Company NameRJP Spare Co Limited
Company StatusDissolved
Company Number08106209
CategoryPrivate Limited Company
Incorporation Date14 June 2012(11 years, 9 months ago)
Dissolution Date19 January 2016 (8 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSimon Paterson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2012(2 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (closed 19 January 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR
Secretary NameRJP Secretaries Limited (Corporation)
StatusClosed
Appointed14 June 2012(same day as company formation)
Correspondence Address2 A C Court High Street
Thames Ditton
Surrey
KT7 0SR
Director NameMrs Louise Cornelia Croucher
Date of BirthJanuary 1967 (Born 57 years ago)
NationalitySouth African
StatusResigned
Appointed14 June 2012(same day as company formation)
RoleTax Senior
Country of ResidenceUnited Kingdom
Correspondence Address2 A C Court High Street
Thames Ditton
Surrey
KT7 0SR

Contact

Websitewww.rjp.co.uk/

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

1 at £1Jls Corporate LTD
50.00%
Ordinary A
1 at £1Jls Corporate LTD
50.00%
Ordinary B

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
21 October 2015Application to strike the company off the register (3 pages)
21 October 2015Application to strike the company off the register (3 pages)
24 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(5 pages)
24 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(5 pages)
10 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
10 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
19 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(5 pages)
19 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(5 pages)
4 November 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
4 November 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
13 June 2013Appointment of Simon Paterson as a director (2 pages)
13 June 2013Termination of appointment of Louise Croucher as a director (1 page)
13 June 2013Termination of appointment of Louise Croucher as a director (1 page)
13 June 2013Appointment of Simon Paterson as a director (2 pages)
14 June 2012Incorporation (33 pages)
14 June 2012Incorporation (33 pages)