Company NameR.J.S. Housing Limited
Company StatusDissolved
Company Number04796143
CategoryPrivate Limited Company
Incorporation Date11 June 2003(20 years, 10 months ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)
Previous NameInline Build Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Justin Charles Figgett
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnslow House 62 Broomfield Road
Chelmsford
Essex
CM1 1SW
Director NameRobert Joseph Edward Whiting
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnslow House 62 Broomfield Road
Chelmsford
Essex
CM1 1SW
Secretary NameMr Justin Charles Figgett
NationalityBritish
StatusClosed
Appointed11 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnslow House 62 Broomfield Road
Chelmsford
Essex
CM1 1SW
Director NameMr Simon Anthony Underwood
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2003(5 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 09 August 2010)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address12 Herbert Road
Rainham
Gillingham
Kent
ME8 9BZ

Location

Registered AddressOnslow House
62 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Financials

Year2013
Net Worth£160
Cash£160

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

2 July 2004Delivered on: 21 July 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lilac cottage 24 hoath lane wigmore kent and land adjoining. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

19 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
8 July 2016Secretary's details changed for Justin Charles Figgett on 11 June 2016 (1 page)
8 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 150
(6 pages)
8 July 2016Director's details changed for Justin Charles Figgett on 11 June 2016 (2 pages)
8 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 150
(6 pages)
8 July 2016Director's details changed for Robert Joseph Edward Whiting on 11 June 2016 (2 pages)
8 July 2016Secretary's details changed for Justin Charles Figgett on 11 June 2016 (1 page)
8 July 2016Director's details changed for Justin Charles Figgett on 11 June 2016 (2 pages)
8 July 2016Director's details changed for Robert Joseph Edward Whiting on 11 June 2016 (2 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
13 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 150
(5 pages)
13 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 150
(5 pages)
27 May 2015Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 27 May 2015 (1 page)
27 May 2015Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 27 May 2015 (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
3 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 150
(5 pages)
3 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 150
(5 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
12 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
13 February 2013Previous accounting period extended from 30 June 2012 to 31 July 2012 (1 page)
13 February 2013Previous accounting period extended from 30 June 2012 to 31 July 2012 (1 page)
29 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
11 April 2011Termination of appointment of Simon Underwood as a director (1 page)
11 April 2011Termination of appointment of Simon Underwood as a director (1 page)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
21 July 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
21 July 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
7 July 2009Return made up to 11/06/09; full list of members (4 pages)
7 July 2009Return made up to 11/06/09; full list of members (4 pages)
17 July 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
17 July 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
12 June 2008Return made up to 11/06/08; full list of members (4 pages)
12 June 2008Return made up to 11/06/08; full list of members (4 pages)
11 June 2008Director and secretary's change of particulars / justin figgett / 01/08/2007 (1 page)
11 June 2008Director and secretary's change of particulars / justin figgett / 01/08/2007 (1 page)
2 October 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
2 October 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
3 July 2007Return made up to 11/06/07; full list of members (3 pages)
3 July 2007Return made up to 11/06/07; full list of members (3 pages)
3 July 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
3 July 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
14 June 2006Return made up to 11/06/06; full list of members (3 pages)
14 June 2006Return made up to 11/06/06; full list of members (3 pages)
10 August 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
10 August 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
20 July 2005Return made up to 11/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 July 2005Return made up to 11/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 July 2004Particulars of mortgage/charge (4 pages)
21 July 2004Particulars of mortgage/charge (4 pages)
13 July 2004Return made up to 11/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2004Return made up to 11/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2004New director appointed (2 pages)
26 January 2004New director appointed (2 pages)
26 January 2004Ad 27/11/03--------- £ si 50@1=50 £ ic 100/150 (2 pages)
26 January 2004Ad 27/11/03--------- £ si 50@1=50 £ ic 100/150 (2 pages)
21 January 2004Company name changed inline build LIMITED\certificate issued on 21/01/04 (2 pages)
21 January 2004Company name changed inline build LIMITED\certificate issued on 21/01/04 (2 pages)
11 June 2003Incorporation (17 pages)
11 June 2003Incorporation (17 pages)