27 February 2014
CH01 - Change of particulars for director 27 February 2014
CH03 - Change of particulars for secretary 06 November 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 28 February 2013
AP01 - Appointment of director 18 October 2012
RESOLUTIONS - N/A 16 October 2012
SH10 - Notice of particulars of variation of rights attached to shares 16 October 2012
SH08 - Notice of name or other designation of class of shares 16 October 2012
SH01 - Return of Allotment of shares 16 October 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 October 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 09 March 2010
AA - Annual Accounts 15 June 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 18 March 2008
363a - Annual Return 27 February 2008
225 - Change of Accounting Reference Date 23 December 2007
SA - Shares agreement 21 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
225 - Change of Accounting Reference Date 11 May 2007
RESOLUTIONS - N/A 27 April 2007
RESOLUTIONS - N/A 27 April 2007
RESOLUTIONS - N/A 27 April 2007
123 - Notice of increase in nominal capital 27 April 2007
287 - Change in situation or address of Registered Office 27 April 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
395 - Particulars of a mortgage or charge 05 April 2007
MEM/ARTS - N/A 29 March 2007
CERTNM - Change of name certificate 21 March 2007
NEWINC - New incorporation documents 14 February 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 December 2014 Outstanding

N/A

A registered charge 28 November 2014 Outstanding

N/A

Debenture 03 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.