REGULATORY AFFAIRS JOURNALS LIMITED

MORTIMER HOUSE, 37-41 MORTIMER STREET, LONDON, W1T 3JH

Company Number: 02472431
Incorporation date: 21-Feb-1990
Dissolved date: 27-Mar-2012
Status: Dissolved
Entity type: Private Limited Company

SIC codes:
22130





SUMMARY

This company is 34.1 years old and is currently dissolved since 27-Mar-2012. There is no financial data because the company is Dissolved. . The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)


Accounts Filed: FULL (31-Dec-2010)



Financial data not available

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
unknown Emily Louise MARTIN 01 Jun 2011 29 Mar 2024 0 - 1
unknown Julie Louise WOOLLARD 04 Feb 2008 29 Mar 2024 British 0 - 168
Resigned Sonia Anna RICHMOND 05 Jan 2007 04 Feb 2008 British 0 - 144
Resigned Andrea Mary CALLABY 22 Dec 2003 05 Jan 2007 British 0 - 109
Resigned Patricia Mary BROWN 23 May 1997 22 Dec 2003 Publisher British 3 - 74
Resigned Penelope Nalini GOULDING 23 May 1997 British 0 - 1

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Resigned Rachel Elizabeth JACOBS 27 May 2010 16 Sep 2011 Company Secretary British 13 - 203154 (71.3%)
Resigned? Gareth Richard WRIGHT 31 Mar 2010 Accountant British 51 - 174162 (72.0%)
Resigned Mark Henry KERSWELL 20 Nov 2009 31 Mar 2011 Director British 1 - 185138 (74.2%)
Resigned? Adam Christopher WALKER 28 Mar 2008 Finance Director British 1 - 214153 (71.2%)
Resigned John William BURTON 07 Aug 2006 31 Aug 2011 General Counsel Lawyer British 0 - 160130 (81.3%)
Resigned Anthony Martin FOYE 30 Jun 2004 31 Dec 2007 Director British 1 - 217167 (76.6%)
Resigned? Lindsey Jill ROBERTS 22 Jan 2004 Company Director British 5 - 1210 (58.8%)
Resigned James Henry WILKINSON 22 Jan 2004 10 May 2004 Finance Director British 3 - 15496 (61.1%)
Resigned? Peter Stephen RIGBY 22 Dec 2003 Chairman British 15 - 188147 (72.4%)
Resigned David Stuart GILBERTSON 22 Dec 2003 20 Mar 2008 Company Director British 3 - 199144 (71.3%)
Resigned Oliver Liam O'CALLAGHAN BROWN 08 Jun 1998 22 Dec 2003 Osteopath British 0 - 66 (100.0%)
Resigned Victoria Kathleen Louise BROWN 08 Jun 1998 22 Dec 2003 Company Director British 0 - 66 (100.0%)
Resigned Philip Joseph, Dr BROWN 23 May 1997 22 Dec 2003 Publisher British 0 - 4715 (31.9%)
Resigned Patricia Mary BROWN 23 May 1997 22 Dec 2003 Publisher British 3 - 7424 (31.2%)
Resigned Ronald Keith GREENWOOD 23 May 1997 Pharmacist British 0 - 21 (50.0%)
Resigned Jack HAYDEN 23 May 1997 Biologist British 0 - 41 (25.0%)
No director information in our Database

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

No information on directors in other companies.

SHAREHOLDERS (BETA)

No shareholder data available

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



no controlling companies

REGULATORY AFFAIRS JOURNALS LIMITED

no controlled companies

LATE PAYMENTS REPORT


This company has not filed any late payment reports possibly because it is not considered \'Large\'.

COURT CASES


No Court Cases found

PATENTS


No Patents found

COMPETITORS

(Based on Sic code: 22130 )

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes

LIQUIDATION RISK (BETA)



This company is Dissolved. Statistically, such companies have a VERY HIGH probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
Company status 100.0% 100.0% 100.0% High
Other companies Active in the same sector Too few competitors
Age 0.3% 1.3% 2.4% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 2.2% 3.8% Medium
Accounting Month 0.6% 2.4% 5.5% Medium
Sic code count 0.7% 3.5% 7.0% Medium