Advanced company searchLink opens in new window

LRJ DEVELOPMENTS ( ESSEX) LIMITED

Company number 05082746

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jun 2012 DS01 Application to strike the company off the register
30 May 2012 AD01 Registered office address changed from 284 Broad Road Braintree Essex CM7 5NW on 30 May 2012
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
21 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
27 Jun 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
Statement of capital on 2011-06-27
  • GBP 2
21 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
20 Apr 2010 AR01 Annual return made up to 24 March 2010 with full list of shareholders
20 Apr 2010 CH01 Director's details changed for Roderick Ronald Jewitt on 25 March 2010
20 Apr 2010 CH01 Director's details changed for Jennifer Ann Jewitt on 25 March 2010
25 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
17 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
21 May 2009 395 Particulars of a mortgage or charge / charge no: 15
15 May 2009 AA Total exemption small company accounts made up to 31 March 2008
07 May 2009 363a Return made up to 24/03/09; full list of members
01 Apr 2009 288b Appointment Terminated Director luke jewitt
08 May 2008 363a Return made up to 24/03/08; full list of members
24 Apr 2008 288c Director's Change of Particulars / roderick jewitt / 23/03/2008 / HouseName/Number was: , now: pinewood; Street was: cavendish, now: 45 courtauld road; Area was: hall road, panfield, now: ; Post Code was: CM7 5AW, now: CM7 9BE; Country was: , now: united kingdom
24 Apr 2008 288c Director and Secretary's Change of Particulars / jennifer jewitt / 23/03/2008 / HouseName/Number was: , now: pinewood; Street was: cavendish, now: 45 courtauld road; Area was: hall road, panfield, now: ; Post Code was: CM7 5AW, now: CM7 9BE; Country was: , now: united kingdom
24 Apr 2008 288c Director's Change of Particulars / luke jewitt / 23/03/2008 / HouseName/Number was: , now: pinewood; Street was: cavendish, now: 45 courtauld road; Area was: hall road panfield, now: ; Post Code was: CM7 5AW, now: CM7 9BE; Country was: , now: united kingdom
18 Jan 2008 403a Declaration of satisfaction of mortgage/charge
18 Jan 2008 403a Declaration of satisfaction of mortgage/charge