Company NameRJF Render Systems Limited
DirectorRonald John Foreman
Company StatusActive
Company Number09375047
CategoryPrivate Limited Company
Incorporation Date6 January 2015(9 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Director

Director NameMr Ronald John Foreman
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2015(same day as company formation)
RolePlasterer/Renderer
Country of ResidenceUnited Kingdom
Correspondence Address6 The Willows
Bedlington
NE22 7DT

Location

Registered Address6 The Willows
Bedlington
NE22 7DT
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishChoppington
WardSleekburn

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (8 months, 4 weeks from now)

Charges

22 October 2018Delivered on: 23 October 2018
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

29 March 2023Compulsory strike-off action has been discontinued (1 page)
22 March 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
8 February 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
25 January 2021Confirmation statement made on 6 January 2021 with updates (4 pages)
22 January 2020Confirmation statement made on 6 January 2020 with updates (5 pages)
21 January 2020Notification of Ronnie Foreman as a person with significant control on 21 January 2020 (2 pages)
21 January 2020Cessation of Lisa Marie Foreman as a person with significant control on 21 January 2020 (1 page)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 March 2019Change of details for Ms Lisa Marie Priestner as a person with significant control on 8 March 2019 (2 pages)
28 February 2019Withdrawal of a person with significant control statement on 28 February 2019 (2 pages)
28 February 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 October 2018Registration of charge 093750470001, created on 22 October 2018 (22 pages)
29 January 2018Notification of Lisa Marie Priestner as a person with significant control on 6 April 2016 (2 pages)
29 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
30 September 2016Micro company accounts made up to 31 March 2016 (2 pages)
30 September 2016Micro company accounts made up to 31 March 2016 (2 pages)
28 September 2016Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
28 September 2016Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
12 April 2016Compulsory strike-off action has been discontinued (1 page)
12 April 2016Compulsory strike-off action has been discontinued (1 page)
11 April 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(3 pages)
11 April 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(3 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
19 March 2015Director's details changed for Ronald John Foreman on 19 March 2015 (2 pages)
19 March 2015Director's details changed for Ronald John Foreman on 19 March 2015 (2 pages)
6 January 2015Incorporation
Statement of capital on 2015-01-06
  • GBP 1
(36 pages)
6 January 2015Incorporation
Statement of capital on 2015-01-06
  • GBP 1
(36 pages)