RJ METALWORK LTD
Status | ACTIVE |
Company No. | 08046061 |
Category | Private Limited Company |
Incorporated | 25 Apr 2012 |
Age | 12 years, 1 month, 13 days |
Jurisdiction | England Wales |
SUMMARY
RJ METALWORK LTD is an active private limited company with number 08046061. It was incorporated 12 years, 1 month, 13 days ago, on 25 April 2012. The company address is 49 Westerham Road 49 Westerham Road, Sevenoaks, TN13 2QB, Kent.
Company Fillings
Confirmation statement with no updates
Date: 08 May 2024
Action Date: 25 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-25
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 02 May 2023
Action Date: 25 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-25
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 08 May 2022
Action Date: 25 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-25
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 20 Jun 2021
Action Date: 25 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-25
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 03 Jun 2020
Action Date: 25 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-25
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 13 Jun 2019
Action Date: 25 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-25
Documents
Resolution
Date: 11 Mar 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 11 Mar 2019
Action Date: 10 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-03-10
Psc name: Russell Jobling
Documents
Cessation of a person with significant control
Date: 11 Mar 2019
Action Date: 10 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sally Anne Richards
Cessation date: 2019-03-10
Documents
Termination director company with name termination date
Date: 11 Mar 2019
Action Date: 10 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-10
Officer name: Sally Anne Richards
Documents
Appoint person director company with name date
Date: 11 Mar 2019
Action Date: 10 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-10
Officer name: Mr Russell Jobling
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 03 May 2018
Action Date: 25 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-25
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 25 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-25
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2016
Action Date: 25 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-25
Documents
Termination director company with name termination date
Date: 08 Nov 2015
Action Date: 06 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-06
Officer name: John William Meredith
Documents
Certificate change of name company
Date: 02 Nov 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed oaks enforcement services LTD\certificate issued on 02/11/15
Documents
Appoint person director company with name date
Date: 30 Oct 2015
Action Date: 30 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-30
Officer name: Ms Sally Anne Richards
Documents
Appoint person secretary company with name date
Date: 30 Oct 2015
Action Date: 30 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr John William Meredith
Appointment date: 2015-10-30
Documents
Accounts with accounts type dormant
Date: 26 Oct 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2015
Action Date: 25 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-25
Documents
Accounts with accounts type dormant
Date: 15 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2014
Action Date: 25 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-25
Documents
Change registered office address company with date old address
Date: 23 May 2014
Action Date: 23 May 2014
Category: Address
Type: AD01
Change date: 2014-05-23
Old address: 49 Westerham Road Westerham Road Bessels Green Sevenoaks Kent TN13 2QB England
Documents
Termination director company with name
Date: 08 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dean Baker
Documents
Appoint person director company with name
Date: 08 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John William Meredith
Documents
Termination secretary company with name
Date: 08 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dean Baker
Documents
Change registered office address company with date old address
Date: 08 Apr 2014
Action Date: 08 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-08
Old address: 25 Rye Lane Otford Sevenoaks TN14 5LU United Kingdom
Documents
Accounts with accounts type dormant
Date: 08 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2013
Action Date: 25 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-25
Documents
Some Companies
B.R.C ROOFING AND CLADDING LIMITED
17-19 CHURCH ROAD,BIRMINGHAM,B31 2JZ
Number: | 11566614 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ARTISANS' HOUSE,NORTHAMPTON,NN4 7BF
Number: | 09483778 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 176,CHIPPENHAM,SN15 2AB
Number: | 07833886 |
Status: | ACTIVE |
Category: | Private Limited Company |
121 ST. JULIANS FARM ROAD,LONDON,SE27 0RP
Number: | 11619799 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONICA HOUSE,WISBECH,PE13 3AD
Number: | 03474418 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPROCKET POST PRODUCTION LIMITED
GROUND FLOOR,CRAWLEY,RH10 1HT
Number: | 07382765 |
Status: | ACTIVE |
Category: | Private Limited Company |