RIO TINTO HOLDINGS JERSEY LIMITED

La Motte Chambers La Motte Chambers, Jersey, JE1 1BJ, C.I., Channel Islands
StatusCONVERTED-CLOSED
Company No.FC025309
Category
Incorporated06 Nov 2003
Age20 years, 6 months
JurisdictionUnited Kingdom
Dissolution18 Jun 2012
Years11 years, 10 months, 18 days

SUMMARY

RIO TINTO HOLDINGS JERSEY LIMITED is an converted-closed with number FC025309. It was incorporated 20 years, 6 months ago, on 06 November 2003 and it was dissolved 11 years, 10 months, 18 days ago, on 18 June 2012. The company address is La Motte Chambers La Motte Chambers, Jersey, JE1 1BJ, C.i., Channel Islands.



Company Fillings

Dissolution closure of uk establishment and overseas company

Date: 18 Jun 2012

Category: Dissolution

Type: OSDS01

Branch number: BR007656

Close date: 2011-06-12

Company number: FC025309

Documents

View document PDF

Appoint person secretary overseas company

Date: 12 Jun 2012

Category: Officers

Sub Category: Appointments

Type: OSAP03

Officer name: Gemma Jane Constance Aldridge

Documents

View document PDF

Termination person secretary overseas company with name

Date: 12 Jun 2012

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Matthew Whyte

Documents

View document PDF

Termination person director overseas company with name

Date: 12 Jun 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Matthew Whyte

Documents

View document PDF

Change person secretary overseas company with change date

Date: 20 Apr 2012

Action Date: 28 Mar 2012

Category: Officers

Sub Category: Change

Type: OSCH05

Change date: 2012-03-28

Officer name: Mr Matthew John Whyte

Documents

View document PDF

Change person director overseas company with change date

Date: 20 Apr 2012

Action Date: 28 Mar 2012

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Mr Matthew John Whyte

Change date: 2012-03-28

Documents

View document PDF

Accounts with accounts type full

Date: 23 Feb 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination person director overseas company with name

Date: 17 May 2010

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Roger Dowding

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Annual-return

Type: BR4

Description: Director's change of particulars / benedict mathews / 01/04/2009 / housename/number was: , now: 2; street was: 6 st james's square, now: eastbourne terrace; post code was: SW1Y 4LD, now: W2 6LG

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Annual-return

Type: BR4

Description: Director's change of particulars / matthew whyte / 29/06/2007 / date of birth was: 04-mar-1974, now: 04-apr-1974; housename/number was: , now: 9; street was: flat 2 61 grange road, now: selby road; area was: ealing, now: ; post town was: london, now: ealing; region was: , now: london; post code was: W5 5BU, now: W5 1LY

Documents

Legacy

Date: 21 Apr 2009

Category: Annual-return

Type: BR4

Description: Appointment terminated secretary louise brennan

Documents

Legacy

Date: 21 Apr 2009

Category: Annual-return

Type: BR4

Description: Secretary appointed matthew whyte

Documents

Legacy

Date: 21 Apr 2009

Category: Annual-return

Type: BR4

Description: Oversea company change of directors or secretary or of their particulars.

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Annual-return

Type: BR4

Description: Director's change of particulars / roger dowding / 26/07/2007 / housename/number was: , now: 6 lyn court; street was: 16 green lane, now: ferndown close; post code was: GU1 2LZ, now: GU1 2DW

Documents

Legacy

Date: 21 Apr 2009

Category: Annual-return

Type: BR4

Description: Director appointed ulf quellmann

Documents

Legacy

Date: 21 Apr 2009

Category: Annual-return

Type: BR4

Description: Appointment terminated director ian ratnage

Documents

Legacy

Date: 21 Apr 2009

Category: Annual-return

Type: BR4

Description: Oversea company change of directors or secretary or of their particulars.

Documents

Accounts with accounts type full

Date: 24 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Annual-return

Type: BR5

Description: BR007656 address change 10/12/07 6 st james`s square london SW1Y 4LD

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Annual-return

Type: BR4

Description: Dir resigned 31/07/07 lawless anette vendelbo

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Annual-return

Type: BR4

Description: Dir appointed 01/08/07 mathews benedict spurway 6 st jamess sqaure london SW1Y 4LD

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Annual-return

Type: BR4

Description: Dir appointed 01/01/06 dowding roger peter surrey GU1 2LZ

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Annual-return

Type: BR4

Description: Sec resigned 16/09/05 mead julie elizabeth

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Annual-return

Type: BR4

Description: Sec appointed 16/09/05 brennan louise london SW9 8AQ

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 15 May 2006

Category: Annual-return

Type: BR4

Description: Dir appointed 01/01/06 dowding roger peter guildford surrey

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/05 to 31/12/04

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Change-of-name

Type: 694(4)(a)

Description: Name changed tinto holdings jersey LIMITED

Documents

View document PDF

Legacy

Date: 11 Apr 2005

Category: Officers

Type: BR6

Description: BR007656 par partic 14/03/05 whyte matthew john flat 2 61 grange road ealing london W5 8BU

Documents

View document PDF

Legacy

Date: 11 Apr 2005

Category: Officers

Type: BR6

Description: BR007656 par terminated 30/11/04 gale barry george

Documents

View document PDF

Legacy

Date: 11 Apr 2005

Category: Annual-return

Type: BR5

Description: BR007656 name change 14/03/05 tinto holdings jersey LIMITED

Documents

View document PDF

Legacy

Date: 11 Apr 2005

Category: Annual-return

Type: BR4

Description: Dir resigned 30/11/04 gale barry george

Documents

View document PDF

Legacy

Date: 11 Apr 2005

Category: Annual-return

Type: BR4

Description: Dir appointed 01/12/04 whyte matthew john ealing london

Documents

View document PDF

Legacy

Date: 11 Apr 2005

Category: Annual-return

Type: BR4

Description: Sec resigned 30/11/04 whyte mattew john

Documents

View document PDF

Legacy

Date: 11 Apr 2005

Category: Annual-return

Type: BR4

Description: Sec appointed 01/12/04 mead julie elizabeth gillingham kent

Documents

View document PDF

Legacy

Date: 14 Jul 2004

Category: Incorporation

Type: BR1-PAR

Description: BR007656 par appointed lawless anette vendelbo 64 vallance road muswell hill london N22 7UB

Documents

View document PDF

Legacy

Date: 14 Jul 2004

Category: Incorporation

Type: BR1-PAR

Description: BR007656 par appointed gale barry george 19 ridley road warlingham surrey CR6 9LR

Documents

View document PDF

Legacy

Date: 14 Jul 2004

Category: Incorporation

Type: BR1-PAR

Description: BR007656 par appointed whyte matthew john FLAT1 27 kings road ealing london W5 2SD

Documents

View document PDF

Legacy

Date: 14 Jul 2004

Category: Incorporation

Type: BR1-BCH

Description: BR007656 registered

Documents

View document PDF

Legacy

Date: 14 Jul 2004

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF


Some Companies

AMBIENT PRESS LIMITED

THE OLD POLICE STATION,SWADLINCOTE,DE11 8LN

Number:01587513
Status:ACTIVE
Category:Private Limited Company

G. AND M. HARTSHORNE LTD

FEATHERFIELD POULTRY FARM,MATLOCK,DE4 5GX

Number:03307542
Status:ACTIVE
Category:Private Limited Company

PARADISE DESIGNS LIMITED

16 WIVERTON ROAD,LONDON,SE26 5HY

Number:02480095
Status:ACTIVE
Category:Private Limited Company

Q 51 LTD

51 HILLSBOROUGH DRIVE,BURY,BL9 8LF

Number:10700487
Status:ACTIVE
Category:Private Limited Company

REXON GROUP FESTIVALS LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11243984
Status:ACTIVE
Category:Private Limited Company

SOMERLED CONVEYANCING LIMITED

WILLOW HOUSE KESTREL VIEW,BELLSHILL,ML4 3PB

Number:SC291669
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