Rjb Drywall Specialists LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 28, 2015)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2012-05-31 | |
Cash in hand | £10,596 | +74.72% |
Net Worth | £38,661 | +54.38% |
Liabilities | £22,274 | +50.60% |
Fixed Assets | £3,600 | -33.34% |
Trade Debtors | £46,739 | +54.72% |
Total assets | £60,935 | +53.00% |
Shareholder's funds | £38,661 | +54.38% |
Total liabilities | £22,274 | +50.60% |
RJB DRYAWALL SERVICES LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 07266693 |
Record last updated | Thursday, May 21, 2015 10:46:42 PM UTC |
Official Address | 168 Hamlet Court Road Westcliff On Sea Southendsex SS07lj Milton There are 1,525 companies registered at this street |
Locality | Milton |
Region | Southend-On-Sea, England |
Postal Code | SS07LJ |
Sector | Floor and wall covering |
Visits
Document Type | Publication date | Download link | |
Notices | May 21, 2015 | Appointment of liquidators |  |
Notices | May 21, 2015 | Resolutions for winding-up |  |
Notices | May 7, 2015 | Meetings of creditors |  |
Financials | Feb 28, 2015 | Annual accounts |  |
Registry | Sep 26, 2014 | Resignation of a woman |  |
Registry | Sep 26, 2014 | Resignation of one Director |  |
Registry | Sep 24, 2014 | Notice of striking-off action discontinued |  |
Registry | Sep 23, 2014 | First notification of strike-off action in london gazette |  |
Registry | Sep 17, 2014 | Annual return |  |
Financials | Mar 11, 2014 | Annual accounts |  |
Financials | Mar 11, 2014 | Annual accounts 7266... |  |
Financials | Mar 11, 2014 | Amended accounts |  |
Registry | Jan 18, 2014 | Notice of striking-off action discontinued |  |
Registry | Jan 17, 2014 | Annual return |  |
Registry | Jan 17, 2014 | Change of particulars for secretary |  |
Registry | Jan 16, 2014 | Change of particulars for director |  |
Registry | Jan 16, 2014 | Change of particulars for director 7266... |  |
Registry | Aug 14, 2013 | Compulsory strike off suspended |  |
Registry | May 28, 2013 | First notification of strike-off action in london gazette |  |
Registry | Jan 12, 2013 | Notice of striking-off action discontinued |  |
Registry | Jan 11, 2013 | Annual return |  |
Registry | Nov 29, 2012 | Compulsory strike off suspended |  |
Registry | Sep 25, 2012 | First notification of strike-off action in london gazette |  |
Financials | May 18, 2012 | Annual accounts |  |
Registry | Nov 19, 2011 | Notice of striking-off action discontinued |  |
Registry | Nov 18, 2011 | Change of registered office address |  |
Registry | Nov 18, 2011 | Annual return |  |
Registry | Sep 20, 2011 | First notification of strike-off action in london gazette |  |
Registry | Jul 6, 2010 | Company name change |  |
Registry | Jul 6, 2010 | Change of name certificate |  |
Registry | Jun 23, 2010 | Notice of change of name nm01 - resolution |  |
Registry | May 27, 2010 | Three appointments: 2 women and a man |  |