Advanced company searchLink opens in new window

R J MOTORS LIMITED

Company number 04087318

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Oct 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with no updates
25 Oct 2022 AD01 Registered office address changed from , 130 Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom to 185 Manor Road Erith DA8 2AD on 25 October 2022
25 Oct 2022 PSC05 Change of details for London Hire Limited as a person with significant control on 12 October 2022
30 Jun 2022 AA Accounts for a dormant company made up to 31 August 2021
25 Apr 2022 AA01 Previous accounting period extended from 31 July 2021 to 31 August 2021
11 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with no updates
30 Jul 2021 AA Accounts for a small company made up to 31 July 2020
12 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
18 May 2020 AA Accounts for a small company made up to 31 July 2019
09 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with no updates
07 May 2019 AA Accounts for a small company made up to 31 July 2018
09 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with no updates
19 Feb 2018 AA Accounts for a small company made up to 31 July 2017
19 Oct 2017 PSC02 Notification of London Hire Limited as a person with significant control on 1 August 2016
19 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with updates
19 Oct 2017 PSC07 Cessation of Ronald Hawker as a person with significant control on 1 August 2016
13 Jan 2017 CS01 Confirmation statement made on 10 October 2016 with updates
13 Jan 2017 AD01 Registered office address changed from , 18 Woodlands Park, Bexley, DA5 2EL, England to 185 Manor Road Erith DA8 2AD on 13 January 2017
13 Jan 2017 AP01 Appointment of Mr Nigel Colin Farr as a director on 9 October 2016
12 Jan 2017 TM01 Termination of appointment of Ronald Hawker as a director on 9 October 2016
12 Jan 2017 TM02 Termination of appointment of Michael Giles as a secretary on 9 October 2016
09 Dec 2016 AA Total exemption small company accounts made up to 31 July 2016
22 Sep 2016 AD01 Registered office address changed from , Latham Lambourne, First Floor East Wing Priory, Buildings Church Hill Orpington, Kent, BR6 0HH to 185 Manor Road Erith DA8 2AD on 22 September 2016