RJS247 LIMITED
Status | ACTIVE |
Company No. | 09758803 |
Category | Private Limited Company |
Incorporated | 02 Sep 2015 |
Age | 8 years, 7 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
RJS247 LIMITED is an active private limited company with number 09758803. It was incorporated 8 years, 7 months, 25 days ago, on 02 September 2015. The company address is The Tower The Tower, Ulverston, LA12 7AJ, Cumbria, England.
Company Fillings
Change to a person with significant control
Date: 27 Oct 2023
Action Date: 26 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Robert Shannon
Change date: 2023-10-26
Documents
Change person director company
Date: 27 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Documents
Confirmation statement with updates
Date: 04 Sep 2023
Action Date: 02 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-02
Documents
Accounts with accounts type unaudited abridged
Date: 13 Jun 2023
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Accounts with accounts type unaudited abridged
Date: 05 Sep 2022
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 02 Sep 2022
Action Date: 02 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-02
Documents
Confirmation statement with updates
Date: 03 Sep 2021
Action Date: 02 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-02
Documents
Accounts with accounts type unaudited abridged
Date: 09 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 04 Sep 2020
Action Date: 02 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-02
Documents
Accounts with accounts type unaudited abridged
Date: 07 May 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change person director company
Date: 30 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change to a person with significant control
Date: 30 Jan 2020
Action Date: 18 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Robert Shannon
Change date: 2020-01-18
Documents
Termination director company with name termination date
Date: 16 Dec 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-30
Officer name: Jennifer Shannon
Documents
Confirmation statement with updates
Date: 03 Sep 2019
Action Date: 02 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-02
Documents
Change to a person with significant control
Date: 18 Jul 2019
Action Date: 17 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Robert Shannon
Change date: 2019-07-17
Documents
Change person director company
Date: 18 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change person director company with change date
Date: 17 Jul 2019
Action Date: 17 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-17
Officer name: Mrs Jennifer Shannon
Documents
Change to a person with significant control
Date: 17 Jul 2019
Action Date: 17 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Jennifer Shannon
Change date: 2019-07-17
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2019
Action Date: 17 Jul 2019
Category: Address
Type: AD01
New address: The Tower Daltongate Business Centre Ulverston Cumbria LA12 7AJ
Change date: 2019-07-17
Old address: 10 Brennan Close Barrow-in-Furness Cumbria LA13 0TD United Kingdom
Documents
Accounts with accounts type unaudited abridged
Date: 02 May 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 04 Sep 2018
Action Date: 02 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-02
Documents
Change to a person with significant control
Date: 26 Apr 2018
Action Date: 11 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-11
Psc name: Miss Jennifer Shaw-Mcgregor
Documents
Change person director company with change date
Date: 26 Apr 2018
Action Date: 11 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Jennifer Shaw-Mcgregor
Change date: 2018-02-11
Documents
Accounts with accounts type unaudited abridged
Date: 10 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Notification of a person with significant control
Date: 15 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jennifer Shaw-Mcgregor
Notification date: 2016-04-06
Documents
Appoint person director company with name date
Date: 01 Nov 2017
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Jennifer Shaw-Mcgregor
Appointment date: 2017-10-31
Documents
Confirmation statement with updates
Date: 04 Sep 2017
Action Date: 02 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-02
Documents
Notification of a person with significant control
Date: 01 Sep 2017
Action Date: 03 Sep 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-09-03
Psc name: Robert Shannon
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Capital allotment shares
Date: 08 Feb 2017
Action Date: 03 Sep 2016
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2016-09-03
Documents
Confirmation statement with updates
Date: 12 Sep 2016
Action Date: 02 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-02
Documents
Termination director company with name termination date
Date: 16 Sep 2015
Action Date: 03 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-03
Officer name: Robert Shannon
Documents
Appoint person director company with name date
Date: 15 Sep 2015
Action Date: 03 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Shannon
Appointment date: 2015-09-03
Documents
Some Companies
A & H HEATING SERVICES LIMITED
72 BURGES ROAD,LONDON,E6 2BH
Number: | 10850531 |
Status: | ACTIVE |
Category: | Private Limited Company |
ATLAS HOTELS (LIVERPOOL) LIMITED
BRIDGEWAY HOUSE,STRATFORD-UPON-AVON,CV37 6YX
Number: | 06423529 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 FOURGATES,LISKEARD,PL14 3SR
Number: | 09698787 |
Status: | ACTIVE |
Category: | Private Limited Company |
7/8 RAMSAY PLACE,EDINBURGH,EH15 1JA
Number: | SC590190 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 MYNCHEN ROAD,BEACONSFIELD,HP9 2BA
Number: | 06892064 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ST JOHN'S ROAD,HARROW,HA1 2EY
Number: | 09365852 |
Status: | ACTIVE |
Category: | Private Limited Company |