Company NameRJ1S Limited
Company StatusDissolved
Company Number04491530
CategoryPrivate Limited Company
Incorporation Date22 July 2002(21 years, 9 months ago)
Dissolution Date27 April 2010 (13 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Rhys Jones
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2002(2 weeks after company formation)
Appointment Duration7 years, 8 months (closed 27 April 2010)
RoleCommissioning Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Canberra Way
Beggarwood
Basingstoke
Hants
RG22 4AL
Secretary NameCooper Dawn Jerrom Secretary Limited (Corporation)
StatusClosed
Appointed09 December 2004(2 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 27 April 2010)
Correspondence AddressEffra House
34 High Street
Ewell
Surrey
KT17 1RW
Director NameJVR Dawn Director Limited (Corporation)
Date of BirthDecember 2001 (Born 22 years ago)
StatusResigned
Appointed22 July 2002(same day as company formation)
Correspondence Address29-31 Manor Road
Wallington
Surrey
SM6 0BW
Secretary NameJVR Dawn Secretary Limited (Corporation)
StatusResigned
Appointed22 July 2002(same day as company formation)
Correspondence AddressEffra House
34 High Street
Ewell
Surrey
KT17 1RW

Location

Registered Address1-3 Cheam Road
Ewell
Surrey
KT17 1SP
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardEwell
Built Up AreaGreater London

Financials

Year2014
Turnover£54,375
Gross Profit£52,414
Net Worth£2,193
Cash£1,595
Current Liabilities£11,440

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
7 July 2009Registered office changed on 07/07/2009 from effra house, 34 high street ewell surrey KT17 1RW (1 page)
7 July 2009Registered office changed on 07/07/2009 from effra house, 34 high street ewell surrey KT17 1RW (1 page)
8 May 2009Compulsory strike-off action has been suspended (1 page)
8 May 2009Compulsory strike-off action has been suspended (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
21 September 2007Return made up to 22/07/07; full list of members (2 pages)
21 September 2007Return made up to 22/07/07; full list of members (2 pages)
18 September 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
18 September 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
16 January 2007Total exemption full accounts made up to 31 July 2005 (10 pages)
16 January 2007Total exemption full accounts made up to 31 July 2005 (10 pages)
5 October 2006Return made up to 22/07/06; full list of members (2 pages)
5 October 2006Return made up to 22/07/06; full list of members (2 pages)
4 October 2006Registered office changed on 04/10/06 from: effra house 34 high stree ewell surrey KT17 1RW (1 page)
4 October 2006Registered office changed on 04/10/06 from: effra house 34 high stree ewell surrey KT17 1RW (1 page)
3 October 2006Director's particulars changed (1 page)
3 October 2006Director's particulars changed (1 page)
9 September 2005Return made up to 22/07/05; full list of members (2 pages)
9 September 2005Return made up to 22/07/05; full list of members (2 pages)
8 September 2005Director's particulars changed (1 page)
8 September 2005Director's particulars changed (1 page)
2 June 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
2 June 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
22 December 2004Secretary resigned (1 page)
22 December 2004Secretary resigned (1 page)
22 December 2004New secretary appointed (1 page)
22 December 2004New secretary appointed (1 page)
29 July 2004Return made up to 22/07/04; full list of members (6 pages)
29 July 2004Return made up to 22/07/04; full list of members (6 pages)
18 February 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
18 February 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
29 July 2003Return made up to 22/07/03; full list of members (6 pages)
29 July 2003Return made up to 22/07/03; full list of members (6 pages)
11 March 2003Secretary's particulars changed (1 page)
11 March 2003Secretary's particulars changed (1 page)
15 August 2002New director appointed (2 pages)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
15 August 2002New director appointed (2 pages)
22 July 2002Incorporation (14 pages)