RJF ESTATES LIMITED
Status | DISSOLVED |
Company No. | 10878942 |
Category | Private Limited Company |
Incorporated | 21 Jul 2017 |
Age | 6 years, 9 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 14 Jan 2022 |
Years | 2 years, 3 months, 20 days |
SUMMARY
RJF ESTATES LIMITED is an dissolved private limited company with number 10878942. It was incorporated 6 years, 9 months, 13 days ago, on 21 July 2017 and it was dissolved 2 years, 3 months, 20 days ago, on 14 January 2022. The company address is 2nd Floor, Shaw House 2nd Floor, Shaw House, Guildford, GU1 3QT, Surrey, England.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 14 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Nov 2020
Action Date: 13 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-09-13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Nov 2019
Action Date: 13 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-09-13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Nov 2018
Action Date: 13 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-09-13
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2018
Action Date: 12 Mar 2018
Category: Address
Type: AD01
New address: 2nd Floor, Shaw House 2-3 Tunsgate Guildford Surrey GU1 3QT
Old address: C/O Mbi Coakley 20D Floor Shaw House 3 Tunsgate Guildford Surrey GU1 3QT
Change date: 2018-03-12
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Oct 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Notification of a person with significant control
Date: 09 Oct 2017
Action Date: 31 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-08-31
Psc name: Sally Joanne Wilson
Documents
Notification of a person with significant control
Date: 09 Oct 2017
Action Date: 31 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jennifer Ann Farley
Notification date: 2017-08-31
Documents
Notification of a person with significant control
Date: 09 Oct 2017
Action Date: 31 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Rodney Higdon
Notification date: 2017-08-31
Documents
Notification of a person with significant control
Date: 09 Oct 2017
Action Date: 31 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-08-31
Psc name: Doreen Florence Farley
Documents
Notification of a person with significant control
Date: 09 Oct 2017
Action Date: 31 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-08-31
Psc name: John Rodney Higdon
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2017
Action Date: 06 Oct 2017
Category: Address
Type: AD01
Old address: 558 Kingston Road Raynes Park London SW20 8DR
Change date: 2017-10-06
New address: C/O Mbi Coakley 20D Floor Shaw House 3 Tunsgate Guildford Surrey GU1 3QT
Documents
Resolution
Date: 04 Oct 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 04 Oct 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Legacy
Date: 14 Sep 2017
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 14 Sep 2017
Action Date: 14 Sep 2017
Category: Capital
Type: SH19
Capital : 14,809,000 GBP
Date: 2017-09-14
Documents
Legacy
Date: 14 Sep 2017
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 14/09/17
Documents
Resolution
Date: 14 Sep 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 14 Sep 2017
Action Date: 31 Aug 2017
Category: Capital
Type: SH01
Date: 2017-08-31
Capital : 25,100,000 GBP
Documents
Termination director company with name termination date
Date: 12 Sep 2017
Action Date: 12 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-12
Officer name: Geoffrey Peter Stagg
Documents
Resolution
Date: 12 Sep 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 04 Sep 2017
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-31
Officer name: Mr Geoffrey Peter Stagg
Documents
Some Companies
BARCHAMS YARD,SHERINGHAM,NR26 8JS
Number: | 11276878 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 MILLER ROAD,AYR,KA7 2AY
Number: | SC422946 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BROOMFIELD & ALEXANDER LTD CHARTER COURT, PHOENIX WAY,SWANSEA,SA7 9FS
Number: | 08528971 |
Status: | ACTIVE |
Category: | Private Limited Company |
26-28 BEDFORD ROW,LONDON,WC1R 4HE
Number: | 11284000 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
38 CHURCH STREET,LEICESTER,LE7 9AE
Number: | 03133900 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BEVERLEY ROAD,MITCHAM,CR4 1NQ
Number: | 07672427 |
Status: | ACTIVE |
Category: | Private Limited Company |