Background WavePink WaveYellow Wave

RJF PUBLISHING LIMITED (08177312)

RJF PUBLISHING LIMITED (08177312) is an active UK company. incorporated on 13 August 2012. with registered office in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RJF PUBLISHING LIMITED has been registered for 13 years. Current directors include JOHNSON, Kevin Paul, REEVES, Marc Barnaby.

Company Number
08177312
Status
active
Type
ltd
Incorporated
13 August 2012
Age
13 years
Address
Ground Floor, Birmingham, B3 3PU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JOHNSON, Kevin Paul, REEVES, Marc Barnaby
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RJF PUBLISHING LIMITED

RJF PUBLISHING LIMITED is an active company incorporated on 13 August 2012 with the registered office located in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RJF PUBLISHING LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08177312

LTD Company

Age

13 Years

Incorporated 13 August 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

Ground Floor 35 Newhall Street Birmingham, B3 3PU,

Previous Addresses

Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD
From: 13 August 2012To: 25 March 2026
Timeline

2 key events • 2012 - 2014

Funding Officers Ownership
Company Founded
Aug 12
Director Left
Apr 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

JOHNSON, Kevin Paul

Active
148 Edmund Street, BirminghamB3 2FD
Born July 1971
Director
Appointed 13 Aug 2012

REEVES, Marc Barnaby

Active
148 Edmund Street, BirminghamB3 2FD
Born November 1965
Director
Appointed 13 Aug 2012

FIELD, Martin John

Resigned
148 Edmund Street, BirminghamB3 2FD
Born October 1961
Director
Appointed 13 Aug 2012
Resigned 08 Feb 2013

Persons with significant control

1

Mr Kevin Paul Johnson

Active
35 Newhall Street, BirminghamB3 3PU
Born July 1971

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Change Registered Office Address Company With Date Old Address New Address
25 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 August 2022
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
6 December 2019
AAAnnual Accounts
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
21 December 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 December 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
31 August 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 August 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
7 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Change Account Reference Date Company Current Extended
14 August 2012
AA01Change of Accounting Reference Date
Incorporation Company
13 August 2012
NEWINCIncorporation