R & J INVESTMENTS LIMITED

The Heals Building, Suites A & B, Third Floor The Heals Building, Suites A & B, Third Floor, London, WC1E 7HJ
StatusDISSOLVED
Company No.08663151
CategoryPrivate Limited Company
Incorporated27 Aug 2013
Age10 years, 9 months, 20 days
JurisdictionEngland Wales
Dissolution27 Jul 2021
Years2 years, 10 months, 20 days

SUMMARY

R & J INVESTMENTS LIMITED is an dissolved private limited company with number 08663151. It was incorporated 10 years, 9 months, 20 days ago, on 27 August 2013 and it was dissolved 2 years, 10 months, 20 days ago, on 27 July 2021. The company address is The Heals Building, Suites A & B, Third Floor The Heals Building, Suites A & B, Third Floor, London, WC1E 7HJ.



Company Fillings

Gazette dissolved voluntary

Date: 27 Jul 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-25

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 18 Jun 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher David Munday

Termination date: 2021-04-30

Documents

View document PDF

Gazette notice voluntary

Date: 04 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2021

Action Date: 08 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-08

Officer name: Simon Ross Cameron Glucina

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-01

Officer name: Mr Robert Martin

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Charles Greaves

Termination date: 2021-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Michelle Louise Holt

Appointment date: 2020-05-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mary Keane

Termination date: 2020-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: Rona Nicholson

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2019

Action Date: 27 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Ross Cameron Glucina

Appointment date: 2019-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kathryn Anne Smith

Appointment date: 2019-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 28 Mar 2019

Action Date: 29 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Anchor Hanover Group

Notification date: 2018-11-29

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Mar 2019

Action Date: 29 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anchor Trust

Cessation date: 2018-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2018

Action Date: 29 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-29

Officer name: Ms Rona Nicholson

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2018

Action Date: 29 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher David Munday

Appointment date: 2018-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-05

Officer name: Howard Nankivell

Documents

View document PDF

Accounts with accounts type small

Date: 19 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Mary Keane

Appointment date: 2017-09-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-09-29

Officer name: Sarah Elizabeth Jones

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2017

Action Date: 27 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-27

Documents

View document PDF

Legacy

Date: 25 Jul 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 25 Jul 2017

Action Date: 25 Jul 2017

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2017-07-25

Documents

View document PDF

Legacy

Date: 25 Jul 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 24/07/17

Documents

View document PDF

Resolution

Date: 25 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Charles Greaves

Appointment date: 2017-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-01

Officer name: Mr Mark Curran

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-31

Officer name: Sue Ingrouille

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Legacy

Date: 27 Sep 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 27 Sep 2016

Action Date: 27 Sep 2016

Category: Capital

Type: SH19

Date: 2016-09-27

Capital : 17,949,615 GBP

Documents

View document PDF

Legacy

Date: 27 Sep 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/09/16

Documents

View document PDF

Resolution

Date: 27 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-01

Officer name: Dominic Patrick Thomas Hayes

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 27 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-27

Documents

View document PDF

Capital allotment shares

Date: 05 Aug 2016

Action Date: 29 Jun 2016

Category: Capital

Type: SH01

Capital : 17,949,615 GBP

Date: 2016-06-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Sarah Elizabeth Jones

Appointment date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Edwards

Termination date: 2016-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-03-31

Officer name: David Edwards

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 27 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-27

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-03

Officer name: Kathryn De La Garza

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George John Braithwaite

Termination date: 2015-09-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-09-03

Officer name: David Edwards

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-03

Officer name: George John Braithwaite

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-03

Officer name: Kathryn De La Garza

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-03

Officer name: Howard Nankivell

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-03

Officer name: Ms Sarah Elizabeth Jones

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sue Ingrouille

Appointment date: 2015-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-03

Officer name: Dominic Patrick Thomas Hayes

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-03

Officer name: David Edwards

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Rachel Ashcroft

Appointment date: 2015-09-03

Documents

View document PDF

Capital allotment shares

Date: 22 Sep 2015

Action Date: 16 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-16

Capital : 561 GBP

Documents

View document PDF

Auditors resignation company

Date: 16 Sep 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2015

Action Date: 14 Sep 2015

Category: Address

Type: AD01

Old address: 82C East Hill Colchester Essex CO1 2QW

New address: The Heals Building, Suites a & B, Third Floor 22 - 24 Torrington Place London WC1E 7HJ

Change date: 2015-09-14

Documents

View document PDF

Change account reference date company current extended

Date: 14 Sep 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type group

Date: 07 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Apr 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA01

Made up date: 2015-08-31

New date: 2015-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Resolution

Date: 14 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Resolution

Date: 14 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Certificate change of name company

Date: 19 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed r & j property investments LIMITED\certificate issued on 19/03/15

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2015

Action Date: 31 Jan 2015

Category: Capital

Type: SH01

Capital : 300 GBP

Date: 2015-01-31

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2015

Action Date: 30 Jan 2015

Category: Capital

Type: SH01

Capital : 150 GBP

Date: 2015-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2015

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Charles Alexander Francis

Termination date: 2015-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Jardine

Termination date: 2015-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-30

Officer name: Mr George John Braithwaite

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kathryn De La Garza

Appointment date: 2015-01-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2014

Action Date: 27 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-27

Documents

View document PDF

Incorporation company

Date: 27 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ARTITHA SOFTWARE SOLUTIONS LTD

138 UNIVERSITY STREET,BELFAST,BT7 1HJ

Number:NI602980
Status:ACTIVE
Category:Private Limited Company

BATH TERRACE MANAGEMENT COMPANY LTD

64 THE PROMENADE,,BT55 7AF

Number:NI069338
Status:ACTIVE
Category:Private Limited Company

CRIF CAMBERWELL LP

15 ATHOLL CRESCENT,EDINBURGH,EH3 8HA

Number:SL021016
Status:ACTIVE
Category:Limited Partnership

S H CEILINGS LIMITED

C/O MAXIM BUSINESS RECOVERY OMEGA COURT,SHEFFIELD,S11 8FT

Number:07477758
Status:LIQUIDATION
Category:Private Limited Company

SJS MARKETING LTD

5 HENNESSEY CLOSE, CHILWELL,NOTTS,NG9 5AU

Number:06082636
Status:ACTIVE
Category:Private Limited Company

TANGLEWOOD GUITAR COMPANY LIMITED

9B ASTLEY WAY, ASTLEY LANE INDUSTRIAL ESTATE,LEEDS,LS26 8XT

Number:03615838
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source