LRJ DEVELOPMENTS ( ESSEX) LIMITED

Register to unlock more data on OkredoRegister

LRJ DEVELOPMENTS ( ESSEX) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05082746

Incorporation date

23/03/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

44 Church Street, Bocking, Braintree, Essex CM7 5JYCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2004)
dot icon08/10/2012
Final Gazette dissolved via voluntary strike-off
dot icon25/06/2012
First Gazette notice for voluntary strike-off
dot icon13/06/2012
Application to strike the company off the register
dot icon29/05/2012
Registered office address changed from 284 Broad Road Braintree Essex CM7 5NW on 2012-05-30
dot icon27/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon20/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon26/06/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon20/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/04/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon19/04/2010
Director's details changed for Roderick Ronald Jewitt on 2010-03-25
dot icon19/04/2010
Director's details changed for Jennifer Ann Jewitt on 2010-03-25
dot icon24/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon20/05/2009
Particulars of a mortgage or charge / charge no: 15
dot icon14/05/2009
Total exemption small company accounts made up to 2008-03-31
dot icon06/05/2009
Return made up to 24/03/09; full list of members
dot icon31/03/2009
Appointment Terminated Director luke jewitt
dot icon07/05/2008
Return made up to 24/03/08; full list of members
dot icon23/04/2008
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
dot icon23/04/2008
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
dot icon23/04/2008
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
dot icon17/01/2008
Declaration of satisfaction of mortgage/charge
dot icon17/01/2008
Declaration of satisfaction of mortgage/charge
dot icon16/12/2007
Particulars of mortgage/charge
dot icon04/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/11/2007
Particulars of mortgage/charge
dot icon05/09/2007
Particulars of mortgage/charge
dot icon15/08/2007
Particulars of mortgage/charge
dot icon22/05/2007
Declaration of satisfaction of mortgage/charge
dot icon22/04/2007
Return made up to 24/03/07; full list of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon03/12/2006
New director appointed
dot icon21/11/2006
Secretary resigned
dot icon25/10/2006
New secretary appointed
dot icon16/10/2006
Particulars of mortgage/charge
dot icon19/06/2006
Return made up to 24/03/06; full list of members
dot icon17/05/2006
Particulars of mortgage/charge
dot icon16/03/2006
Declaration of satisfaction of mortgage/charge
dot icon15/03/2006
Particulars of mortgage/charge
dot icon10/03/2006
Declaration of satisfaction of mortgage/charge
dot icon06/03/2006
Particulars of mortgage/charge
dot icon11/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon10/11/2005
Particulars of mortgage/charge
dot icon18/05/2005
Return made up to 24/03/05; full list of members
dot icon21/03/2005
Particulars of mortgage/charge
dot icon14/03/2005
Particulars of mortgage/charge
dot icon19/08/2004
Particulars of mortgage/charge
dot icon26/05/2004
Registered office changed on 27/05/04 from: 20 warren road braintree essex CM7 3PB
dot icon23/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jewitt, Luke Alan
Director
11/10/2006 - 21/03/2009
16
Jewitt, Roderick Ronald
Director
24/03/2004 - Present
28
Mrs Jennifer Ann Jewitt
Director
24/03/2004 - Present
12
Jewitt, Jennifer Ann
Secretary
24/03/2004 - Present
1
Jewitt, Luke
Secretary
21/08/2006 - 11/10/2006
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LRJ DEVELOPMENTS ( ESSEX) LIMITED

LRJ DEVELOPMENTS ( ESSEX) LIMITED is an(a) Dissolved company incorporated on 23/03/2004 with the registered office located at 44 Church Street, Bocking, Braintree, Essex CM7 5JY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LRJ DEVELOPMENTS ( ESSEX) LIMITED?

toggle

LRJ DEVELOPMENTS ( ESSEX) LIMITED is currently Dissolved. It was registered on 23/03/2004 and dissolved on 08/10/2012.

Where is LRJ DEVELOPMENTS ( ESSEX) LIMITED located?

toggle

LRJ DEVELOPMENTS ( ESSEX) LIMITED is registered at 44 Church Street, Bocking, Braintree, Essex CM7 5JY.

What does LRJ DEVELOPMENTS ( ESSEX) LIMITED do?

toggle

LRJ DEVELOPMENTS ( ESSEX) LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for LRJ DEVELOPMENTS ( ESSEX) LIMITED?

toggle

The latest filing was on 08/10/2012: Final Gazette dissolved via voluntary strike-off.