Advanced company searchLink opens in new window

R J PROPERTY DEVELOPMENT & CONSULTANTS LIMITED

Company number 10209311

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)
28 May 2024 LIQ03 Liquidators' statement of receipts and payments to 30 March 2024
18 Jul 2023 AD01 Registered office address changed from The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG to 1066 London Road Leigh on Sea Essex SS9 3NA on 18 July 2023
24 May 2023 LIQ03 Liquidators' statement of receipts and payments to 30 March 2023
09 Apr 2022 AD01 Registered office address changed from Unit 7a Radford Crescent Billericay CM12 0DU England to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 9 April 2022
09 Apr 2022 600 Appointment of a voluntary liquidator
09 Apr 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-31
09 Apr 2022 LIQ02 Statement of affairs
08 Dec 2021 AA Micro company accounts made up to 30 June 2021
03 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
06 Oct 2020 AA Micro company accounts made up to 30 June 2020
03 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
03 Mar 2020 AA Micro company accounts made up to 30 June 2019
02 Mar 2020 AAMD Amended micro company accounts made up to 30 June 2018
30 Aug 2019 AD01 Registered office address changed from Squire House 81-87 High Street Billericay Essex CM12 9AS to Unit 7a Radford Crescent Billericay CM12 0DU on 30 August 2019
05 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
25 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
06 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
06 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
14 Jul 2017 PSC01 Notification of Ricky Alfred Jeffs as a person with significant control on 31 May 2017
14 Jul 2017 CS01 Confirmation statement made on 31 May 2017 with updates
21 Jun 2017 AD01 Registered office address changed from Blue House Farm Office Brentwood Road West Horndon Essex CM13 3LX United Kingdom to Squire House 81-87 High Street Billericay Essex CM12 9AS on 21 June 2017
20 Sep 2016 AD01 Registered office address changed from Blue House Farm Office Brentwood Road West Horndon Brentwood Essex CM13 3LX United Kingdom to Blue House Farm Office Brentwood Road West Horndon Essex CM13 3LX on 20 September 2016
01 Jun 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-06-01
  • GBP 100