Rje Design Consultants Limited

General information

Name:

Rje Design Consultants Ltd

Office Address:

395 Nottage Close Corringham SS17 7JN Essex

Number: 05208282

Incorporation date: 2004-08-17

Dissolution date: 2022-12-20

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 05208282 twenty years ago, Rje Design Consultants Limited had been a private limited company until Tue, 20th Dec 2022 - the date it was dissolved. The company's last known registration address was 395 Nottage Close, Corringham Essex.

For the following firm, a variety of director's obligations up till now have been performed by Roy E. and Lesley E.. As for these two executives, Roy E. had carried on with the firm for the longest period of time, having been a vital addition to officers' team for eighteen years.

Executives who had control over the firm were as follows: Roy E. owned 1/2 or less of company shares. Lesley E. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Roy E.

Role: Secretary

Appointed: 17 August 2004

Latest update: 13 April 2024

Roy E.

Role: Director

Appointed: 17 August 2004

Latest update: 13 April 2024

Lesley E.

Role: Director

Appointed: 17 August 2004

Latest update: 13 April 2024

People with significant control

Roy E.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Lesley E.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2023
Account last made up date 31 October 2021
Confirmation statement next due date 21 June 2022
Confirmation statement last made up date 07 June 2021
Annual Accounts 19 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 19 July 2014
Annual Accounts 3 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 3 July 2015
Annual Accounts 22 March 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 22 March 2016
Annual Accounts 30 June 2017
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts 23 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 23 July 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Gazette Incorporation
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 20th, December 2022
gazette
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2014

Name:

Keith Lane Limited

Address:

Stewart House 86a Broadway

Post code:

SS9 1AE

City / Town:

Leigh On Sea

Accountant/Auditor,
2015

Name:

Keith Lane Limited

Address:

Studio Neu 73 Broadway

Post code:

SS9 1PW

City / Town:

Leigh On Sea

Accountant/Auditor,
2013 - 2012

Name:

Keith Lane Limited

Address:

Stewart House 86a Broadway

Post code:

SS9 1AE

City / Town:

Leigh On Sea

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
18
Company Age

Similar companies nearby

Closest companies