Company NameRJS Inspection Limited
Company StatusDissolved
Company Number07303418
CategoryPrivate Limited Company
Incorporation Date2 July 2010(13 years, 9 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Richard John Stansmore
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2010(same day as company formation)
RolePlant Inspector
Country of ResidenceUnited Kingdom
Correspondence Address81 Borough Road
Middlesbrough
Cleveland
TS1 3AA
Director NameMiss Laura Jayne Cruickshank
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(1 year, 6 months after company formation)
Appointment Duration8 years, 8 months (closed 22 September 2020)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address81 Borough Road
Middlesbrough
Cleveland
TS1 3AA

Location

Registered Address81 Borough Road
Middlesbrough
Cleveland
TS1 3AA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

60 at £1Richard John Stansmore
60.00%
Ordinary
40 at £1Laura Cruickshank
40.00%
Ordinary

Financials

Year2014
Net Worth£59,609
Cash£68,500
Current Liabilities£19,272

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2020First Gazette notice for voluntary strike-off (1 page)
30 January 2020Application to strike the company off the register (1 page)
29 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
29 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
11 April 2018Micro company accounts made up to 31 July 2017 (7 pages)
19 January 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
13 November 2017Previous accounting period extended from 31 March 2017 to 31 July 2017 (1 page)
13 November 2017Previous accounting period extended from 31 March 2017 to 31 July 2017 (1 page)
5 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
11 December 2015Registered office address changed from 1 Chamomile Drive Stockton-on-Tees Cleveland TS19 8FJ to 81 Borough Road Middlesbrough Cleveland TS1 3AA on 11 December 2015 (1 page)
11 December 2015Registered office address changed from 1 Chamomile Drive Stockton-on-Tees Cleveland TS19 8FJ to 81 Borough Road Middlesbrough Cleveland TS1 3AA on 11 December 2015 (1 page)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(3 pages)
17 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(3 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 September 2013Registered office address changed from 4 Hadasia Gardens Fairfield Stockton on Tees Teeside TS19 7DP United Kingdom on 6 September 2013 (1 page)
6 September 2013Registered office address changed from 4 Hadasia Gardens Fairfield Stockton on Tees Teeside TS19 7DP United Kingdom on 6 September 2013 (1 page)
6 September 2013Registered office address changed from 4 Hadasia Gardens Fairfield Stockton on Tees Teeside TS19 7DP United Kingdom on 6 September 2013 (1 page)
15 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 March 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 100
(4 pages)
28 March 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 100
(4 pages)
28 March 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 100
(4 pages)
26 March 2012Appointment of Miss Laura Jayne Cruickshank as a director (2 pages)
26 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
26 March 2012Director's details changed for Mr Richard John Stansmore on 29 October 2011 (2 pages)
26 March 2012Appointment of Miss Laura Jayne Cruickshank as a director (2 pages)
26 March 2012Director's details changed for Mr Richard John Stansmore on 29 October 2011 (2 pages)
16 November 2011Registered office address changed from 12 Chetwynd Court the Avenue Fairfield Stockton on Tees TS19 7EF England on 16 November 2011 (1 page)
16 November 2011Registered office address changed from 12 Chetwynd Court the Avenue Fairfield Stockton on Tees TS19 7EF England on 16 November 2011 (1 page)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
11 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
11 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
11 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
21 January 2011Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages)
21 January 2011Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages)
2 July 2010Incorporation (22 pages)
2 July 2010Incorporation (22 pages)