Active
Company Information for RJS (UK) LTD
MAPLE HOUSE 382 KENTON ROAD, KENTON, HARROW, MIDDLESEX, HA3 8DP,
|
Company Registration Number
07472552
Private Limited Company
Active |
Company Name | |
---|---|
RJS (UK) LTD | |
Legal Registered Office | |
MAPLE HOUSE 382 KENTON ROAD KENTON HARROW MIDDLESEX HA3 8DP Other companies in UB1 | |
Company Number | 07472552 | |
---|---|---|
Company ID Number | 07472552 | |
Date formed | 2010-12-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 01/11/2015 | |
Return next due | 29/11/2016 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-01-06 22:42:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JASPAL SINGH SANDHU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARABJIT KAUR SANDHU |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
N B R (UK) LIMITED | Director | 2004-03-17 | CURRENT | 2004-03-17 | Active | |
JRS INVESTMENTS LIMITED | Director | 2003-07-03 | CURRENT | 2003-07-03 | Active | |
J.R.S. EXPRESS LIMITED | Director | 1997-09-24 | CURRENT | 1997-09-24 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of details for Mr Jaspal Singh Sandhu as a person with significant control on 2023-10-31 | ||
Director's details changed for Mr Jaspal Singh Sandhu on 2023-10-31 | ||
CONFIRMATION STATEMENT MADE ON 31/10/23, WITH UPDATES | ||
Liquidation. Court order to rescind winding up order | ||
Unaudited abridged accounts made up to 2022-12-31 | ||
Compulsory winding up order | ||
Unaudited abridged accounts made up to 2021-12-31 | ||
CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/22 FROM 44-50 the Broadway Southall UB1 1QB | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074725520004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074725520003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074725520002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074725520001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/11/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074725520001 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 17/12/12 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARABJIT SANDHU | |
AR01 | 17/12/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS SARABJIT KAUR SANDHU | |
NEWINC | New incorporation |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OK1119511 | Active | Licenced property: AERODROME WAY UNIT 6 & 7 HESTON HOUNSLOW HESTON GB TW5 9QB. |
Winding-Up Orders | 2023-07-10 |
Petitions to Wind Up (Companies) | 2023-06-23 |
Proposal to Strike Off | 2012-12-18 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RJS (UK) LTD
The top companies supplying to UK government with the same SIC code (53202 - Unlicensed carrier) as RJS (UK) LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | RJS (UK) LTD | Event Date | 2012-12-18 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |