R.J.S. HOUSING LIMITED
CHELMSFORD INLINE BUILD LIMITED

Hellopages » Essex » Chelmsford » CM1 1SW

Company number 04796143
Status Active
Incorporation Date 11 June 2003
Company Type Private Limited Company
Address ONSLOW HOUSE, 62 BROOMFIELD ROAD, CHELMSFORD, ESSEX, CM1 1SW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-07-08 GBP 150 ; Director's details changed for Robert Joseph Edward Whiting on 11 June 2016; Secretary's details changed for Justin Charles Figgett on 11 June 2016. The most likely internet sites of R.J.S. HOUSING LIMITED are www.rjshousing.co.uk, and www.r-j-s-housing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. R J S Housing Limited is a Private Limited Company. The company registration number is 04796143. R J S Housing Limited has been working since 11 June 2003. The present status of the company is Active. The registered address of R J S Housing Limited is Onslow House 62 Broomfield Road Chelmsford Essex Cm1 1sw. . FIGGETT, Justin Charles is a Secretary of the company. FIGGETT, Justin Charles is a Director of the company. WHITING, Robert Joseph Edward is a Director of the company. Director UNDERWOOD, Simon Anthony has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
FIGGETT, Justin Charles
Appointed Date: 11 June 2003

Director
FIGGETT, Justin Charles
Appointed Date: 11 June 2003
57 years old

Director
WHITING, Robert Joseph Edward
Appointed Date: 11 June 2003
53 years old

Resigned Directors

Director
UNDERWOOD, Simon Anthony
Resigned: 09 August 2010
Appointed Date: 27 November 2003
53 years old

R.J.S. HOUSING LIMITED Events

08 Jul 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 150

08 Jul 2016
Director's details changed for Robert Joseph Edward Whiting on 11 June 2016
08 Jul 2016
Secretary's details changed for Justin Charles Figgett on 11 June 2016
08 Jul 2016
Director's details changed for Justin Charles Figgett on 11 June 2016
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 27 more events
13 Jul 2004
Return made up to 11/06/04; full list of members
  • 363(288) ‐ Director's particulars changed

26 Jan 2004
Ad 27/11/03--------- £ si 50@1=50 £ ic 100/150
26 Jan 2004
New director appointed
21 Jan 2004
Company name changed inline build LIMITED\certificate issued on 21/01/04
11 Jun 2003
Incorporation

R.J.S. HOUSING LIMITED Charges

2 July 2004
Legal charge
Delivered: 21 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Lilac cottage 24 hoath lane wigmore kent and land…