Company NameRJB Investments Limited
Company StatusDissolved
Company Number01209072
CategoryPrivate Limited Company
Incorporation Date23 April 1975(49 years ago)
Dissolution Date19 March 2002 (22 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStefan Ryszard Browne
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1991(16 years, 6 months after company formation)
Appointment Duration10 years, 4 months (closed 19 March 2002)
RoleCompany Director
Correspondence Address22 Wayneflete Tower Avenue
Esher
Surrey
KT10 8QG
Director NameJean Margaret Browne
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2000(25 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 19 March 2002)
RoleCompany Director
Correspondence Address22 Wayneflete Tower Avenue
Esher
Surrey
KT10 8QG
Secretary NameJean Margaret Browne
NationalityBritish
StatusClosed
Appointed12 September 2000(25 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 19 March 2002)
RoleCompany Director
Correspondence Address22 Wayneflete Tower Avenue
Esher
Surrey
KT10 8QG
Director NameJean Margaret Browne
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(16 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address22 Wayneflete Tower Avenue
Esher
Surrey
KT10 8QG
Secretary NameJean Margaret Browne
NationalityBritish
StatusResigned
Appointed24 October 1991(16 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address22 Wayneflete Tower Avenue
Esher
Surrey
KT10 8QG
Secretary NameAleksander Browne
NationalityBritish
StatusResigned
Appointed30 April 1999(24 years after company formation)
Appointment Duration1 year, 4 months (resigned 12 September 2000)
RoleRetired
Correspondence Address86 Beresford Road
London
E17 4LW

Location

Registered AddressYork Court Alt Grove
St Georges Road Wimbledon
London
SW19 4DZ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Financials

Year2014
Net Worth-£72,193
Current Liabilities£72,193

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

19 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2001First Gazette notice for voluntary strike-off (1 page)
18 October 2001Total exemption full accounts made up to 30 September 2001 (9 pages)
12 October 2001Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
12 October 2001Application for striking-off (1 page)
28 February 2001Full accounts made up to 30 April 2000 (10 pages)
24 October 2000Return made up to 24/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 October 2000New secretary appointed;new director appointed (2 pages)
13 October 2000Secretary resigned (1 page)
2 May 2000Full accounts made up to 30 April 1999 (10 pages)
22 October 1999Return made up to 24/10/99; full list of members (6 pages)
13 July 1999New secretary appointed (2 pages)
13 July 1999Secretary resigned;director resigned (1 page)
24 January 1999Full accounts made up to 30 April 1998 (8 pages)
4 November 1998Return made up to 24/10/98; full list of members (6 pages)
28 October 1997Return made up to 24/10/97; no change of members (4 pages)
30 September 1997Full accounts made up to 30 April 1997 (8 pages)
30 September 1997Registered office changed on 30/09/97 from: international house 7 high street london W5 5DE (1 page)
5 March 1997Full accounts made up to 30 April 1996 (9 pages)
26 November 1996Return made up to 24/10/96; no change of members (4 pages)
5 September 1996Registered office changed on 05/09/96 from: 2 bamborough gardens london W12 8QN (1 page)
20 November 1995Return made up to 24/10/95; full list of members (6 pages)