Company NameRIO Jo Limited
Company StatusDissolved
Company Number03397020
CategoryPrivate Limited Company
Incorporation Date3 July 1997(26 years, 10 months ago)
Dissolution Date19 May 2009 (14 years, 11 months ago)
Previous NameSuper Export Packaging Limited

Business Activity

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

Directors

Director NameMr Charles George Vince
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1997(same day as company formation)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence Address36 High Street
Hunsdon
Ware
Hertfordshire
SG12 8NT
Secretary NameJoanne Vince
NationalityBritish
StatusClosed
Appointed04 December 2007(10 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 19 May 2009)
RoleCompany Director
Correspondence Address36 High Street
Hunslow
London
SG12 8NT
Secretary NameElaine Morley
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleSecretary
Correspondence Address127 Westbury Rise
Harlow
Essex
CM17 9NT
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address191 Sparrows Herne
Bushey
Watford
Hertfordshire
WD23 1AJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London

Financials

Year2014
Turnover£158,490
Gross Profit£104,522
Net Worth£356,482
Cash£344,523
Current Liabilities£26,772

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
19 December 2007New secretary appointed (1 page)
19 December 2007Secretary resigned (1 page)
20 July 2007Return made up to 03/07/07; no change of members (6 pages)
31 May 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
18 August 2006Return made up to 03/07/06; full list of members (6 pages)
3 June 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
24 July 2005Return made up to 03/07/05; full list of members (6 pages)
12 November 2004Total exemption full accounts made up to 31 July 2004 (6 pages)
9 July 2004Return made up to 03/07/04; full list of members (6 pages)
1 June 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
4 August 2003Return made up to 03/07/03; full list of members
  • 363(287) ‐ Registered office changed on 04/08/03
(6 pages)
4 June 2003Total exemption full accounts made up to 31 July 2002 (6 pages)
23 May 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
3 July 2001Return made up to 03/07/01; full list of members (6 pages)
21 March 2001Full accounts made up to 31 July 2000 (6 pages)
14 March 2001Company name changed super export packaging LIMITED\certificate issued on 14/03/01 (2 pages)
7 August 2000Return made up to 03/07/00; full list of members
  • 363(287) ‐ Registered office changed on 07/08/00
(6 pages)
16 May 2000Full accounts made up to 31 July 1999 (6 pages)
20 July 1999Return made up to 03/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 November 1998Full accounts made up to 31 July 1998 (6 pages)
13 July 1998Return made up to 03/07/98; full list of members (4 pages)
15 July 1997Director resigned (1 page)
15 July 1997Registered office changed on 15/07/97 from: 83 leonard street london EC2A 4QS (1 page)
15 July 1997New director appointed (2 pages)
15 July 1997New secretary appointed (2 pages)
15 July 1997Secretary resigned (1 page)