Company NameRobert James Financial Partners Limited
Company StatusDissolved
Company Number03624147
CategoryPrivate Limited Company
Incorporation Date1 September 1998(25 years, 7 months ago)
Dissolution Date31 March 2015 (9 years ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Jamie Christopher Constable
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1999(8 months, 2 weeks after company formation)
Appointment Duration15 years, 10 months (closed 31 March 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR
Director NameMrs Lesley Ann Stalker
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1999(8 months, 2 weeks after company formation)
Appointment Duration15 years, 10 months (closed 31 March 2015)
RoleChartered Tax Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Nell
St George's Road
Weybridge
Surrey
KT13 0EW
Secretary NameRJP Secretaries Limited (Corporation)
StatusClosed
Appointed01 September 1998(same day as company formation)
Correspondence Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR
Director NameRobert Paul Gilham
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1999(8 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 16 January 2001)
RoleAccountant
Correspondence Address70 Maltings Place
Fulham
London
SW6 2BY
Director NamePaul Lance Gooch
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(9 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 April 2002)
RoleFinancial Adviser
Correspondence Address98 Main Road
Broomfield
Chelmsford
Essex
CM1 7AA
Director NameRJP Directors Limited (Corporation)
StatusResigned
Appointed01 September 1998(same day as company formation)
Correspondence Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR

Contact

Websitewww.rjp.co.uk
Email address[email protected]
Telephone020 83391930
Telephone regionLondon

Location

Registered Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardThames Ditton
Built Up AreaGreater London

Shareholders

8k at £0.5Jamie Christopher Constable
40.00%
Ordinary
8k at £0.5Lesley Ann Stalker
40.00%
Ordinary
4k at £0.5Paul Lance Gooch
20.00%
Ordinary

Financials

Year2014
Net Worth-£4,660
Cash£1,151
Current Liabilities£5,811

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
9 December 2014Application to strike the company off the register (3 pages)
9 December 2014Application to strike the company off the register (3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 10,005
(5 pages)
4 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 10,005
(5 pages)
4 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 10,005
(5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders (5 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders (5 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders (5 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
11 July 2011Director's details changed for Mr Jamie Christopher Constable on 1 July 2011 (2 pages)
11 July 2011Director's details changed for Mr Jamie Christopher Constable on 1 July 2011 (2 pages)
11 July 2011Director's details changed for Mr Jamie Christopher Constable on 1 July 2011 (2 pages)
18 January 2011Amended accounts made up to 31 March 2010 (5 pages)
18 January 2011Amended accounts made up to 31 March 2010 (5 pages)
14 January 2011Director's details changed for Mr Jamie Christopher Constable on 1 November 2010 (2 pages)
14 January 2011Director's details changed for Mr Jamie Christopher Constable on 1 November 2010 (2 pages)
14 January 2011Director's details changed for Mr Jamie Christopher Constable on 1 November 2010 (2 pages)
12 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
12 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
2 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Jamie Christopher Constable on 5 March 2010 (2 pages)
8 March 2010Director's details changed for Jamie Christopher Constable on 5 March 2010 (2 pages)
8 March 2010Director's details changed for Jamie Christopher Constable on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Jamie Christopher Constable on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Jamie Christopher Constable on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Jamie Christopher Constable on 5 March 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 September 2009Return made up to 01/09/09; full list of members (4 pages)
3 September 2009Return made up to 01/09/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 September 2008Return made up to 01/09/08; full list of members (4 pages)
8 September 2008Return made up to 01/09/08; full list of members (4 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
28 January 2008Director's particulars changed (1 page)
28 January 2008Director's particulars changed (1 page)
4 September 2007Return made up to 01/09/07; full list of members (3 pages)
4 September 2007Return made up to 01/09/07; full list of members (3 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 September 2006Return made up to 01/09/06; full list of members (3 pages)
20 September 2006Return made up to 01/09/06; full list of members (3 pages)
2 February 2006Full accounts made up to 31 March 2005 (12 pages)
2 February 2006Full accounts made up to 31 March 2005 (12 pages)
31 October 2005Director's particulars changed (1 page)
31 October 2005Director's particulars changed (1 page)
11 October 2005Return made up to 01/09/05; full list of members (3 pages)
11 October 2005Return made up to 01/09/05; full list of members (3 pages)
10 October 2005Director's particulars changed (1 page)
10 October 2005Director's particulars changed (1 page)
15 February 2005Full accounts made up to 31 March 2004 (11 pages)
15 February 2005Full accounts made up to 31 March 2004 (11 pages)
13 September 2004Return made up to 01/09/04; full list of members (5 pages)
13 September 2004Return made up to 01/09/04; full list of members (5 pages)
12 August 2004Director's particulars changed (1 page)
12 August 2004Director's particulars changed (1 page)
3 February 2004Full accounts made up to 31 March 2003 (11 pages)
3 February 2004Full accounts made up to 31 March 2003 (11 pages)
19 September 2003Return made up to 01/09/03; full list of members (5 pages)
19 September 2003Return made up to 01/09/03; full list of members (5 pages)
1 April 2003Director's particulars changed (1 page)
1 April 2003Director's particulars changed (1 page)
5 February 2003Full accounts made up to 31 March 2002 (12 pages)
5 February 2003Full accounts made up to 31 March 2002 (12 pages)
9 January 2003Director's particulars changed (1 page)
9 January 2003Director's particulars changed (1 page)
20 September 2002Amending 288C (1 page)
20 September 2002Amending 288C (1 page)
9 September 2002Return made up to 01/09/02; full list of members (5 pages)
9 September 2002Secretary's particulars changed (1 page)
9 September 2002Secretary's particulars changed (1 page)
9 September 2002Return made up to 01/09/02; full list of members (5 pages)
8 April 2002Director resigned (1 page)
8 April 2002Director resigned (1 page)
26 March 2002Registered office changed on 26/03/02 from: orion house 11TH floor 5 upper saint martins lane london WC2H 9EA (1 page)
26 March 2002Registered office changed on 26/03/02 from: orion house 11TH floor 5 upper saint martins lane london WC2H 9EA (1 page)
19 March 2002Director's particulars changed (1 page)
19 March 2002Director's particulars changed (1 page)
4 September 2001Return made up to 01/09/01; full list of members (7 pages)
4 September 2001Return made up to 01/09/01; full list of members (7 pages)
20 April 2001Accounts made up to 31 March 2001 (1 page)
20 April 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
20 April 2001Accounts made up to 31 March 2001 (1 page)
20 April 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
6 April 2001Accounts made up to 31 May 2000 (1 page)
6 April 2001Accounts made up to 31 May 2000 (1 page)
28 March 2001Accounting reference date shortened from 31/10/00 to 31/05/00 (1 page)
28 March 2001Accounting reference date shortened from 31/10/00 to 31/05/00 (1 page)
20 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/03/01
(1 page)
20 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/03/01
(1 page)
13 March 2001Director's particulars changed (1 page)
13 March 2001Director's particulars changed (1 page)
22 February 2001Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page)
22 February 2001Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page)
29 January 2001S-div 16/01/01 (2 pages)
29 January 2001Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
29 January 2001Director resigned (1 page)
29 January 2001S-div 16/01/01 (2 pages)
29 January 2001Director resigned (1 page)
29 January 2001Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
26 September 2000Return made up to 01/09/00; full list of members (6 pages)
26 September 2000Return made up to 01/09/00; full list of members (6 pages)
18 October 1999Company name changed equater LIMITED\certificate issued on 19/10/99 (2 pages)
18 October 1999Company name changed equater LIMITED\certificate issued on 19/10/99 (2 pages)
3 September 1999Return made up to 01/09/99; full list of members (7 pages)
3 September 1999Return made up to 01/09/99; full list of members (7 pages)
6 July 1999Accounting reference date extended from 31/05/00 to 31/10/00 (1 page)
6 July 1999Accounts made up to 31 May 1999 (1 page)
6 July 1999Accounts made up to 31 May 1999 (1 page)
6 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 July 1999Accounting reference date extended from 31/05/00 to 31/10/00 (1 page)
6 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
7 June 1999New director appointed (2 pages)
7 June 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
7 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 June 1999New director appointed (2 pages)
7 June 1999Ad 01/06/99--------- £ si 10004@1=10004 £ ic 1/10005 (2 pages)
7 June 1999Director resigned (1 page)
7 June 1999£ nc 2000/50000 15/05/99 (1 page)
7 June 1999New director appointed (2 pages)
7 June 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
7 June 1999£ nc 2000/50000 15/05/99 (1 page)
7 June 1999Director resigned (1 page)
7 June 1999New director appointed (2 pages)
7 June 1999New director appointed (2 pages)
7 June 1999New director appointed (2 pages)
7 June 1999Ad 01/06/99--------- £ si 10004@1=10004 £ ic 1/10005 (2 pages)
3 June 1999Accounting reference date shortened from 30/09/99 to 31/05/99 (1 page)
3 June 1999Registered office changed on 03/06/99 from: 2 green street lower sunbury TW16 6RN (1 page)
3 June 1999Accounting reference date shortened from 30/09/99 to 31/05/99 (1 page)
3 June 1999Registered office changed on 03/06/99 from: 2 green street lower sunbury TW16 6RN (1 page)
10 May 1999Company name changed robert james partnership financi al services LIMITED\certificate issued on 11/05/99 (2 pages)
10 May 1999Company name changed robert james partnership financi al services LIMITED\certificate issued on 11/05/99 (2 pages)
23 February 1999Company name changed rjp 1077 LIMITED\certificate issued on 24/02/99 (5 pages)
23 February 1999Company name changed rjp 1077 LIMITED\certificate issued on 24/02/99 (5 pages)
1 September 1998Incorporation (15 pages)
1 September 1998Incorporation (15 pages)