Advanced company searchLink opens in new window

R.J.A.R. LIMITED

Company number 02264198

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Dec 2023 AD01 Registered office address changed from Cranbrook House 287-291 Banbury Road Oxford Oxon OX2 7JQ to C9 Glyme Court Oxford Office Village Langford Lane, Kidlington Oxford OX5 1LQ on 11 December 2023
13 Jul 2023 AA Total exemption full accounts made up to 30 November 2022
12 May 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
21 Feb 2023 AA01 Previous accounting period extended from 31 May 2022 to 30 November 2022
10 May 2022 CS01 Confirmation statement made on 10 May 2022 with updates
10 May 2022 PSC07 Cessation of Roderick James Aiken Graham as a person with significant control on 9 May 2022
10 May 2022 PSC07 Cessation of John Burrill as a person with significant control on 9 May 2022
09 Mar 2022 CERTNM Company name changed tait conisbee seymour life & pensions LIMITED\certificate issued on 09/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-01
25 Nov 2021 AA Total exemption full accounts made up to 31 May 2021
02 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
25 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
06 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
19 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
05 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
26 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
05 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
11 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
11 Jul 2017 PSC01 Notification of Roderick James Aiken Graham as a person with significant control on 6 April 2016
11 Jul 2017 PSC01 Notification of Richard Hall as a person with significant control on 6 April 2016
11 Jul 2017 PSC04 Change of details for Mr John Burrill as a person with significant control on 11 July 2017
05 Jan 2017 AA Total exemption full accounts made up to 31 May 2016
19 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
19 Nov 2015 AA Total exemption full accounts made up to 31 May 2015
07 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 20,080