RJ MEDICAL CONSULTANTS LIMITED
Status | ACTIVE |
Company No. | 06371580 |
Category | Private Limited Company |
Incorporated | 14 Sep 2007 |
Age | 16 years, 8 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
RJ MEDICAL CONSULTANTS LIMITED is an active private limited company with number 06371580. It was incorporated 16 years, 8 months, 12 days ago, on 14 September 2007. The company address is 5 Imperial Court 5 Imperial Court, Luton, LU4 8FE, Bedfordshire, England.
Company Fillings
Confirmation statement with no updates
Date: 06 Sep 2023
Action Date: 31 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-31
Documents
Change registered office address company with date old address new address
Date: 26 Jun 2023
Action Date: 26 Jun 2023
Category: Address
Type: AD01
New address: 5 Imperial Court Laporte Way Luton Bedfordshire LU4 8FE
Change date: 2023-06-26
Old address: 8th Floor Becket House 36 Old Jewry London EC2R 8DD
Documents
Accounts with accounts type total exemption full
Date: 30 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 16 Sep 2022
Action Date: 31 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-31
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 22 Sep 2021
Action Date: 31 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-31
Documents
Cessation of a person with significant control
Date: 11 Aug 2021
Action Date: 10 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-05-10
Psc name: Rosalind Jain
Documents
Change to a person with significant control
Date: 11 Aug 2021
Action Date: 10 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-05-10
Psc name: Mr Ravi Paul Jain
Documents
Capital cancellation shares
Date: 20 Jul 2021
Action Date: 10 May 2021
Category: Capital
Type: SH06
Date: 2021-05-10
Capital : 2 GBP
Documents
Resolution
Date: 10 Jul 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 07 Jul 2021
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2020
Action Date: 31 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-31
Documents
Change to a person with significant control
Date: 12 Oct 2020
Action Date: 09 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Rosalind Jain
Change date: 2020-10-09
Documents
Change to a person with significant control
Date: 18 Sep 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Rosalind Jain
Change date: 2016-04-06
Documents
Change to a person with significant control
Date: 18 Sep 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ravi Paul Jain
Change date: 2016-04-06
Documents
Termination secretary company with name termination date
Date: 03 Aug 2020
Action Date: 01 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rosalind Jain
Termination date: 2020-08-01
Documents
Change to a person with significant control
Date: 10 Jun 2020
Action Date: 10 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ravi Paul Jain
Change date: 2020-06-10
Documents
Change person director company with change date
Date: 10 Jun 2020
Action Date: 10 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Ravi Paul Jain
Change date: 2020-06-10
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2019
Action Date: 31 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-31
Documents
Change to a person with significant control
Date: 05 Nov 2019
Action Date: 04 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-06-04
Psc name: Mr Ravi Paul Jain
Documents
Change person director company with change date
Date: 05 Nov 2019
Action Date: 04 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Ravi Paul Jain
Change date: 2019-06-04
Documents
Accounts with accounts type total exemption full
Date: 01 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 15 Oct 2018
Action Date: 31 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-31
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2017
Action Date: 31 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-31
Documents
Change to a person with significant control
Date: 05 Oct 2017
Action Date: 05 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Rosalind Jain
Change date: 2017-10-05
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 17 Sep 2016
Action Date: 31 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-31
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2015
Action Date: 31 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-31
Documents
Change person director company with change date
Date: 09 Sep 2015
Action Date: 30 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Ravi Paul Jain
Change date: 2015-07-30
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Oct 2014
Action Date: 03 Oct 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-10-03
Charge number: 063715800001
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2014
Action Date: 31 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-31
Documents
Change registered office address company with date old address new address
Date: 17 Sep 2014
Action Date: 17 Sep 2014
Category: Address
Type: AD01
New address: 8Th Floor Becket House 36 Old Jewry London EC2R 8DD
Change date: 2014-09-17
Old address: 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2014
Action Date: 16 Jul 2014
Category: Address
Type: AD01
New address: 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD
Change date: 2014-07-16
Old address: 5-7 John Prince's Street 4Th Floor London W1G 0JN United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2013
Action Date: 31 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-31
Documents
Change person director company with change date
Date: 03 Sep 2013
Action Date: 03 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Ravi Paul Jain
Change date: 2013-07-03
Documents
Change person secretary company with change date
Date: 03 Sep 2013
Action Date: 03 Jul 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Rosalind Jain
Change date: 2013-07-03
Documents
Change registered office address company with date old address
Date: 12 Dec 2012
Action Date: 12 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-12
Old address: Riverbanks Clinic Lower Harpenden Road East Hyde Bedfordshire LU2 9QS
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2012
Action Date: 31 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-31
Documents
Change person director company with change date
Date: 31 Aug 2012
Action Date: 31 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-31
Officer name: Dr Ravi Paul Jain
Documents
Change person secretary company with change date
Date: 31 Aug 2012
Action Date: 31 Aug 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-08-31
Officer name: Rosalind Jain
Documents
Accounts with accounts type total exemption small
Date: 30 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2011
Action Date: 31 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-31
Documents
Change person director company with change date
Date: 30 Sep 2011
Action Date: 10 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Ravi Paul Jain
Change date: 2011-08-10
Documents
Change person secretary company with change date
Date: 30 Sep 2011
Action Date: 10 Aug 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Rosalind Jain
Change date: 2011-08-10
Documents
Accounts with accounts type total exemption small
Date: 18 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2010
Action Date: 31 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-31
Documents
Accounts with accounts type total exemption small
Date: 31 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 14 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 24 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 24/09/2008 from 9 bloomfield road harpenden hertfordshire AL5 4DD
Documents
Legacy
Date: 19 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/08; full list of members
Documents
Legacy
Date: 23 Oct 2007
Category: Capital
Type: 88(2)R
Description: Ad 14/09/07--------- £ si 2@1=2 £ ic 1/3
Documents
Legacy
Date: 05 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Oct 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/08 to 31/08/08
Documents
Legacy
Date: 23 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
14-16 CHURCHILL WAY,CARDIFF,CF10 2DX
Number: | LP018034 |
Status: | ACTIVE |
Category: | Limited Partnership |
GOODMAN PROPERTY INVESTMENTS LIMITED
9 STRATHBROOK ROAD,LONDON,SW16 3AT
Number: | 11134234 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 - 23 SOVEREIGN HOUSE,LONDON,W1T 4BP
Number: | 08563755 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
68A BRISBANE ROAD,ESSEX,IG1 4SL
Number: | 01761551 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHOREWAYS 15 SUTTON AVENUE,LITTLEHAMPTON,BN16 2ES
Number: | 11249483 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 DANBURY ROAD,LOUGHTON,IG10 3AP
Number: | 11810145 |
Status: | ACTIVE |
Category: | Private Limited Company |