RED RJB LTD

16 St Judes Parade 16 St Judes Parade, Belfast, BT7 2GX
StatusDISSOLVED
Company No.NI045186
CategoryPrivate Limited Company
Incorporated16 Jan 2003
Age21 years, 5 months, 14 days
JurisdictionNorthern Ireland
Dissolution20 Jul 2021
Years2 years, 11 months, 10 days

SUMMARY

RED RJB LTD is an dissolved private limited company with number NI045186. It was incorporated 21 years, 5 months, 14 days ago, on 16 January 2003 and it was dissolved 2 years, 11 months, 10 days ago, on 20 July 2021. The company address is 16 St Judes Parade 16 St Judes Parade, Belfast, BT7 2GX.



Company Fillings

Gazette dissolved compulsory

Date: 20 Jul 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 04 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jan 2018

Action Date: 26 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Russell Bailie

Cessation date: 2018-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2018

Action Date: 26 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell Bailie

Termination date: 2018-01-26

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2017

Action Date: 16 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2016

Action Date: 16 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2015

Action Date: 16 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2014

Action Date: 16 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2013

Action Date: 16 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2012

Action Date: 16 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2011

Action Date: 16 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2010

Action Date: 16 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-16

Documents

View document PDF

Change sail address company

Date: 30 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2010

Action Date: 29 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-29

Officer name: Russell Bailie

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2010

Action Date: 29 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-29

Officer name: Jack Bailie

Documents

View document PDF

Change person secretary company with change date

Date: 29 Mar 2010

Action Date: 29 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-03-29

Officer name: Jack Bailie

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Accounts

Type: AC(NI)

Description: 31/12/08 annual accts

Documents

View document PDF

Legacy

Date: 06 Jun 2009

Category: Annual-return

Type: 371S(NI)

Description: 16/01/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 06 Jun 2009

Category: Annual-return

Type: 371SR(NI)

Description: 16/01/09

Documents

View document PDF

Legacy

Date: 06 Jun 2009

Category: Annual-return

Type: 371S(NI)

Description: 16/01/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Accounts

Type: AC(NI)

Description: 31/12/07 annual accts

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Accounts

Type: AC(NI)

Description: 31/12/06 annual accts

Documents

View document PDF

Legacy

Date: 06 Nov 2006

Category: Accounts

Type: AC(NI)

Description: 31/12/05 annual accts

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Annual-return

Type: 371S(NI)

Description: 16/01/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 24 Nov 2005

Category: Accounts

Type: AC(NI)

Description: 31/12/04 annual accts

Documents

View document PDF

Legacy

Date: 04 Nov 2004

Category: Accounts

Type: AC(NI)

Description: 31/12/03 annual accts

Documents

View document PDF

Legacy

Date: 13 Oct 2004

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

Legacy

Date: 05 Feb 2004

Category: Annual-return

Type: 371S(NI)

Description: 16/01/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 27 Jan 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 16 Jan 2003

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

Legacy

Date: 16 Jan 2003

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

Legacy

Date: 16 Jan 2003

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

Legacy

Date: 16 Jan 2003

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents


Some Companies

CHILDCARE PLUS (PROPERTIES) LTD.

BALTIC CHAMBERS SUITE 401-403,GLASGOW,G2 6HJ

Number:SC482965
Status:ACTIVE
Category:Private Limited Company

DEHKADEH RESTAURANT LTD

8B ACCOMMODATION ROAD,LONDON,NW11 8ED

Number:11198840
Status:ACTIVE
Category:Private Limited Company

INNOVATECH CONSULTING LTD

BIRCHIN COURT SUITE 603,LONDON,EC3V 9DU

Number:07978592
Status:ACTIVE
Category:Private Limited Company

J-SAFE LIMITED

HALESFIELD 24,SHROPSHIRE,TF7 4NS

Number:05509620
Status:ACTIVE
Category:Private Limited Company

MARUSSIA BEVERAGES UK LIMITED

PALLADIUM HOUSE,LONDON,W1F 7LD

Number:02212643
Status:ACTIVE
Category:Private Limited Company

TIMTRANS LTD

27 TRINITY ROAD,SHEERNESS,ME12 2PF

Number:11673515
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source