Company NameRJW Registrars Limited
Company StatusDissolved
Company Number06829712
CategoryPrivate Limited Company
Incorporation Date25 February 2009(15 years, 2 months ago)
Dissolution Date27 April 2021 (2 years, 12 months ago)
Previous Name4 Legal Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David John Ludlow Whitmore
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2019(10 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 27 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 High Holborn
London
WC1V 6LJ
Director NameMs Alison Louise Wilford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2019(10 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 27 April 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address90 High Holborn
London
WC1V 6LJ
Director NameMr Jonathan Neil Kinsella
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address283 Church Road
Astley
Manchester
M29 7FS
Secretary NameMs Rebecca Anne Bell
NationalityBritish
StatusResigned
Appointed25 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address43 Butler Drive
Lidlington
Bedford
Bedfordshire
MK43 0UQ
Director NameMr John Martin Webber
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2016(7 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 October 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address58 Mosley Street
Manchester
M2 3HZ

Location

Registered Address58 Mosley Street
Manchester
M2 3HZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Jonathan Neil Kinsella
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 January 2021Application to strike the company off the register (1 page)
11 January 2021Notification of Slater & Gordon (Uk) 1 Limited as a person with significant control on 12 December 2020 (2 pages)
11 January 2021Cessation of John Martin Webber as a person with significant control on 12 December 2020 (1 page)
11 January 2021Confirmation statement made on 11 January 2021 with updates (4 pages)
30 September 2020Change of details for Mr John Martin Webber as a person with significant control on 11 March 2019 (2 pages)
28 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
13 May 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
22 October 2019Appointment of Mr David John Ludlow Whitmore as a director on 15 October 2019 (2 pages)
22 October 2019Appointment of Alison Louise Wilford as a director on 15 October 2019 (2 pages)
22 October 2019Termination of appointment of John Martin Webber as a director on 22 October 2019 (1 page)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
11 March 2019Registered office address changed from , 50-52 Chancery Lane, London, WC2A 1HL to 58 Mosley Street Manchester M2 3HZ on 11 March 2019 (1 page)
11 March 2019Register inspection address has been changed to 90 High Holborn London WC1V 6LJ (1 page)
11 March 2019Register(s) moved to registered inspection location 90 High Holborn London WC1V 6LJ (1 page)
8 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
30 January 2019Compulsory strike-off action has been discontinued (1 page)
23 January 2019Accounts for a dormant company made up to 28 February 2018 (2 pages)
8 June 2018Current accounting period shortened from 28 February 2019 to 31 December 2018 (1 page)
16 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
27 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
27 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
16 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
30 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
30 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
19 August 2016Termination of appointment of Jonathan Neil Kinsella as a director on 19 August 2016 (1 page)
19 August 2016Appointment of Mr John Martin Webber as a director on 19 August 2016 (2 pages)
19 August 2016Appointment of Mr John Martin Webber as a director on 19 August 2016 (2 pages)
19 August 2016Termination of appointment of Jonathan Neil Kinsella as a director on 19 August 2016 (1 page)
8 August 2016Termination of appointment of Rebecca Anne Bell as a secretary on 8 August 2016 (1 page)
8 August 2016Termination of appointment of Rebecca Anne Bell as a secretary on 8 August 2016 (1 page)
28 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(4 pages)
28 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(4 pages)
24 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
24 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
26 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(4 pages)
26 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(4 pages)
20 May 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
20 May 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
9 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(4 pages)
9 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(4 pages)
12 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
12 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
21 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
14 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
14 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
21 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
31 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
31 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
24 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
23 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
23 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
29 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
12 February 2010Registered office address changed from , 80-86 Gray's Inn Road, London, WC1X 8NH on 12 February 2010 (2 pages)
12 February 2010Registered office address changed from 80-86 Gray's Inn Road London WC1X 8NH on 12 February 2010 (2 pages)
7 December 2009Memorandum and Articles of Association (20 pages)
7 December 2009Memorandum and Articles of Association (20 pages)
25 November 2009Company name changed 4 legal LIMITED\certificate issued on 25/11/09
  • RES15 ‐ Change company name resolution on 2009-11-19
(2 pages)
25 November 2009Change of name notice (2 pages)
25 November 2009Change of name notice (2 pages)
25 November 2009Company name changed 4 legal LIMITED\certificate issued on 25/11/09
  • RES15 ‐ Change company name resolution on 2009-11-19
(2 pages)
25 February 2009Incorporation (23 pages)
25 February 2009Incorporation (23 pages)