RJF ESTATES LIMITED

2nd Floor, Shaw House 2nd Floor, Shaw House, Guildford, GU1 3QT, Surrey, England
StatusDISSOLVED
Company No.10878942
CategoryPrivate Limited Company
Incorporated21 Jul 2017
Age6 years, 9 months, 13 days
JurisdictionEngland Wales
Dissolution14 Jan 2022
Years2 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

Gazette dissolved liquidation

Date: 14 Jan 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 14 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 04 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 04 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Legacy

Date: 14 Sep 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Sep 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 14/09/17

Documents

View document PDF

Resolution

Date: 14 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 12 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 21 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FAT TEDS STREAT FOOD LIMITED

BARCHAMS YARD,SHERINGHAM,NR26 8JS

Number:11276878
Status:ACTIVE
Category:Private Limited Company

JV PROPERTIES (SCOTLAND) LTD.

30 MILLER ROAD,AYR,KA7 2AY

Number:SC422946
Status:ACTIVE
Category:Private Limited Company

JWMD MEDICAL LIMITED

C/O BROOMFIELD & ALEXANDER LTD CHARTER COURT, PHOENIX WAY,SWANSEA,SA7 9FS

Number:08528971
Status:ACTIVE
Category:Private Limited Company

MYRNA GASPAN LTD

26-28 BEDFORD ROW,LONDON,WC1R 4HE

Number:11284000
Status:LIQUIDATION
Category:Private Limited Company

PENNY BAGS LIMITED

38 CHURCH STREET,LEICESTER,LE7 9AE

Number:03133900
Status:ACTIVE
Category:Private Limited Company

RAISA'S PO LTD

1 BEVERLEY ROAD,MITCHAM,CR4 1NQ

Number:07672427
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