Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RSJKL PLC
Company Information for

RSJKL PLC

GATEWAY HOUSE HIGHPOINT BUSINESS VILLAGE, HENWOOD, ASHFORD, KENT, TN24 8DH,
Company Registration Number
02134563
Public Limited Company
Liquidation

Company Overview

About Rsjkl Plc
RSJKL PLC was founded on 1987-05-27 and has its registered office in Ashford. The organisation's status is listed as "Liquidation". Rsjkl Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RSJKL PLC
 
Legal Registered Office
GATEWAY HOUSE HIGHPOINT BUSINESS VILLAGE
HENWOOD
ASHFORD
KENT
TN24 8DH
Other companies in TN24
 
Previous Names
STERLING SECURITIES PLC27/04/2009
Filing Information
Company Number 02134563
Company ID Number 02134563
Date formed 1987-05-27
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2008
Account next due 31/10/2009
Latest return 26/12/2007
Return next due 23/01/2009
Type of accounts FULL
Last Datalog update: 2019-02-05 12:03:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RSJKL PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RSJKL PLC

Current Directors
Officer Role Date Appointed
E L SERVICES LIMITED
Company Secretary 1998-09-02
ROBIN SIMON LEIGH
Director 2001-10-30
SARAH JANE EDEN LEIGH
Director 2001-10-30
SARAH WHITNEY
Director 2009-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
GERALD WALTER LEIGH
Director 1991-12-26 2002-06-22
TIMOTHY JOHN BRUCE HARINGTON STRANACK
Director 1991-12-26 2001-10-30
MICHAEL JOHN WINSTANLEY LUNT
Company Secretary 1991-12-26 1998-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
E L SERVICES LIMITED INITIAL KIDS LIMITED Company Secretary 2009-01-14 CURRENT 2004-12-03 Active
E L SERVICES LIMITED SQUARE1 CORPORATE LIMITED Company Secretary 2008-10-20 CURRENT 2007-02-06 Dissolved 2016-06-28
E L SERVICES LIMITED SQUARE1 SPORTS LIMITED Company Secretary 2008-10-20 CURRENT 2007-02-06 Dissolved 2016-06-28
E L SERVICES LIMITED SQUARE1 CONSULTING LIMITED Company Secretary 2008-10-20 CURRENT 1997-11-21 Active
E L SERVICES LIMITED R&M HOLDINGS (UK) LIMITED Company Secretary 2008-06-18 CURRENT 2008-03-26 Dissolved 2016-01-20
E L SERVICES LIMITED FABRIKA (UK) TRADING LIMITED Company Secretary 2008-02-08 CURRENT 2008-02-08 Active - Proposal to Strike off
E L SERVICES LIMITED RGR (UK) TRADING LIMITED Company Secretary 2007-10-12 CURRENT 2007-10-12 Dissolved 2013-11-26
E L SERVICES LIMITED FIRECREST ESTATES LIMITED Company Secretary 2007-10-12 CURRENT 2007-10-12 Active
E L SERVICES LIMITED LC3 LIMITED Company Secretary 2007-09-21 CURRENT 2007-03-19 Dissolved 2013-09-24
E L SERVICES LIMITED MISSION 21 PUBLISHING LIMITED Company Secretary 2007-07-09 CURRENT 2007-07-09 Dissolved 2015-11-25
E L SERVICES LIMITED HAVENSTONE INVESTMENTS LIMITED Company Secretary 2007-03-30 CURRENT 1998-07-15 Dissolved 2014-09-09
E L SERVICES LIMITED STARSHIP PROPERTIES LIMITED Company Secretary 2007-02-06 CURRENT 2006-12-08 Dissolved 2015-10-27
E L SERVICES LIMITED AIR CAPITAL ASSET MANAGEMENT (UK) LIMITED Company Secretary 2007-02-01 CURRENT 2007-02-01 Dissolved 2015-09-22
E L SERVICES LIMITED AIR CAPITAL LIMITED Company Secretary 2007-01-30 CURRENT 2006-08-31 Dissolved 2014-08-19
E L SERVICES LIMITED STARMINSTER ASSOCIATES LIMITED Company Secretary 2006-12-13 CURRENT 2006-12-13 Dissolved 2016-08-30
E L SERVICES LIMITED COURTSTAR INVESTMENTS LIMITED Company Secretary 2006-11-08 CURRENT 2006-11-08 Dissolved 2014-05-03
E L SERVICES LIMITED HANOVER INVESTMENTS LIMITED Company Secretary 2006-09-28 CURRENT 2006-09-28 Dissolved 2014-02-18
E L SERVICES LIMITED PHOENIX EXECUTION LIMITED Company Secretary 2006-09-19 CURRENT 2006-09-19 Liquidation
E L SERVICES LIMITED ALACO SECURITY SERVICES LIMITED Company Secretary 2006-09-19 CURRENT 2006-09-19 Active - Proposal to Strike off
E L SERVICES LIMITED BEAL & SON LIMITED Company Secretary 2006-07-28 CURRENT 1920-12-23 Dissolved 2013-09-10
E L SERVICES LIMITED ALACO LIMITED Company Secretary 2006-06-29 CURRENT 2002-02-07 Active
E L SERVICES LIMITED ALBION WHARF RESIDENTS LIMITED Company Secretary 2006-06-27 CURRENT 1988-03-24 Active
E L SERVICES LIMITED SOLARGREEN PROPERTIES LIMITED Company Secretary 2006-06-20 CURRENT 2006-06-07 Dissolved 2015-12-15
E L SERVICES LIMITED BHUCHAR ESTATES LIMITED Company Secretary 2006-05-16 CURRENT 2006-05-16 Dissolved 2014-12-09
E L SERVICES LIMITED EXECUTIVE HEALTH SERVICES LIMITED Company Secretary 2006-04-19 CURRENT 2006-04-19 Active
E L SERVICES LIMITED GLENMINSTER PROPERTIES LIMITED Company Secretary 2006-04-06 CURRENT 2006-04-06 Dissolved 2013-09-10
E L SERVICES LIMITED ENBEE CRESCENT INVESTMENT LIMITED Company Secretary 2006-04-04 CURRENT 1960-05-26 Liquidation
E L SERVICES LIMITED HOUSELEY ESTATES LIMITED Company Secretary 2006-04-04 CURRENT 1935-02-20 Liquidation
E L SERVICES LIMITED HIGHLAND FUND MANAGERS LIMITED Company Secretary 2006-02-27 CURRENT 2006-02-27 Active
E L SERVICES LIMITED OAKLEIGH PROPERTY INVESTMENTS LIMITED Company Secretary 2006-02-10 CURRENT 2004-03-02 Active - Proposal to Strike off
E L SERVICES LIMITED FIELDWAY PROPERTY INVESTMENTS LIMITED Company Secretary 2005-12-15 CURRENT 2005-11-23 Dissolved 2014-01-07
E L SERVICES LIMITED AT CAPITAL LTD Company Secretary 2005-11-16 CURRENT 2004-12-10 Dissolved 2015-03-19
E L SERVICES LIMITED EMARAY LIMITED Company Secretary 2005-11-02 CURRENT 2005-10-25 Active
E L SERVICES LIMITED J D RISK MANAGEMENT LIMITED Company Secretary 2005-09-26 CURRENT 2003-07-28 Active - Proposal to Strike off
E L SERVICES LIMITED SAPPHIRE RETAIL FUND LIMITED Company Secretary 2005-08-10 CURRENT 2001-10-08 Dissolved 2017-08-30
E L SERVICES LIMITED STANNIFER GROUP LIMITED Company Secretary 2005-08-01 CURRENT 1991-04-02 Dissolved 2014-01-07
E L SERVICES LIMITED R&M FUND MANAGEMENT LIMITED Company Secretary 2005-08-01 CURRENT 2001-10-08 Dissolved 2014-03-18
E L SERVICES LIMITED STANNIFER LIMITED Company Secretary 2005-08-01 CURRENT 1991-04-02 Dissolved 2014-01-07
E L SERVICES LIMITED STANNIFER VENTURES LIMITED Company Secretary 2005-08-01 CURRENT 2000-08-23 Dissolved 2014-01-07
E L SERVICES LIMITED STANNIFER DEVELOPMENTS LIMITED Company Secretary 2005-08-01 CURRENT 1994-07-11 Dissolved 2018-05-28
E L SERVICES LIMITED STANNIFER GROUP HOLDINGS LIMITED Company Secretary 2005-08-01 CURRENT 1994-07-11 Dissolved 2018-05-28
E L SERVICES LIMITED DUELGUIDE COMMERCIAL INVESTMENTS LIMITED Company Secretary 2005-06-23 CURRENT 1999-10-21 Dissolved 2014-01-07
E L SERVICES LIMITED DUELGUIDE (NEWCASTLE) LIMITED Company Secretary 2005-06-23 CURRENT 2000-10-26 Dissolved 2014-01-07
E L SERVICES LIMITED SOFTOFTEN Company Secretary 2005-06-23 CURRENT 1994-06-08 Dissolved 2014-01-07
E L SERVICES LIMITED DUELGUIDE (BLOOMSBURY) LIMITED Company Secretary 2005-06-23 CURRENT 1999-04-21 Dissolved 2014-01-07
E L SERVICES LIMITED BELGRAVIA ACQUISITIONS LIMITED Company Secretary 2005-06-23 CURRENT 1994-01-13 Dissolved 2014-01-07
E L SERVICES LIMITED DUELGUIDE STANNIFER HOLDINGS LIMITED Company Secretary 2005-06-23 CURRENT 2004-03-01 Dissolved 2014-01-07
E L SERVICES LIMITED DUELGUIDE PADDINGTON LIMITED Company Secretary 2005-06-23 CURRENT 2004-06-09 Dissolved 2014-01-07
E L SERVICES LIMITED VANDERBILT 1992 LIMITED Company Secretary 2005-06-23 CURRENT 1992-01-29 Dissolved 2014-01-07
E L SERVICES LIMITED VANDERBILT RACQUET CLUB LIMITED(THE) Company Secretary 2005-06-23 CURRENT 1975-06-25 Dissolved 2014-01-07
E L SERVICES LIMITED DUELGUIDE GS LIMITED Company Secretary 2005-06-23 CURRENT 2002-03-01 Dissolved 2014-01-07
E L SERVICES LIMITED DUELGUIDE (WOBURN PLACE) LIMITED Company Secretary 2005-06-23 CURRENT 1999-10-01 Dissolved 2014-01-07
E L SERVICES LIMITED EVANS ROW PROPERTY COMPANY LIMITED Company Secretary 2005-06-23 CURRENT 1986-06-12 Dissolved 2014-01-07
E L SERVICES LIMITED KINGSYARD MANAGEMENT LIMITED Company Secretary 2005-06-23 CURRENT 1992-02-24 Dissolved 2014-01-07
E L SERVICES LIMITED VANDERBILT ACQUISITIONS LIMITED Company Secretary 2005-06-23 CURRENT 1995-08-15 Dissolved 2014-01-07
E L SERVICES LIMITED BELGRAVIA PROPERTY COMPANY LIMITED Company Secretary 2005-06-23 CURRENT 1910-03-22 Dissolved 2014-01-07
E L SERVICES LIMITED COOKWORK LIMITED Company Secretary 2005-06-23 CURRENT 2001-06-05 Dissolved 2014-01-07
E L SERVICES LIMITED TRADEPANEL Company Secretary 2005-06-23 CURRENT 1994-06-08 Dissolved 2014-01-07
E L SERVICES LIMITED DUELGUIDE (UK) LIMITED Company Secretary 2005-06-23 CURRENT 1986-07-11 Dissolved 2016-01-20
E L SERVICES LIMITED DUELGUIDE MANAGEMENT SERVICES LIMITED Company Secretary 2005-06-23 CURRENT 1986-03-13 Dissolved 2016-01-20
E L SERVICES LIMITED LONDON FIELDS LIMITED Company Secretary 2005-06-23 CURRENT 1987-10-19 Dissolved 2014-01-07
E L SERVICES LIMITED GS FINCO LIMITED Company Secretary 2005-06-23 CURRENT 2003-12-22 Active
E L SERVICES LIMITED SOUTH SHIELDS MASTER MARINERS' PROPERTIES LIMITED Company Secretary 2004-10-28 CURRENT 1987-09-11 Dissolved 2017-06-13
E L SERVICES LIMITED GARKAL INTERNATIONAL LIMITED Company Secretary 2004-10-11 CURRENT 2004-10-11 Active
E L SERVICES LIMITED NEWINCCO 279 LIMITED Company Secretary 2004-09-14 CURRENT 2003-07-23 Dissolved 2014-02-04
E L SERVICES LIMITED PUMA CAPITAL LIMITED Company Secretary 2004-04-15 CURRENT 2001-06-21 Active - Proposal to Strike off
E L SERVICES LIMITED CHINA EXPORT FINANCE LIMITED Company Secretary 2004-02-17 CURRENT 2004-02-17 Liquidation
E L SERVICES LIMITED BEECHLINK LIMITED Company Secretary 2003-12-04 CURRENT 1978-09-20 Dissolved 2013-09-28
E L SERVICES LIMITED BARVEST LIMITED Company Secretary 2003-10-28 CURRENT 2003-07-25 ADMINISTRATIVE RECEIVER
E L SERVICES LIMITED OCARCHITECTURE LIMITED Company Secretary 2003-09-23 CURRENT 2003-09-23 Dissolved 2015-03-10
E L SERVICES LIMITED SPRINGCLOSE PROPERTY CO. LIMITED Company Secretary 2003-08-19 CURRENT 2003-08-19 Active
E L SERVICES LIMITED PRIMEHART LIMITED Company Secretary 2003-05-15 CURRENT 2000-03-14 Active
E L SERVICES LIMITED ALPHEX ONE LIMITED Company Secretary 2003-05-15 CURRENT 2003-05-15 Active - Proposal to Strike off
E L SERVICES LIMITED DENE MANSIONS LIMITED Company Secretary 2003-04-08 CURRENT 1996-05-14 Active
E L SERVICES LIMITED WILLIAM TAWSE LIMITED Company Secretary 2003-03-27 CURRENT 2003-03-27 Active
E L SERVICES LIMITED DUNNING PENNEY JONES LIMITED Company Secretary 2003-02-21 CURRENT 2003-02-21 Dissolved 2016-09-27
E L SERVICES LIMITED HIGH HOLBORN PROPERTIES LIMITED Company Secretary 2003-02-12 CURRENT 1997-02-24 Dissolved 2015-02-24
E L SERVICES LIMITED GROVEMEAD LIMITED Company Secretary 2003-01-21 CURRENT 2003-01-07 Dissolved 2013-08-20
E L SERVICES LIMITED TAVERNIER HOLDINGS LIMITED Company Secretary 2002-12-09 CURRENT 2002-12-09 Dissolved 2013-10-01
E L SERVICES LIMITED EMERGING MARKETS ADVISORY CORPORATION LIMITED Company Secretary 2002-03-30 CURRENT 2002-03-30 Active
E L SERVICES LIMITED REUBEN BROTHERS LIMITED Company Secretary 2002-03-30 CURRENT 2002-03-30 Active
E L SERVICES LIMITED PUMA PROPERTY LIMITED Company Secretary 2002-03-14 CURRENT 2002-03-14 Active - Proposal to Strike off
E L SERVICES LIMITED THE HACKING PARTNERSHIP PLC Company Secretary 2002-03-04 CURRENT 1999-03-10 Active
E L SERVICES LIMITED WESTFIELD MANAGEMENT COMPANY (UK) LIMITED Company Secretary 2002-01-02 CURRENT 1999-01-21 Active
E L SERVICES LIMITED GOLDREALM PROPERTIES LIMITED Company Secretary 2001-07-11 CURRENT 2001-05-09 Dissolved 2017-10-17
E L SERVICES LIMITED THE GARRARD FAMILY FOUNDATION Company Secretary 2001-04-11 CURRENT 2001-04-11 Active
E L SERVICES LIMITED LEANDER (WIMBLEDON) LIMITED Company Secretary 2001-04-02 CURRENT 2001-02-13 Dissolved 2015-12-24
E L SERVICES LIMITED AVENUE CLOSE TENANTS ASSOCIATION LIMITED Company Secretary 2000-12-31 CURRENT 1981-08-24 Active
E L SERVICES LIMITED THORNSPAN LIMITED Company Secretary 2000-12-28 CURRENT 1998-11-25 Active
E L SERVICES LIMITED 3 UPPER BROOK STREET MANAGEMENT COMPANY LIMITED Company Secretary 2000-07-31 CURRENT 1991-10-25 Active
E L SERVICES LIMITED HS INVESTMENTS (UK) LIMITED Company Secretary 2000-06-01 CURRENT 1997-05-13 Dissolved 2015-12-22
E L SERVICES LIMITED AT THE MOVIES LIMITED Company Secretary 2000-03-13 CURRENT 1999-09-21 Active
E L SERVICES LIMITED COURTLANDS INVESTMENTS LIMITED Company Secretary 2000-03-01 CURRENT 2000-03-01 Dissolved 2017-06-13
E L SERVICES LIMITED DATA VANTAGE (OPERATIONS) LIMITED Company Secretary 2000-01-31 CURRENT 2000-01-28 Dissolved 2017-03-28
E L SERVICES LIMITED BBS LETTINGS LIMITED Company Secretary 1999-11-22 CURRENT 1998-07-14 Dissolved 2015-05-11
E L SERVICES LIMITED LEANDER RICHMOND LIMITED Company Secretary 1999-07-16 CURRENT 1999-07-16 Dissolved 2016-08-16
E L SERVICES LIMITED SPEED 7674 LIMITED Company Secretary 1999-07-13 CURRENT 1999-04-28 Dissolved 2016-02-02
E L SERVICES LIMITED PORTGLADE LIMITED Company Secretary 1999-06-25 CURRENT 1997-10-27 Dissolved 2017-08-15
E L SERVICES LIMITED STAC LIMITED Company Secretary 1999-05-26 CURRENT 1996-06-07 Active
E L SERVICES LIMITED VISCOUNT ENVIRONMENTAL SERVICES LIMITED Company Secretary 1999-05-25 CURRENT 1999-05-25 Liquidation
E L SERVICES LIMITED RAYFIELD ESTATES LIMITED Company Secretary 1999-04-30 CURRENT 1978-06-07 Dissolved 2017-12-15
E L SERVICES LIMITED GROSVENOR SQUARE PROPERTIES LIMITED Company Secretary 1999-04-08 CURRENT 1999-04-08 Active - Proposal to Strike off
E L SERVICES LIMITED LEWISHAM HIGH STREET LIMITED Company Secretary 1999-04-01 CURRENT 1995-12-28 Dissolved 2017-08-15
E L SERVICES LIMITED ESAVIAN HOUSE LIMITED Company Secretary 1999-04-01 CURRENT 1995-06-07 Active
E L SERVICES LIMITED BODYDOCTOR FITNESS LIMITED Company Secretary 1999-03-10 CURRENT 1999-03-10 Active - Proposal to Strike off
E L SERVICES LIMITED REGENCY QUAY (FREEHOLD) LIMITED Company Secretary 1999-02-25 CURRENT 1998-04-09 Active
E L SERVICES LIMITED REGENCY QUAY (NOMINEES) LIMITED Company Secretary 1999-01-21 CURRENT 1998-12-23 Active
E L SERVICES LIMITED REGENCY QUAY RESIDENTS COMPANY LIMITED Company Secretary 1998-12-01 CURRENT 1994-11-03 Active
E L SERVICES LIMITED ACCOMMODATION LONDON.NET LIMITED Company Secretary 1998-06-16 CURRENT 1997-12-04 Active
E L SERVICES LIMITED NORTHSTAR PROPERTY INVESTMENTS LIMITED Company Secretary 1998-05-07 CURRENT 1998-05-07 Dissolved 2013-08-20
E L SERVICES LIMITED TWIGMARKET LIMITED Company Secretary 1998-02-24 CURRENT 1990-07-05 Active
E L SERVICES LIMITED GOODING PROPERTIES LIMITED Company Secretary 1997-08-15 CURRENT 1997-08-15 Active
E L SERVICES LIMITED HANNINGTON INVESTMENTS LIMITED Company Secretary 1996-10-18 CURRENT 1996-10-18 Dissolved 2014-11-29
E L SERVICES LIMITED WESSEX LAND & ESTATES LIMITED Company Secretary 1996-09-30 CURRENT 1988-07-07 Active
E L SERVICES LIMITED NEWCROFT SERVICES LIMITED Company Secretary 1995-12-04 CURRENT 1992-12-17 Active - Proposal to Strike off
E L SERVICES LIMITED DUKELEASE PROPERTIES LIMITED Company Secretary 1995-10-23 CURRENT 1987-10-22 Active
E L SERVICES LIMITED HARKETT LIMITED Company Secretary 1995-08-31 CURRENT 1986-12-31 Dissolved 2015-03-29
E L SERVICES LIMITED ALLEN BATES & CO. (ESTATE AGENTS) LIMITED Company Secretary 1995-08-13 CURRENT 1985-10-02 Active
E L SERVICES LIMITED WORLDWIDE PROJECTS LIMITED Company Secretary 1995-08-12 CURRENT 1981-10-05 Active
E L SERVICES LIMITED ARLINGTON CHEMICAL COMPANY Company Secretary 1995-07-20 CURRENT 1979-10-17 Dissolved 2017-03-21
ROBIN SIMON LEIGH 25 CHARLES STREET FREEHOLD LIMITED Director 2016-07-06 CURRENT 2001-01-18 Active
ROBIN SIMON LEIGH STERLING SECURITIES LIMITED Director 2009-01-19 CURRENT 2009-01-19 Active
ROBIN SIMON LEIGH HANAYA RESTAURANTS LIMITED Director 2008-03-20 CURRENT 2008-03-20 Dissolved 2016-11-08
ROBIN SIMON LEIGH VERDANDI PROPERTIES LIMITED Director 2008-03-20 CURRENT 2008-02-28 Dissolved 2016-11-08
ROBIN SIMON LEIGH R B GROUP LIMITED Director 2008-03-19 CURRENT 2008-03-19 Dissolved 2016-11-08
ROBIN SIMON LEIGH EMARAY LIMITED Director 2005-11-02 CURRENT 2005-10-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-01-21REST-MVLRestoration by order of court - previously in Members' Voluntary Liquidation
2016-11-10GAZ2Final Gazette dissolved via compulsory strike-off
2016-08-104.68 Liquidators' statement of receipts and payments to 2016-08-01
2016-08-104.71Return of final meeting in a members' voluntary winding up
2016-08-044.68 Liquidators' statement of receipts and payments to 2016-07-26
2016-02-154.68 Liquidators' statement of receipts and payments to 2016-01-26
2015-08-104.68 Liquidators' statement of receipts and payments to 2015-07-26
2015-03-06CH04SECRETARY'S DETAILS CHNAGED FOR E L SERVICES LIMITED on 2015-02-10
2015-03-034.68 Liquidators' statement of receipts and payments to 2015-01-26
2015-02-124.68 Liquidators' statement of receipts and payments to 2015-01-26
2014-08-114.68 Liquidators' statement of receipts and payments to 2014-07-26
2014-04-104.68 Liquidators' statement of receipts and payments to 2014-01-26
2013-08-194.68 Liquidators' statement of receipts and payments to 2013-07-26
2013-04-164.68 Liquidators' statement of receipts and payments to 2013-01-26
2012-08-074.68 Liquidators' statement of receipts and payments to 2012-07-26
2012-02-204.68 Liquidators' statement of receipts and payments to 2012-01-26
2011-08-084.68 Liquidators' statement of receipts and payments to 2011-07-26
2011-02-104.68 Liquidators' statement of receipts and payments to 2011-01-26
2010-08-114.68 Liquidators' statement of receipts and payments to 2010-07-26
2010-02-164.68 Liquidators' statement of receipts and payments to 2010-01-26
2009-04-24CERTNMCompany name changed sterling securities PLC\certificate issued on 27/04/09
2009-02-17288cDirector's change of particulars / robin leigh / 17/12/2008
2009-02-05287Registered office changed on 05/02/2009 from 6 arlington street london SW1A 1RE
2009-02-05600Appointment of a voluntary liquidator
2009-02-054.70Declaration of solvency
2009-02-05LRESSPSPECIAL RESOLUTION TO WIND UP
2009-01-29288aDIRECTOR APPOINTED SARAH WHITNEY
2008-10-20AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-24363aRETURN MADE UP TO 26/12/07; FULL LIST OF MEMBERS
2007-12-05288cDIRECTOR'S PARTICULARS CHANGED
2007-10-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-20288cSECRETARY'S PARTICULARS CHANGED
2007-02-05363aRETURN MADE UP TO 26/12/06; FULL LIST OF MEMBERS
2006-10-18AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-03363aRETURN MADE UP TO 26/12/05; FULL LIST OF MEMBERS
2006-03-01288cDIRECTOR'S PARTICULARS CHANGED
2005-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-02-10363aRETURN MADE UP TO 26/12/04; FULL LIST OF MEMBERS
2005-02-10288cDIRECTOR'S PARTICULARS CHANGED
2004-10-29AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-01-13363aRETURN MADE UP TO 26/12/03; FULL LIST OF MEMBERS
2003-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-02-17363aRETURN MADE UP TO 26/12/02; FULL LIST OF MEMBERS
2002-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-07-17288bDIRECTOR RESIGNED
2002-02-08288cSECRETARY'S PARTICULARS CHANGED
2002-01-25363aRETURN MADE UP TO 26/12/01; FULL LIST OF MEMBERS
2001-12-21288aNEW DIRECTOR APPOINTED
2001-12-21288aNEW DIRECTOR APPOINTED
2001-11-15288bDIRECTOR RESIGNED
2001-10-29288cSECRETARY'S PARTICULARS CHANGED
2001-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-01-28363aRETURN MADE UP TO 26/12/00; FULL LIST OF MEMBERS
2000-10-30AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-05288cSECRETARY'S PARTICULARS CHANGED
2000-02-10363sRETURN MADE UP TO 26/12/99; FULL LIST OF MEMBERS
1999-09-10AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
1999-02-04363sRETURN MADE UP TO 26/12/98; NO CHANGE OF MEMBERS
1998-12-15AAFULL GROUP ACCOUNTS MADE UP TO 31/03/98
1998-11-17288aNEW SECRETARY APPOINTED
1998-11-17288bSECRETARY RESIGNED
1998-10-26353LOCATION OF REGISTER OF MEMBERS
1998-01-25363sRETURN MADE UP TO 26/12/97; NO CHANGE OF MEMBERS
1997-10-22AAFULL GROUP ACCOUNTS MADE UP TO 31/03/97
1997-02-18363sRETURN MADE UP TO 26/12/96; FULL LIST OF MEMBERS
1996-10-21AAFULL GROUP ACCOUNTS MADE UP TO 31/03/96
1996-01-24363sRETURN MADE UP TO 26/12/95; FULL LIST OF MEMBERS
1995-10-16AAFULL GROUP ACCOUNTS MADE UP TO 31/03/95
1995-01-28363sRETURN MADE UP TO 26/12/94; NO CHANGE OF MEMBERS
1994-10-21AAFULL GROUP ACCOUNTS MADE UP TO 31/03/94
Industry Information
SIC/NAIC Codes
7011 - Development & sell real estate



Licences & Regulatory approval
We could not find any licences issued to RSJKL PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-06-29
Fines / Sanctions
No fines or sanctions have been issued against RSJKL PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RSJKL PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges7.2698
MortgagesNumMortOutstanding4.7499
MortgagesNumMortPartSatisfied0.017
MortgagesNumMortSatisfied2.5199

This shows the max and average number of mortgages for companies with the same SIC code of 7011 - Development & sell real estate

Intangible Assets
Patents
We have not found any records of RSJKL PLC registering or being granted any patents
Domain Names
We do not have the domain name information for RSJKL PLC
Trademarks
We have not found any records of RSJKL PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RSJKL PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as RSJKL PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where RSJKL PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyRSJKL PLCEvent Date2016-06-23
Notice is hereby given, in pursuance of Section 94 of the Insolvency Act 1986 that a Final Meeting of Members of the above named Company has been convened by Ian Yerrill and Bernard Hoffman and will be held at the offices of Yerrill Murphy, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent TN24 8DH on 1 August 2016 at 11.00 am for the purposes of receiving the Joint Liquidators final account of the Winding-up and agree their release as Joint Liquidator. Any Member is entitled to attend and vote at the respective above Meetings and may appoint a proxy to attend in their stead. A proxy holder need not be a Member of the Company. Proxies to be used at the Meetings must be lodged at Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH not later than 12.00 noon on 2 August 2016. Office Holder details: Ian Yerrill, (IP No. 8924) of Yerrill Murphy, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH and Bernard Hoffman, (IP No. 1593) of Gerald Edelman, Edelman House, 1238 High Road, Whetstone, London N20 0LH. For further details contact: Hayley Sheather, E-mail: mail@yerrillmurphy.co.uk, Tel: 01233 666280.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RSJKL PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RSJKL PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.