Company NameRJS (Europe) Limited
Company StatusDissolved
Company Number03264119
CategoryPrivate Limited Company
Incorporation Date10 October 1996(27 years, 6 months ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)
Previous NameRJS (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Timothy John Hockings
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1996(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Barry Allan Mosheim
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2002(5 years, 6 months after company formation)
Appointment Duration15 years, 1 month (closed 16 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Secretary NameMr Timothy Edward Cullen
StatusClosed
Appointed20 April 2015(18 years, 6 months after company formation)
Appointment Duration2 years (closed 16 May 2017)
RoleCompany Director
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Peter Charles Lazard
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Milton Road
London
NW7 4AX
Secretary NameMr Peter Charles Lazard
NationalityBritish
StatusResigned
Appointed10 October 1996(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Milton Road
London
NW7 4AX
Secretary NameRichard Anthony Stevens
NationalityBritish
StatusResigned
Appointed07 April 2002(5 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2005)
RoleCompany Director
Correspondence Address5 Desborough Drive
Tewin Wood
Welwyn
Hertfordshire
AL6 0HQ
Secretary NameMr Patrick James Campbell
NationalityBritish
StatusResigned
Appointed01 January 2005(8 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 20 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 October 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 October 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepentland.com
Email address[email protected]
Telephone020 75353820
Telephone regionLondon

Location

Registered Address8 Manchester Square
London
W1U 3PH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Pentland Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
15 February 2017Application to strike the company off the register (3 pages)
15 February 2017Application to strike the company off the register (3 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
6 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
29 April 2015Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page)
29 April 2015Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages)
29 April 2015Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages)
29 April 2015Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
2 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
2 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
15 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
15 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
15 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
18 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
18 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
18 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
13 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
21 September 2010Full accounts made up to 31 December 2009 (12 pages)
21 September 2010Full accounts made up to 31 December 2009 (12 pages)
18 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 December 2009Statement by directors (1 page)
18 December 2009Statement by directors (1 page)
18 December 2009Statement of capital on 18 December 2009
  • GBP 100
(6 pages)
18 December 2009Solvency statement dated 30/11/09 (1 page)
18 December 2009Statement of capital on 18 December 2009
  • GBP 100
(6 pages)
18 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 December 2009Solvency statement dated 30/11/09 (1 page)
22 October 2009Full accounts made up to 31 December 2008 (12 pages)
22 October 2009Full accounts made up to 31 December 2008 (12 pages)
20 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
20 October 2009Director's details changed for Mr Barry Allan Mosheim on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Timothy John Hockings on 20 October 2009 (2 pages)
20 October 2009Secretary's details changed for Mr Patrick James Campbell on 20 October 2009 (1 page)
20 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
20 October 2009Director's details changed for Mr Timothy John Hockings on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Barry Allan Mosheim on 20 October 2009 (2 pages)
20 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
20 October 2009Secretary's details changed for Mr Patrick James Campbell on 20 October 2009 (1 page)
9 July 2009Director's change of particulars / barry mosheim / 09/07/2009 (1 page)
9 July 2009Director's change of particulars / barry mosheim / 09/07/2009 (1 page)
20 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 October 2008Return made up to 01/10/08; full list of members (3 pages)
15 October 2008Return made up to 01/10/08; full list of members (3 pages)
10 October 2008Full accounts made up to 31 December 2007 (13 pages)
10 October 2008Full accounts made up to 31 December 2007 (13 pages)
29 October 2007Full accounts made up to 31 December 2006 (13 pages)
29 October 2007Full accounts made up to 31 December 2006 (13 pages)
25 October 2007Return made up to 01/10/07; full list of members (5 pages)
25 October 2007Return made up to 01/10/07; full list of members (5 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
16 October 2006Return made up to 10/10/06; full list of members (2 pages)
16 October 2006Return made up to 10/10/06; full list of members (2 pages)
4 November 2005Full accounts made up to 31 December 2004 (13 pages)
4 November 2005Full accounts made up to 31 December 2004 (13 pages)
18 October 2005Return made up to 10/10/05; full list of members (2 pages)
18 October 2005Return made up to 10/10/05; full list of members (2 pages)
12 January 2005Secretary resigned (1 page)
12 January 2005New secretary appointed (2 pages)
12 January 2005Secretary resigned (1 page)
12 January 2005New secretary appointed (2 pages)
27 October 2004Full accounts made up to 31 December 2003 (13 pages)
27 October 2004Full accounts made up to 31 December 2003 (13 pages)
22 October 2004Return made up to 10/10/04; full list of members (7 pages)
22 October 2004Return made up to 10/10/04; full list of members (7 pages)
11 November 2003Return made up to 10/10/03; full list of members (7 pages)
11 November 2003Return made up to 10/10/03; full list of members (7 pages)
3 November 2003Full accounts made up to 31 December 2002 (14 pages)
3 November 2003Full accounts made up to 31 December 2002 (14 pages)
16 October 2002Return made up to 10/10/02; full list of members (5 pages)
16 October 2002Return made up to 10/10/02; full list of members (5 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New secretary appointed (2 pages)
25 April 2002New director appointed (2 pages)
25 April 2002Secretary resigned;director resigned (1 page)
25 April 2002Secretary resigned;director resigned (1 page)
25 April 2002New secretary appointed (2 pages)
3 April 2002Full accounts made up to 31 December 2001 (13 pages)
3 April 2002Full accounts made up to 31 December 2001 (13 pages)
23 October 2001Return made up to 10/10/01; full list of members (6 pages)
23 October 2001Return made up to 10/10/01; full list of members (6 pages)
20 June 2001Full accounts made up to 31 December 2000 (13 pages)
20 June 2001Full accounts made up to 31 December 2000 (13 pages)
30 October 2000Return made up to 10/10/00; full list of members
  • 363(287) ‐ Registered office changed on 30/10/00
(6 pages)
30 October 2000Return made up to 10/10/00; full list of members
  • 363(287) ‐ Registered office changed on 30/10/00
(6 pages)
28 June 2000Full accounts made up to 31 December 1999 (13 pages)
28 June 2000Full accounts made up to 31 December 1999 (13 pages)
5 December 1999Return made up to 10/10/99; full list of members (6 pages)
5 December 1999Return made up to 10/10/99; full list of members (6 pages)
24 August 1999Ad 18/08/99--------- £ si 800000@1=800000 £ ic 100/800100 (2 pages)
24 August 1999Ad 18/08/99--------- £ si 800000@1=800000 £ ic 100/800100 (2 pages)
16 July 1999Memorandum and Articles of Association (11 pages)
16 July 1999Memorandum and Articles of Association (11 pages)
12 July 1999£ nc 100/1000000 02/07/99 (1 page)
12 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 July 1999£ nc 100/1000000 02/07/99 (1 page)
12 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 July 1999Full accounts made up to 31 December 1998 (12 pages)
1 July 1999Full accounts made up to 31 December 1998 (12 pages)
20 October 1998Return made up to 10/10/98; no change of members (4 pages)
20 October 1998Return made up to 10/10/98; no change of members (4 pages)
16 June 1998Full accounts made up to 31 December 1997 (12 pages)
16 June 1998Full accounts made up to 31 December 1997 (12 pages)
26 October 1997Return made up to 10/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 October 1997Return made up to 10/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 October 1997Registered office changed on 23/10/97 from: lakeside, squires lane the pentland centre N3 2QL (1 page)
23 October 1997Registered office changed on 23/10/97 from: lakeside, squires lane the pentland centre N3 2QL (1 page)
18 August 1997Company name changed rjs (uk) LIMITED\certificate issued on 19/08/97 (2 pages)
18 August 1997Company name changed rjs (uk) LIMITED\certificate issued on 19/08/97 (2 pages)
8 August 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
8 August 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
9 November 1996New secretary appointed;new director appointed (2 pages)
9 November 1996New director appointed (2 pages)
9 November 1996Secretary resigned (2 pages)
9 November 1996New secretary appointed;new director appointed (2 pages)
9 November 1996New director appointed (2 pages)
9 November 1996Director resigned (1 page)
9 November 1996Secretary resigned (2 pages)
9 November 1996Director resigned (1 page)
10 October 1996Incorporation (17 pages)
10 October 1996Incorporation (17 pages)