Company Information for RS & MJ LIMITED
OLYMPIA HOUSE, ARMITAGE ROAD, LONDON, NW11 8RQ,
|
Company Registration Number
05019577
Private Limited Company
Liquidation |
Company Name | |
---|---|
RS & MJ LIMITED | |
Legal Registered Office | |
OLYMPIA HOUSE ARMITAGE ROAD LONDON NW11 8RQ Other companies in E6 | |
Company Number | 05019577 | |
---|---|---|
Company ID Number | 05019577 | |
Date formed | 2004-01-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 07/01/2016 | |
Return next due | 04/02/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 15:02:57 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
RS & MJ TURNBULL PTY. LIMITED | NSW 2453 | Active | Company formed on the 2001-09-05 |
Officer | Role | Date Appointed |
---|---|---|
RUBINA SHAHEEN KHAN |
||
MOHAMED JAVED KHAN |
||
RUBINA SHAHEEN KHAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAVED MOHAMMED KHAN |
Director | ||
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary | ||
INCORPORATE DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 09/01/2018 FROM 44 HIGH STREET NORTH LONDON E6 2HJ | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 21/01/17 STATEMENT OF CAPITAL;GBP 5000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 10/03/16 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 07/01/16 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/02/15 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 07/01/15 FULL LIST | |
LATEST SOC | 01/04/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 07/01/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 07/01/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MOHAMED JAVED KHAN | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 07/01/12 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAVED KHAN | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 07/01/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 07/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUBINA SHAHEEN KHAN / 07/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAVED MOHAMMED KHAN / 07/01/2010 | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 19/01/04-01/04/05 £ SI 4999@1=4999 £ IC 5001/10000 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 19/01/04-01/04/04 £ SI 5000@1=5000 £ IC 1/5001 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2017-12-21 |
Appointmen | 2017-12-21 |
Proposal to Strike Off | 2012-05-08 |
Proposal to Strike Off | 2011-04-12 |
Proposal to Strike Off | 2010-06-15 |
Proposal to Strike Off | 2009-05-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.34 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47220 - Retail sale of meat and meat products in specialised stores
Creditors Due After One Year | 2012-04-01 | £ 14,115 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 78,810 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RS & MJ LIMITED
Called Up Share Capital | 2012-04-01 | £ 5,000 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 1,247 |
Current Assets | 2012-04-01 | £ 25,079 |
Debtors | 2012-04-01 | £ 14,532 |
Fixed Assets | 2012-04-01 | £ 19,334 |
Secured Debts | 2012-04-01 | £ 8,017 |
Shareholder Funds | 2012-04-01 | £ 48,512 |
Stocks Inventory | 2012-04-01 | £ 9,300 |
Tangible Fixed Assets | 2012-04-01 | £ 19,334 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47220 - Retail sale of meat and meat products in specialised stores) as RS & MJ LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | RS & MJ LIMITED | Event Date | 2017-12-21 |
Initiating party | Event Type | Appointmen | |
Defending party | RS & MJ LIMITED | Event Date | 2017-12-21 |
Name of Company: RS & MJ LIMITED Company Number: 05019577 Trading Name: The Khan's Nature of Business: Butcher Registered office: 44 High Street North, London, E6 2HJ Type of Liquidation: Creditors Da… | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | RS & MJ LIMITED | Event Date | 2012-05-08 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | RS & MJ LIMITED | Event Date | 2011-04-12 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | RS & MJ LIMITED | Event Date | 2010-06-15 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | RS & MJ LIMITED | Event Date | 2009-05-12 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |