Company NameR J L & P M Limited
DirectorKenneth Edward Houchin
Company StatusActive
Company Number05276668
CategoryPrivate Limited Company
Incorporation Date3 November 2004(19 years, 6 months ago)
Previous NameHealey Letting & Property Management Limited

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
Appointed21 November 2008(4 years after company formation)
Appointment Duration15 years, 5 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressHollymeade
Clydesdale Road
Braintree
Essex
CM7 2NX
Secretary NameMr Kenneth Edward Houchin
StatusCurrent
Appointed05 November 2009(5 years after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence AddressHollymeade
Clydesdale Road
Braintree
Essex
CM7 2NX
Director NameSteven Healey
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2004(same day as company formation)
RoleEstate Agent
Correspondence Address42 Mount Road
Braintree
Essex
CM7 3JA
Secretary NameElaine Healey
NationalityBritish
StatusResigned
Appointed03 November 2004(same day as company formation)
RoleExport Supervisor
Correspondence Address42 Mount Road
Braintree
Essex
CM7 3JA
Secretary NameMr Kenneth Edward Houchin
NationalityBritish
StatusResigned
Appointed20 August 2008(3 years, 9 months after company formation)
Appointment Duration3 months (resigned 21 November 2008)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address9 The Avenue
Braintree
Essex
CM7 6HY
Secretary NameMr William Charles Benjamin
NationalityBritish
StatusResigned
Appointed20 November 2008(4 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 November 2009)
RoleEstate Agent
Correspondence Address2 Nicholls House
St Michaels Lane
Braintree
Essex
CM7 1EY
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed03 November 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed03 November 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Telephone01376 327123
Telephone regionBraintree

Location

Registered AddressHollymeade
Clydesdale Road
Braintree
Essex
CM7 2NX
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree West
Built Up AreaBraintree
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£74,624
Gross Profit£69,850
Net Worth£13,498
Cash£95,096
Current Liabilities£146,556

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return20 August 2023 (8 months, 2 weeks ago)
Next Return Due3 September 2024 (4 months from now)

Filing History

21 August 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
1 April 2023Unaudited abridged accounts made up to 31 December 2022 (6 pages)
22 August 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
15 July 2022Secretary's details changed for Mr Kenneth Houchin on 21 July 2019 (1 page)
15 July 2022Notification of Kenneth Edward Houchin as a person with significant control on 19 July 2019 (2 pages)
15 July 2022Director's details changed for Mr Kenneth Edward Houchin on 19 July 2019 (2 pages)
7 June 2022Unaudited abridged accounts made up to 31 December 2021 (6 pages)
1 September 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
20 August 2021Unaudited abridged accounts made up to 31 December 2020 (6 pages)
21 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
20 March 2020Unaudited abridged accounts made up to 31 December 2019 (6 pages)
26 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
8 March 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
27 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
23 April 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
24 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
26 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
21 March 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
21 March 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
24 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(3 pages)
24 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(3 pages)
25 May 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
25 May 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
19 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(3 pages)
19 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(3 pages)
27 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(3 pages)
27 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(3 pages)
21 May 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
21 May 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (15 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (15 pages)
22 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (3 pages)
22 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (3 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (15 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (15 pages)
25 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (3 pages)
25 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (3 pages)
28 October 2010Company name changed healey letting & property management LIMITED\certificate issued on 28/10/10
  • RES15 ‐ Change company name resolution on 2010-10-27
  • NM01 ‐ Change of name by resolution
(3 pages)
28 October 2010Company name changed healey letting & property management LIMITED\certificate issued on 28/10/10
  • RES15 ‐ Change company name resolution on 2010-10-27
  • NM01 ‐ Change of name by resolution
(3 pages)
16 September 2010Appointment of Mr Kenneth Houchin as a secretary (1 page)
16 September 2010Appointment of Mr Kenneth Houchin as a secretary (1 page)
16 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (3 pages)
16 September 2010Termination of appointment of William Benjamin as a secretary (1 page)
16 September 2010Termination of appointment of William Benjamin as a secretary (1 page)
16 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (3 pages)
21 June 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
21 June 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
25 August 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
25 August 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
21 August 2009Return made up to 20/08/09; full list of members (3 pages)
21 August 2009Return made up to 20/08/09; full list of members (3 pages)
22 December 2008Appointment terminated director steven healey (1 page)
22 December 2008Appointment terminated director steven healey (1 page)
24 November 2008Secretary appointed mr william charles benjamin (1 page)
24 November 2008Secretary appointed mr william charles benjamin (1 page)
21 November 2008Appointment terminated secretary ken houchin (1 page)
21 November 2008Director appointed mr ken houchin (1 page)
21 November 2008Director appointed mr ken houchin (1 page)
21 November 2008Appointment terminated secretary ken houchin (1 page)
4 September 2008Appointment terminated secretary elaine healey (1 page)
4 September 2008Return made up to 20/08/08; full list of members (4 pages)
4 September 2008Appointment terminated secretary elaine healey (1 page)
4 September 2008Secretary appointed mr ken houchin (1 page)
4 September 2008Secretary appointed mr ken houchin (1 page)
4 September 2008Return made up to 20/08/08; full list of members (4 pages)
30 June 2008Amended accounts made up to 31 December 2007 (9 pages)
30 June 2008Amended accounts made up to 31 December 2007 (9 pages)
2 June 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
2 June 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
8 November 2007Return made up to 03/11/07; full list of members (2 pages)
8 November 2007Return made up to 03/11/07; full list of members (2 pages)
27 June 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
27 June 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
6 December 2006Return made up to 03/11/06; full list of members (6 pages)
6 December 2006Return made up to 03/11/06; full list of members (6 pages)
8 August 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
8 August 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
6 December 2005Return made up to 03/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 December 2005Return made up to 03/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 November 2004Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
29 November 2004Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
19 November 2004New secretary appointed (2 pages)
19 November 2004New director appointed (2 pages)
19 November 2004New director appointed (2 pages)
19 November 2004New secretary appointed (2 pages)
16 November 2004Secretary resigned (1 page)
16 November 2004Director resigned (1 page)
16 November 2004Registered office changed on 16/11/04 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
16 November 2004Registered office changed on 16/11/04 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
16 November 2004Director resigned (1 page)
16 November 2004Secretary resigned (1 page)
3 November 2004Incorporation (18 pages)
3 November 2004Incorporation (18 pages)