R.J.T. Enterprises Limited

DataGardener
dissolved
Unknown

R.j.t. Enterprises Limited

06104584Private Limited With Share Capital

Jupiter House, Warley Hill Business Park, Brentwood, CM133BE
Incorporated

14/02/2007

Company Age

19 years

Directors

2

Employees

SIC Code

64202

Risk

not scored

Company Overview

Registration, classification & business activity

R.j.t. Enterprises Limited (06104584) is a private limited with share capital incorporated on 14/02/2007 (19 years old) and registered in brentwood, CM133BE. The company operates under SIC code 64202 - activities of production holding companies.

Private Limited With Share Capital
SIC: 64202
Unknown
Incorporated 14/02/2007
CM133BE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

3

Shareholders

Board of Directors

1

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

78
Gazette Dissolved Liquidation
Category:Gazette
Date:02-12-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:02-09-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-05-2023
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:11-11-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:07-11-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-05-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:15-05-2021
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:28-04-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:30-03-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:07-10-2020
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:24-08-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:20-03-2020
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:20-11-2019
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:04-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-09-2019
Liquidation In Administration Proposals
Category:Insolvency
Date:09-09-2019
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:09-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:29-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-02-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:21-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-02-2018
Accounts With Accounts Type Small
Category:Accounts
Date:27-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-02-2017
Change Person Director Company With Change Date
Category:Officers
Date:06-12-2016
Accounts With Accounts Type Group
Category:Accounts
Date:23-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2016
Legacy
Category:Capital
Date:12-01-2016
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:12-01-2016
Legacy
Category:Insolvency
Date:12-01-2016
Resolution
Category:Resolution
Date:12-01-2016
Accounts With Accounts Type Group
Category:Accounts
Date:12-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-02-2015
Accounts With Accounts Type Group
Category:Accounts
Date:09-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-11-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-11-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-09-2014
Auditors Resignation Company
Category:Auditors
Date:17-04-2014
Miscellaneous
Category:Miscellaneous
Date:17-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-02-2014
Change Person Director Company With Change Date
Category:Officers
Date:27-02-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:06-11-2013
Accounts With Accounts Type Group
Category:Accounts
Date:07-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:18-10-2012
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:16-10-2012
Capital Name Of Class Of Shares
Category:Capital
Date:16-10-2012
Capital Allotment Shares
Category:Capital
Date:16-10-2012
Capital Alter Shares Subdivision
Category:Capital
Date:16-10-2012
Resolution
Category:Resolution
Date:16-10-2012
Accounts With Accounts Type Group
Category:Accounts
Date:04-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-03-2010
Accounts With Accounts Type Small
Category:Accounts
Date:15-06-2009
Legacy
Category:Annual Return
Date:24-02-2009
Accounts With Accounts Type Small
Category:Accounts
Date:18-03-2008
Legacy
Category:Annual Return
Date:27-02-2008
Legacy
Category:Accounts
Date:23-12-2007
Statement Of Affairs
Category:Miscellaneous
Date:21-05-2007
Legacy
Category:Capital
Date:21-05-2007
Legacy
Category:Officers
Date:11-05-2007
Legacy
Category:Accounts
Date:11-05-2007
Legacy
Category:Capital
Date:27-04-2007
Resolution
Category:Resolution
Date:27-04-2007
Resolution
Category:Resolution
Date:27-04-2007
Resolution
Category:Resolution
Date:27-04-2007
Legacy
Category:Address
Date:27-04-2007
Legacy
Category:Officers
Date:27-04-2007
Legacy
Category:Officers
Date:27-04-2007
Legacy
Category:Officers
Date:27-04-2007
Legacy
Category:Mortgage
Date:05-04-2007
Memorandum Articles
Category:Incorporation
Date:29-03-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:21-03-2007
Incorporation Company
Category:Incorporation
Date:14-02-2007

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2019
Filing Date28/09/2018
Latest Accounts30/12/2017

Trading Addresses

Jupiter House, Warley Hill Business Park, The Drive, Great Warley, Brentwood, CM133BERegistered

Contact

secalltd.co.uk
Jupiter House, Warley Hill Business Park, Brentwood, CM133BE