Company NameRoland James Limited
DirectorKenneth Edward Houchin
Company StatusActive
Company Number02784934
CategoryPrivate Limited Company
Incorporation Date29 January 1993(31 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Kenneth Edward Houchin
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2001(8 years, 1 month after company formation)
Appointment Duration23 years, 1 month
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Secretary NameMr Kenneth Edward Houchin
NationalityBritish
StatusCurrent
Appointed23 February 2005(12 years after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Director NameMrs Elizabeth Catherine Margaret Gerrad Benjamin
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(same day as company formation)
RoleDirector Proposed
Correspondence Address7 Slough House Close
Braintree
Essex
CM7 3XX
Director NameMrs Gemma Gertrude Kathleen Houghin
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(same day as company formation)
RoleDirector Proposed
Correspondence Address9 The Avenue
Braintree
Essex
CM7 6HY
Secretary NameMrs Elizabeth Catherine Margaret Gerrad Benjamin
NationalityBritish
StatusResigned
Appointed29 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address7 Slough House Close
Braintree
Essex
CM7 3XX
Director NameMr Roland Kenneth Houchin
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(5 years, 1 month after company formation)
Appointment Duration3 years (resigned 22 March 2001)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address9 The Avenue
Braintree
Essex
CM7 3HY
Director NameMr William Charles Benjamin
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2005(12 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 05 November 2009)
RoleCompany Director
Correspondence Address2 Nicholls House
St Michaels Lane
Braintree
Essex
CM7 1EY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 January 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Kenneth Edward Houchin
100.00%
Ordinary

Financials

Year2014
Net Worth£85,159
Cash£15,327
Current Liabilities£90,264

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 4 weeks from now)

Filing History

30 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
28 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
28 February 2020Secretary's details changed for Mr Kenneth Edward Houchin on 28 February 2020 (1 page)
28 February 2020Director's details changed for Mr Kenneth Edward Houchin on 28 February 2020 (2 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
6 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
7 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
12 January 2018Total exemption full accounts made up to 31 January 2017 (9 pages)
12 January 2018Total exemption full accounts made up to 31 January 2017 (9 pages)
13 October 2017Previous accounting period shortened from 30 April 2017 to 31 January 2017 (1 page)
13 October 2017Previous accounting period shortened from 30 April 2017 to 31 January 2017 (1 page)
3 February 2017Director's details changed for Mr Kenneth Edward Houchin on 29 January 2017 (2 pages)
3 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
3 February 2017Secretary's details changed for Mr Kenneth Edward Houchin on 29 January 2017 (1 page)
3 February 2017Director's details changed for Mr Kenneth Edward Houchin on 29 January 2017 (2 pages)
3 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
3 February 2017Secretary's details changed for Mr Kenneth Edward Houchin on 29 January 2017 (1 page)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
17 November 2016Amended total exemption small company accounts made up to 30 April 2014 (7 pages)
17 November 2016Amended total exemption small company accounts made up to 30 April 2015 (7 pages)
17 November 2016Amended total exemption small company accounts made up to 30 April 2014 (7 pages)
17 November 2016Amended total exemption small company accounts made up to 30 April 2013 (8 pages)
17 November 2016Amended total exemption small company accounts made up to 30 April 2015 (7 pages)
17 November 2016Amended total exemption small company accounts made up to 30 April 2013 (8 pages)
8 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(4 pages)
8 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
25 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
25 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
27 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
7 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(4 pages)
7 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
21 February 2013Amended accounts made up to 30 April 2012 (7 pages)
21 February 2013Amended accounts made up to 30 April 2012 (7 pages)
16 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
16 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
11 May 2012Registered office address changed from Ground Floor Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE on 11 May 2012 (1 page)
11 May 2012Registered office address changed from Ground Floor Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE on 11 May 2012 (1 page)
23 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
1 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
29 April 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
29 April 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 March 2010Amended accounts made up to 30 April 2008 (5 pages)
3 March 2010Amended accounts made up to 30 April 2008 (5 pages)
4 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Mr Kenneth Edward Houchin on 29 January 2010 (2 pages)
4 February 2010Director's details changed for Mr Kenneth Edward Houchin on 29 January 2010 (2 pages)
4 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
21 December 2009Statement of capital following an allotment of shares on 4 November 2009
  • GBP 100
(4 pages)
21 December 2009Termination of appointment of William Benjamin as a director (2 pages)
21 December 2009Termination of appointment of William Benjamin as a director (2 pages)
21 December 2009Statement of capital following an allotment of shares on 4 November 2009
  • GBP 100
(4 pages)
21 December 2009Statement of capital following an allotment of shares on 4 November 2009
  • GBP 100
(4 pages)
21 November 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
21 November 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
25 March 2009Return made up to 29/01/09; full list of members (4 pages)
25 March 2009Return made up to 29/01/09; full list of members (4 pages)
28 April 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
28 April 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
25 February 2008Total exemption small company accounts made up to 30 April 2006 (6 pages)
25 February 2008Total exemption small company accounts made up to 30 April 2006 (6 pages)
31 January 2008Return made up to 29/01/08; full list of members (3 pages)
31 January 2008Return made up to 29/01/08; full list of members (3 pages)
16 February 2007Return made up to 29/01/07; full list of members (7 pages)
16 February 2007Return made up to 29/01/07; full list of members (7 pages)
10 November 2006Director's particulars changed (1 page)
10 November 2006Director's particulars changed (1 page)
1 November 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
1 November 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
9 February 2006Return made up to 29/01/06; full list of members (7 pages)
9 February 2006Return made up to 29/01/06; full list of members (7 pages)
8 August 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
8 August 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
2 August 2005New director appointed (1 page)
2 August 2005New director appointed (1 page)
14 July 2005New secretary appointed (1 page)
14 July 2005Secretary resigned;director resigned (1 page)
14 July 2005New secretary appointed (1 page)
14 July 2005Secretary resigned;director resigned (1 page)
24 March 2005Return made up to 29/01/05; full list of members (7 pages)
24 March 2005Return made up to 29/01/05; full list of members (7 pages)
25 May 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
25 May 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
22 March 2004Return made up to 29/01/04; full list of members (7 pages)
22 March 2004Return made up to 29/01/04; full list of members (7 pages)
20 September 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
20 September 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
3 March 2003Secretary's particulars changed;director's particulars changed (1 page)
3 March 2003Total exemption small company accounts made up to 30 April 2001 (6 pages)
3 March 2003Total exemption small company accounts made up to 30 April 2001 (6 pages)
3 March 2003Secretary's particulars changed;director's particulars changed (1 page)
27 February 2003Return made up to 29/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 February 2003Return made up to 29/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 February 2003Registered office changed on 17/02/03 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page)
17 February 2003Registered office changed on 17/02/03 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page)
12 September 2002Total exemption small company accounts made up to 30 April 2000 (6 pages)
12 September 2002Total exemption small company accounts made up to 30 April 2000 (6 pages)
1 February 2002Return made up to 29/01/02; full list of members (6 pages)
1 February 2002Return made up to 29/01/02; full list of members (6 pages)
18 April 2001New director appointed (2 pages)
18 April 2001Director resigned (1 page)
18 April 2001New director appointed (2 pages)
18 April 2001Director resigned (1 page)
9 March 2001Return made up to 29/01/01; full list of members (6 pages)
9 March 2001Return made up to 29/01/01; full list of members (6 pages)
1 March 2001Accounts for a small company made up to 30 April 1999 (6 pages)
1 March 2001Accounts for a small company made up to 30 April 1999 (6 pages)
13 March 2000Return made up to 29/01/00; full list of members (6 pages)
13 March 2000Return made up to 29/01/00; full list of members (6 pages)
4 July 1999Accounts for a small company made up to 30 April 1998 (7 pages)
4 July 1999Accounts for a small company made up to 30 April 1998 (7 pages)
15 April 1999Return made up to 29/01/99; full list of members (6 pages)
15 April 1999Return made up to 29/01/99; full list of members (6 pages)
10 April 1999Accounts for a small company made up to 30 April 1997 (6 pages)
10 April 1999Accounts for a small company made up to 30 April 1997 (6 pages)
25 March 1998Return made up to 29/01/98; full list of members (6 pages)
25 March 1998Return made up to 29/01/98; full list of members (6 pages)
12 March 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
28 February 1997Return made up to 29/01/97; no change of members (4 pages)
28 February 1997Return made up to 29/01/97; no change of members (4 pages)
30 July 1996Return made up to 29/01/96; no change of members (4 pages)
30 July 1996Return made up to 29/01/96; no change of members (4 pages)
13 June 1995Accounts for a small company made up to 30 April 1995 (7 pages)
13 June 1995Accounts for a small company made up to 30 April 1995 (7 pages)