Rjm (Developments) Ltd

DataGardener
dissolved

Rjm (developments) Ltd

ni043318Private Limited With Share Capital

Flannigan Edmonds Bannon, Pearl Assurance House, 2 Donegall Square East, BT15HH
Incorporated

28/05/2002

Company Age

23 years

Directors

1

Employees

SIC Code

68100

Risk

Company Overview

Registration, classification & business activity

Rjm (developments) Ltd (ni043318) is a private limited with share capital incorporated on 28/05/2002 (23 years old) and registered in 2 donegall square east, BT15HH. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Incorporated 28/05/2002
BT15HH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

4

Shareholders

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

61
Gazette Dissolved Voluntary
Category:Gazette
Date:28-08-2015
Gazette Notice Voluntary
Category:Gazette
Date:08-05-2015
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:23-10-2014
Gazette Notice Voluntary
Category:Gazette
Date:19-09-2014
Dissolution Application Strike Off Company
Category:Dissolution
Date:05-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:02-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:17-06-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-06-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:05-06-2014
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:19-12-2013
Gazette Notice Compulsory
Category:Gazette
Date:15-11-2013
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:23-04-2013
Gazette Notice Compulsory
Category:Gazette
Date:15-02-2013
Termination Director Company With Name Termination Date
Category:Officers
Date:19-11-2012
Termination Director Company With Name Termination Date
Category:Officers
Date:19-11-2012
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:28-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-07-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:05-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-11-2009
Legacy
Category:Annual Return
Date:18-06-2009
Legacy
Category:Accounts
Date:07-11-2008
Legacy
Category:Annual Return
Date:23-06-2008
Particulars Of A Mortgage Charge
Category:Mortgage
Date:20-05-2008
Legacy
Category:Accounts
Date:13-02-2008
Legacy
Category:Annual Return
Date:30-05-2007
Legacy
Category:Accounts
Date:25-04-2007
Legacy
Category:Annual Return
Date:16-06-2006
Legacy
Category:Accounts
Date:22-02-2006
Legacy
Category:Officers
Date:03-02-2006
Legacy
Category:Annual Return
Date:28-06-2005
Legacy
Category:Accounts
Date:04-11-2004
Legacy
Category:Annual Return
Date:15-06-2004
Legacy
Category:Accounts
Date:04-11-2003
Legacy
Category:Accounts
Date:14-09-2003
Legacy
Category:Annual Return
Date:06-06-2003
Legacy
Category:Capital
Date:04-04-2003
Legacy
Category:Address
Date:05-11-2002
Legacy
Category:Capital
Date:05-11-2002
Legacy
Category:Incorporation
Date:05-11-2002
Legacy
Category:Officers
Date:05-11-2002
Legacy
Category:Officers
Date:05-11-2002
Legacy
Category:Officers
Date:05-11-2002
Resolution
Category:Resolution
Date:05-11-2002
Incorporation Company
Category:Incorporation
Date:23-10-2002
Legacy
Category:Change Of Name
Date:23-10-2002
Legacy
Category:Incorporation
Date:28-05-2002
Legacy
Category:Incorporation
Date:28-05-2002
Legacy
Category:Other
Date:28-05-2002
Legacy
Category:Other
Date:28-05-2002

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date30/09/2014
Filing Date04/09/2014
Latest Accounts31/12/2012

Trading Addresses

Muir Building, 427 Holywood Road, Belfast, County Antrim, BT42LT
Pearl Assurance House, 2 Donegall Square East, Belfast, County Antrim, BT15HHRegistered

Contact

Flannigan Edmonds Bannon, Pearl Assurance House, 2 Donegall Square East, BT15HH