REDJOKER LIMITED

8 Birchtrees, Birmingham, B24 0NL, England
StatusACTIVE
Company No.09881945
CategoryPrivate Limited Company
Incorporated20 Nov 2015
Age8 years, 6 months, 11 days
JurisdictionEngland Wales

SUMMARY

REDJOKER LIMITED is an active private limited company with number 09881945. It was incorporated 8 years, 6 months, 11 days ago, on 20 November 2015. The company address is 8 Birchtrees, Birmingham, B24 0NL, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 25 Apr 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2023

Action Date: 06 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2022

Action Date: 06 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2021

Action Date: 06 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Sep 2021

Action Date: 06 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-09-06

Psc name: Mark Phipps

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2021

Action Date: 25 May 2021

Category: Address

Type: AD01

New address: 8 Birchtrees Birmingham B24 0NL

Old address: 26 Surrey Road Birmingham B44 9LX England

Change date: 2021-05-25

Documents

View document PDF

Change person director company with change date

Date: 25 May 2021

Action Date: 25 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-25

Officer name: Mark Phipps

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2020

Action Date: 06 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-06

Documents

View document PDF

Change to a person with significant control

Date: 30 Apr 2020

Action Date: 30 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-30

Psc name: Jason Michael Hall

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Capital allotment shares

Date: 30 Apr 2020

Action Date: 30 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-30

Capital : 100 GBP

Documents

View document PDF

Change sail address company with old address new address

Date: 04 Mar 2020

Category: Address

Type: AD02

New address: The Barn, 16 Nascot Place Watford WD17 4QT

Old address: 76 st. Marys Road Gillingham ME7 1JL England

Documents

View document PDF

Move registers to sail company with new address

Date: 03 Mar 2020

Category: Address

Type: AD03

New address: 76 st. Marys Road Gillingham ME7 1JL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2019

Action Date: 06 Feb 2019

Category: Address

Type: AD01

Old address: 29 Surrey Road Birmingham B44 9LX England

Change date: 2019-02-06

New address: 26 Surrey Road Birmingham B44 9LX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2018

Action Date: 27 Jul 2018

Category: Address

Type: AD01

Old address: 76 st. Marys Road Gillingham Kent ME7 1JL England

New address: 29 Surrey Road Birmingham B44 9LX

Change date: 2018-07-27

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-07

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jan 2018

Action Date: 11 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-11

Psc name: Jason Michael Hall

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jan 2018

Action Date: 11 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shane Shannika Letricia Forbes Bingham

Cessation date: 2018-01-11

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-11

Documents

View document PDF

Change sail address company with old address new address

Date: 29 Sep 2017

Category: Address

Type: AD02

Old address: The Barn 16 Nascot Place Watford WD17 4QT England

New address: 76 st. Marys Road Gillingham ME7 1JL

Documents

View document PDF

Change sail address company with new address

Date: 20 Sep 2017

Category: Address

Type: AD02

New address: The Barn 16 Nascot Place Watford WD17 4QT

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 07 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-01

Officer name: Mark Phipps

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter John Simmons

Termination date: 2016-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2016

Action Date: 10 Oct 2016

Category: Address

Type: AD01

Old address: 76 Larkfield Avenue Gillingham ME7 2LN England

New address: 76 st. Marys Road Gillingham Kent ME7 1JL

Change date: 2016-10-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2016

Action Date: 05 Oct 2016

Category: Address

Type: AD01

Old address: Unit 10 Lytham Road Fulwood Preston PR2 3AQ United Kingdom

Change date: 2016-10-05

New address: 76 Larkfield Avenue Gillingham ME7 2LN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 08 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2016

Action Date: 20 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-20

Officer name: Peter John Simmons

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2016

Action Date: 20 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter John Simmons

Termination date: 2016-05-20

Documents

View document PDF

Incorporation company

Date: 20 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVENUE PROPERTY SOLUTIONS LIMITED

7 BOURNEMOUTH ROAD,EASTLEIGH,SO53 3DA

Number:10509920
Status:ACTIVE
Category:Private Limited Company
Number:10247145
Status:ACTIVE
Category:Private Limited Company

MIKE BEER TRANSPORT LTD

ONLINE HOUSE,DAGENHAM,RM8 1RX

Number:01981266
Status:ACTIVE
Category:Private Limited Company

SABLEGLADE LIMITED

ARROWSMITH COURT,BROADSTONE,BH18 8AT

Number:01996613
Status:ACTIVE
Category:Private Limited Company

SECCOMBE(BUILDING SUPPLIES)LIMITED

P.A. SECCOMBE & SON LTD,ISLEWORTH,TW7 5PW

Number:00952873
Status:ACTIVE
Category:Private Limited Company

THE SOUTH WEST GROUP LIMITED

VINE HOUSE,BRISTOL,BS35 4HA

Number:04380461
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