Company NameRJH Enterprises Limited
Company StatusDissolved
Company Number06198414
CategoryPrivate Limited Company
Incorporation Date2 April 2007(17 years ago)
Dissolution Date4 May 2021 (2 years, 11 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 Richard John Holton
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Henry Road
West Bridgford
Nottingham
NG2 7NA
Secretary NameEmily Mary Fisk Holton
NationalityBritish
StatusClosed
Appointed02 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address31 Henry Road
West Bridgford
Nottingham
NG2 7NA
Director NameMrs Emily Mary Fisk Holton
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2016(9 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 04 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Morden Road
London
SW19 3BP
Director NameFiletravel Company Director Limited (Corporation)
StatusResigned
Appointed02 April 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS
Secretary NameFiletravel Company Secretary Limited (Corporation)
StatusResigned
Appointed02 April 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS

Location

Registered Address112 Morden Road
London
SW19 3BP
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£20,998
Cash£40,026
Current Liabilities£31,939

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

16 February 2021First Gazette notice for voluntary strike-off (1 page)
5 February 2021Application to strike the company off the register (1 page)
13 May 2020Micro company accounts made up to 30 April 2020 (2 pages)
20 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
16 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
16 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
4 December 2018Micro company accounts made up to 30 April 2018 (2 pages)
16 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
13 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
16 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
16 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
20 October 2016Appointment of Mrs Emily Mary Fisk Holton as a director on 20 October 2016 (2 pages)
20 October 2016Appointment of Mrs Emily Mary Fisk Holton as a director on 20 October 2016 (2 pages)
20 October 2016Statement of capital following an allotment of shares on 20 October 2016
  • GBP 100
(3 pages)
20 October 2016Statement of capital following an allotment of shares on 20 October 2016
  • GBP 100
(3 pages)
29 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(4 pages)
29 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(4 pages)
26 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
26 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
30 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(4 pages)
30 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(4 pages)
30 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(4 pages)
26 January 2015Micro company accounts made up to 30 April 2014 (2 pages)
26 January 2015Micro company accounts made up to 30 April 2014 (2 pages)
19 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(4 pages)
19 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(4 pages)
19 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
21 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
16 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
13 May 2011Director's details changed for Richard John Holton on 1 January 2011 (2 pages)
13 May 2011Director's details changed for Richard John Holton on 1 January 2011 (2 pages)
13 May 2011Director's details changed for Richard John Holton on 1 January 2011 (2 pages)
13 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
13 May 2011Secretary's details changed for Emily Mary Fisk Holton on 1 January 2011 (2 pages)
13 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
13 May 2011Secretary's details changed for Emily Mary Fisk Holton on 1 January 2011 (2 pages)
13 May 2011Secretary's details changed for Emily Mary Fisk Holton on 1 January 2011 (2 pages)
8 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
8 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Richard John Holton on 1 January 2010 (2 pages)
1 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Richard John Holton on 1 January 2010 (2 pages)
1 June 2010Director's details changed for Richard John Holton on 1 January 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
15 May 2009Return made up to 02/04/09; full list of members (3 pages)
15 May 2009Return made up to 02/04/09; full list of members (3 pages)
20 January 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
20 January 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
26 June 2008Return made up to 02/04/08; full list of members (3 pages)
26 June 2008Return made up to 02/04/08; full list of members (3 pages)
21 December 2007Registered office changed on 21/12/07 from: 4 blakeney avenue beckenham kent BR3 1HH (1 page)
21 December 2007Registered office changed on 21/12/07 from: 4 blakeney avenue beckenham kent BR3 1HH (1 page)
12 December 2007Registered office changed on 12/12/07 from: 240 hawthorne road liverpool L20 3AS (1 page)
12 December 2007Registered office changed on 12/12/07 from: 240 hawthorne road liverpool L20 3AS (1 page)
11 April 2007New director appointed (1 page)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
11 April 2007Secretary resigned (1 page)
11 April 2007New secretary appointed (1 page)
11 April 2007New director appointed (1 page)
11 April 2007New secretary appointed (1 page)
11 April 2007Secretary resigned (1 page)
2 April 2007Incorporation (12 pages)
2 April 2007Incorporation (12 pages)