Kenton
Newcastle Upon Tyne
NE3 2EN
Director Name | Mr John Robert Gibson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Diamond Court Kenton Newcastle Upon Tyne NE3 2EN |
Director Name | Mr Andrew Paul Knowles |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Diamond Court Kenton Newcastle Upon Tyne NE3 2EN |
Director Name | Mr Simon Gerrard Nesti |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Diamond Court Kenton Newcastle Upon Tyne NE3 2EN |
Director Name | Mr Andrew Gordon Brewis |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Diamond Court Kenton Newcastle Upon Tyne NE3 2EN |
Director Name | Scott Noble Nesbitt |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(7 months after company formation) |
Appointment Duration | 4 years (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Diamond Court Kenton Newcastle Upon Tyne NE3 2EN |
Director Name | Mr Mark Pearson |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(4 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 January 2015) |
Role | Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Diamond Court Kenton Newcastle Upon Tyne Tyne & Wear NE3 2EN |
Registered Address | 2 Diamond Court Kenton Newcastle Upon Tyne NE3 2EN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Andrew Gordon Brewis 16.67% Ordinary |
---|---|
100 at £1 | Andrew Paul Knowles 16.67% Ordinary |
100 at £1 | John Robert Gibson 16.67% Ordinary |
100 at £1 | Scott Noble Nesbitt 16.67% Ordinary |
100 at £1 | Simon Gerrard Nesti 16.67% Ordinary |
100 at £1 | Stephen Box 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,344 |
Cash | £772 |
Current Liabilities | £92,173 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
1 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
---|---|
17 February 2020 | Accounts for a dormant company made up to 30 June 2019 (5 pages) |
9 October 2019 | Confirmation statement made on 30 September 2019 with updates (5 pages) |
25 April 2019 | Confirmation statement made on 30 September 2018 with updates (5 pages) |
3 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
13 February 2019 | Compulsory strike-off action has been suspended (1 page) |
18 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
6 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
6 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
12 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 August 2015 | Termination of appointment of Mark Pearson as a director on 8 January 2015 (1 page) |
12 August 2015 | Termination of appointment of Mark Pearson as a director on 8 January 2015 (1 page) |
12 August 2015 | Termination of appointment of Mark Pearson as a director on 8 January 2015 (1 page) |
9 February 2015 | Company name changed rnj technical services LIMITED\certificate issued on 09/02/15
|
9 February 2015 | Company name changed rnj technical services LIMITED\certificate issued on 09/02/15
|
19 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
19 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
6 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
14 May 2014 | Current accounting period extended from 30 April 2014 to 30 June 2014 (1 page) |
14 May 2014 | Current accounting period extended from 30 April 2014 to 30 June 2014 (1 page) |
9 May 2014 | Termination of appointment of Scott Nesbitt as a director (1 page) |
9 May 2014 | Termination of appointment of Scott Nesbitt as a director (1 page) |
9 May 2014 | Appointment of Mr Mark Pearson as a director (2 pages) |
9 May 2014 | Appointment of Mr Mark Pearson as a director (2 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
21 January 2014 | Termination of appointment of Andrew Brewis as a director (1 page) |
21 January 2014 | Termination of appointment of Andrew Brewis as a director (1 page) |
4 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
6 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (9 pages) |
6 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (9 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
24 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (9 pages) |
24 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (9 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
22 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (9 pages) |
22 October 2010 | Director's details changed for Mr Simon Gerrard Nesti on 1 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Mr Stephen Box on 1 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Mr Stephen Box on 1 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Mr Andrew Paul Knowles on 1 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Mr Andrew Paul Knowles on 1 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Mr Andrew Paul Knowles on 1 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Mr Simon Gerrard Nesti on 1 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Scott Noble Nesbitt on 1 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Mr Stephen Box on 1 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Scott Noble Nesbitt on 1 September 2010 (2 pages) |
22 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (9 pages) |
22 October 2010 | Director's details changed for Mr Simon Gerrard Nesti on 1 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Mr Andrew Gordon Brewis on 1 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Mr Andrew Gordon Brewis on 1 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Scott Noble Nesbitt on 1 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Mr Andrew Gordon Brewis on 1 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr John Robert Gibson on 9 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr John Robert Gibson on 9 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr John Robert Gibson on 9 August 2010 (2 pages) |
26 August 2010 | Appointment of Scott Noble Nesbitt as a director (3 pages) |
26 August 2010 | Appointment of Scott Noble Nesbitt as a director (3 pages) |
10 February 2010 | Director's details changed for Mr Simon Gerrard Nesti on 4 February 2010 (3 pages) |
10 February 2010 | Director's details changed for Mr John Robert Gibson on 4 February 2010 (3 pages) |
10 February 2010 | Director's details changed for Mr Andrew Gordon Brewis on 4 February 2010 (3 pages) |
10 February 2010 | Director's details changed for Mr Stephen Box on 4 February 2010 (3 pages) |
10 February 2010 | Director's details changed for Mr John Robert Gibson on 4 February 2010 (3 pages) |
10 February 2010 | Director's details changed for Mr Simon Gerrard Nesti on 4 February 2010 (3 pages) |
10 February 2010 | Director's details changed for Mr Andrew Paul Knowles on 4 February 2010 (3 pages) |
10 February 2010 | Director's details changed for Mr Andrew Paul Knowles on 4 February 2010 (3 pages) |
10 February 2010 | Director's details changed for Mr Stephen Box on 4 February 2010 (3 pages) |
10 February 2010 | Director's details changed for Mr John Robert Gibson on 4 February 2010 (3 pages) |
10 February 2010 | Director's details changed for Mr Andrew Gordon Brewis on 4 February 2010 (3 pages) |
10 February 2010 | Director's details changed for Mr Andrew Gordon Brewis on 4 February 2010 (3 pages) |
10 February 2010 | Director's details changed for Mr Simon Gerrard Nesti on 4 February 2010 (3 pages) |
10 February 2010 | Director's details changed for Mr Andrew Paul Knowles on 4 February 2010 (3 pages) |
10 February 2010 | Director's details changed for Mr Stephen Box on 4 February 2010 (3 pages) |
18 January 2010 | Current accounting period shortened from 30 September 2010 to 30 April 2010 (3 pages) |
18 January 2010 | Current accounting period shortened from 30 September 2010 to 30 April 2010 (3 pages) |
30 September 2009 | Incorporation (17 pages) |
30 September 2009 | Incorporation (17 pages) |