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

REDIJO LIMITED

1ST FLOOR NORTH ANCHOR COURT, KEEN ROAD, CARDIFF, CF24 5JW,
Company Registration Number
02963384
Private Limited Company
Liquidation

Company Overview

About Redijo Ltd
REDIJO LIMITED was founded on 1994-08-31 and has its registered office in Cardiff. The organisation's status is listed as "Liquidation". Redijo Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
REDIJO LIMITED
 
Legal Registered Office
1ST FLOOR NORTH ANCHOR COURT
KEEN ROAD
CARDIFF
CF24 5JW
Other companies in CF10
 
Filing Information
Company Number 02963384
Company ID Number 02963384
Date formed 1994-08-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2015
Account next due 31/07/2017
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB869832955  
Last Datalog update: 2018-09-04 21:26:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REDIJO LIMITED
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 REDIJO LIMITED

Current Directors
Officer Role Date Appointed
DENNIS PAUL WILLMOTT
Company Secretary 1997-02-19
IAN WATKINS
Director 1994-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
IVOR WATKINS
Director 1994-09-08 2000-10-25
IAN WATKINS
Company Secretary 1994-09-08 1997-02-19
BERITH (SECRETARIES) LIMITED
Company Secretary 1994-08-31 1994-09-08
BERITH (NOMINEES) LIMITED
Director 1994-08-31 1994-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENNIS PAUL WILLMOTT BARTONDALE (WATTSVILLE) LIMITED Company Secretary 2007-11-15 CURRENT 1998-07-17 Dissolved 2015-06-24
DENNIS PAUL WILLMOTT SPEED 5100 LIMITED Company Secretary 2006-07-10 CURRENT 2006-07-10 Liquidation
DENNIS PAUL WILLMOTT SPEED 5101 LIMITED Company Secretary 2006-07-07 CURRENT 2006-07-07 Dissolved 2016-04-26
DENNIS PAUL WILLMOTT SPEED 5102 LIMITED Company Secretary 2006-07-07 CURRENT 2006-07-07 Dissolved 2016-08-02
DENNIS PAUL WILLMOTT WELLSTRIDE LIMITED Company Secretary 2005-06-04 CURRENT 2005-05-12 Dissolved 2016-04-19
DENNIS PAUL WILLMOTT GOMER FIRE & SECURITY LIMITED Company Secretary 2005-02-01 CURRENT 2005-02-01 Dissolved 2017-08-16
DENNIS PAUL WILLMOTT BARTONDALE HOLDINGS LIMITED Company Secretary 2004-09-28 CURRENT 2004-09-28 Dissolved 2016-01-19
DENNIS PAUL WILLMOTT GOMER ELECTRICAL LIMITED Company Secretary 1995-07-28 CURRENT 1995-06-27 Dissolved 2014-04-03
IAN WATKINS RAMP SURFACE COATINGS LIMITED Director 2016-02-19 CURRENT 2016-01-20 Active
IAN WATKINS SECTOR DEVELOPMENT WALES PARTNERSHIP LIMITED Director 2016-02-01 CURRENT 2013-01-29 Active
IAN WATKINS LASER PRECISION ENGINEERING LIMITED Director 2016-01-28 CURRENT 2015-03-20 Active - Proposal to Strike off
IAN WATKINS FUNDAMENTAL ENGINEERING SYSTEMS LTD Director 2015-09-07 CURRENT 2015-09-07 Dissolved 2016-01-19
IAN WATKINS HEARTLAND ENGINEERING SYSTEMS LIMITED Director 2015-07-31 CURRENT 2015-07-31 Dissolved 2016-11-29
IAN WATKINS CESB REALISATIONS LIMITED Director 2015-07-31 CURRENT 2015-07-31 Liquidation
IAN WATKINS RHINO SYSTEMS LIMITED Director 2015-07-01 CURRENT 2015-06-16 Active
IAN WATKINS CIM NOMINEES LIMITED Director 2015-01-15 CURRENT 2015-01-15 Active - Proposal to Strike off
IAN WATKINS CYRUS R W HOLDINGS LIMITED Director 2008-04-03 CURRENT 2007-10-11 Liquidation
IAN WATKINS SPEED 5102 LIMITED Director 2006-07-07 CURRENT 2006-07-07 Dissolved 2016-08-02
IAN WATKINS WELLSTRIDE LIMITED Director 2005-05-13 CURRENT 2005-05-12 Dissolved 2016-04-19
IAN WATKINS BARTONDALE HOLDINGS LIMITED Director 2004-09-28 CURRENT 2004-09-28 Dissolved 2016-01-19
IAN WATKINS BARTONDALE (WATTSVILLE) LIMITED Director 2004-03-10 CURRENT 1998-07-17 Dissolved 2015-06-24
IAN WATKINS HANLEY CWRT MANAGEMENT COMPANY LIMITED Director 2003-06-11 CURRENT 2003-06-11 Active
IAN WATKINS CYRUS - RW GROUP LIMITED Director 2002-03-21 CURRENT 1995-06-09 In Administration/Administrative Receiver
IAN WATKINS CHEPSCOTT ENGINEERING HOLDINGS LIMITED Director 1992-06-30 CURRENT 1977-03-10 Dissolved 2016-04-05
IAN WATKINS ALFRED COOK (PRECISION ENGINEERS) LIMITED Director 1992-06-30 CURRENT 1939-01-17 Dissolved 2016-08-09

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
2019-08-11GAZ2Final Gazette dissolved via compulsory strike-off
2019-05-23LIQ10Removal of liquidator by court order
2019-05-11LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-05-10LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/02/2018:LIQ. CASE NO.1
2018-05-10LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/02/2018:LIQ. CASE NO.1
2017-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/17 FROM Alfred Cook House Canal Parade Cardiff CF10 5rd
2017-03-094.20STATEMENT OF AFFAIRS/4.19
2017-03-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-09LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-03-094.20STATEMENT OF AFFAIRS/4.19
2017-03-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-09LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-08-10AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-12AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-08AR0131/08/15 ANNUAL RETURN FULL LIST
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-08AR0131/08/14 ANNUAL RETURN FULL LIST
2014-07-31AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-02LATEST SOC02/09/13 STATEMENT OF CAPITAL;GBP 2
2013-09-02AR0131/08/13 ANNUAL RETURN FULL LIST
2013-08-05AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-04AR0131/08/12 ANNUAL RETURN FULL LIST
2012-06-13AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-02AR0131/08/11 ANNUAL RETURN FULL LIST
2011-06-07AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-06AA01Previous accounting period shortened from 30/04/11 TO 31/10/10
2011-06-04DISS40Compulsory strike-off action has been discontinued
2011-05-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2010-09-03AR0131/08/10 ANNUAL RETURN FULL LIST
2010-07-12AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-08AR0131/08/09 FULL LIST
2009-08-21AA30/04/08 TOTAL EXEMPTION SMALL
2009-08-21AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2009-05-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-04-03363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2009-04-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-11-19363sRETURN MADE UP TO 31/08/07; NO CHANGE OF MEMBERS
2008-06-10AA30/04/07 TOTAL EXEMPTION SMALL
2007-11-26AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-07-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-09395PARTICULARS OF MORTGAGE/CHARGE
2006-10-30363sRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-06-12AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2006-06-12AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2006-06-12AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2006-06-12AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2005-11-30363sRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-09-22363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-05-12395PARTICULARS OF MORTGAGE/CHARGE
2003-09-06363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2003-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-11-26363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2002-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-10-01363(287)REGISTERED OFFICE CHANGED ON 01/10/01
2001-10-01363sRETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
2001-09-20288bDIRECTOR RESIGNED
2001-03-02AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-09-11363sRETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS
2000-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-11-19363sRETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS
1999-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-09-15363sRETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS
1998-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-09-04363sRETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS
1997-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1997-03-18288aNEW SECRETARY APPOINTED
1997-03-18288bDIRECTOR RESIGNED
1997-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1996-09-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-09-24363sRETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS
1996-05-21DISS40STRIKE-OFF ACTION DISCONTINUED
1996-05-17363(288)DIRECTOR'S PARTICULARS CHANGED
1996-05-17363sRETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS
1996-04-16GAZ1FIRST GAZETTE
1995-04-05395PARTICULARS OF MORTGAGE/CHARGE
1994-09-27395PARTICULARS OF MORTGAGE/CHARGE
1994-09-21287REGISTERED OFFICE CHANGED ON 21/09/94 FROM: BRACKLA HOUSE BRACKLA STREET BRIDGEND MID GLAMORGAN CF31 1BZ
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to REDIJO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-03-07
Resolution2017-03-07
Petitions to Wind Up (Companies)2017-02-22
Meetings of Creditors2017-02-20
Proposal to Strike Off2011-05-10
Proposal to Strike Off1996-04-16
Fines / Sanctions
No fines or sanctions have been issued against REDIJO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2009-04-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-12-28 Satisfied BARCLAYS BANK PLC
AGREEMENT 2004-05-07 Satisfied PMG WALES LIMITED
GUARANTEE AND DEBENTURE 1995-04-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1994-09-27 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2013-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REDIJO LIMITED

Intangible Assets
Patents
We have not found any records of REDIJO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REDIJO LIMITED
Trademarks
We have not found any records of REDIJO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REDIJO LIMITED. 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 (41100 - Development of building projects) as REDIJO LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where REDIJO LIMITED 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 TypeAppointment of Liquidators
Defending partyREDIJO LIMITEDEvent Date2017-03-01
Liquidator's name and address: David Hill and Peter Richard Dewey of Begbies Traynor (Central) LLP , 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW : Further information about this case is available from David Hill at the offices of Begbies Traynor (Central) LLP on 029 2089 4270 or at david.hill@begbies-traynor.com.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyREDIJO LIMITEDEvent Date2017-03-01
At a General Meeting of the members of the above named company, duly convened and held at 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW on 1 March 2017 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- 1. "That the Company be wound up voluntarily". 2. "That David Hill and Peter Richard Dewey of Begbies Traynor (Central) LLP, 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time". Office Holder Details: David Hill and Peter Richard Dewey (IP numbers 6904 and 7806 ) of Begbies Traynor (Central) LLP , 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW . Date of Appointment: 1 March 2017 . Any person who requires further information may contact the Joint Liquidator by telephone on 029 2089 4270. Alternatively enquiries can be made to David Hill by e-mail at david.hill@begbies-traynor.com or by telephone on 029 2089 4270. I Watkins , Chairman : Dated: 1 March 2017
 
Initiating party Event TypeMeetings of Creditors
Defending partyREDIJO LIMITEDEvent Date2017-02-20
Pursuant to Section 98 of the Insolvency Act 1986 ("the Act"), a meeting of the creditors of the above named company will be held at 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW on 1 March 2017 at 12 noon. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP, 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW not later than 12 noon on 28 February 2017. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Company's creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact David Hill of Begbies Traynor (Central) LLP by email at cardiff@begbies-traynor.com or by telephone on 029 2089 4270. I Watkins , Director : Dated 14 February 2017
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyREDIJO LIMITEDEvent Date2017-01-20
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 0572 A Petition to wind up the above-named Company, Registration Number 02963384, of ,Alfred Cook House, Canal Paradise, Cardiff, CF10 5RD, presented on 20 January 2017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 6 March 2017 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 3 March 2017 .
 
Initiating party Event TypeProposal to Strike Off
Defending partyREDIJO LIMITEDEvent Date2011-05-10
 
Initiating party Event TypeProposal to Strike Off
Defending partyREDIJO LIMITEDEvent Date1996-04-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REDIJO LIMITED 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 REDIJO LIMITED 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.