Company NameR.J.S. Installations Limited
Company StatusDissolved
Company Number05020349
CategoryPrivate Limited Company
Incorporation Date20 January 2004(20 years, 3 months ago)
Dissolution Date28 June 2022 (1 year, 10 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Richard Ramsden
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Ridings Close
Lofthouse Gate
Wakefield
West Yorkshire
WF3 3SD
Director NameRichard Lees
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Peel Street
Horbury
West Yorkshire
WF4 5AU
Secretary NameMr Richard Ramsden
NationalityBritish
StatusResigned
Appointed20 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Ridings Close
Lofthouse Gate
Wakefield
West Yorkshire
WF3 3SD
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 January 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone01924 315080
Telephone regionWakefield

Location

Registered AddressC/O Jds Accounting 1a
Smithy Mills Lane
Leeds
LS16 8HF
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardAdel and Wharfedale
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£981
Cash£740
Current Liabilities£11,647

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

30 January 2021Compulsory strike-off action has been discontinued (1 page)
29 January 2021Confirmation statement made on 20 January 2020 with no updates (3 pages)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
15 October 2020Registered office address changed from 49 Primley Park Road Leeds LS17 7HR England to C/O Jds Accounting 1a Smithy Mills Lane Leeds LS16 8HF on 15 October 2020 (1 page)
12 June 2020Withdraw the company strike off application (1 page)
11 February 2020First Gazette notice for voluntary strike-off (1 page)
3 February 2020Application to strike the company off the register (1 page)
1 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 February 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
8 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 March 2018Registered office address changed from 17 Ridings Close Lofthouse Gate Wakefield West Yorkshire WF3 3SD to 49 Primley Park Road Leeds LS17 7HR on 28 March 2018 (1 page)
26 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
16 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
16 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
31 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 March 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
(3 pages)
2 March 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
(3 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,000
(3 pages)
19 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,000
(3 pages)
22 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1,000
(3 pages)
24 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1,000
(3 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
6 February 2012Termination of appointment of Richard Ramsden as a secretary (1 page)
6 February 2012Termination of appointment of Richard Ramsden as a secretary (1 page)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 November 2011Termination of appointment of Richard Lees as a director (1 page)
4 November 2011Termination of appointment of Richard Lees as a director (1 page)
25 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Director's details changed for Richard Lees on 29 January 2010 (2 pages)
30 January 2010Director's details changed for Richard Lees on 29 January 2010 (2 pages)
30 January 2010Director's details changed for Richard Ramsden on 29 January 2010 (2 pages)
30 January 2010Director's details changed for Richard Ramsden on 29 January 2010 (2 pages)
30 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
30 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
21 January 2009Return made up to 20/01/09; full list of members (4 pages)
21 January 2009Return made up to 20/01/09; full list of members (4 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 February 2008Return made up to 20/01/08; full list of members (2 pages)
1 February 2008Return made up to 20/01/08; full list of members (2 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 February 2007Return made up to 20/01/07; full list of members (7 pages)
18 February 2007Return made up to 20/01/07; full list of members (7 pages)
26 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
26 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
18 April 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
18 April 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
17 January 2006Return made up to 20/01/06; full list of members (7 pages)
17 January 2006Return made up to 20/01/06; full list of members (7 pages)
15 April 2005Return made up to 20/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 April 2005Return made up to 20/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 November 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
22 November 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
23 June 2004Registered office changed on 23/06/04 from: c/o the jdj partnership LIMITED nicholas house 9 prospect road ossett west yorkshire WF5 8AE (1 page)
23 June 2004Registered office changed on 23/06/04 from: c/o the jdj partnership LIMITED nicholas house 9 prospect road ossett west yorkshire WF5 8AE (1 page)
9 February 2004Secretary resigned (1 page)
9 February 2004New secretary appointed;new director appointed (2 pages)
9 February 2004Registered office changed on 09/02/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
9 February 2004New secretary appointed;new director appointed (2 pages)
9 February 2004Director resigned (1 page)
9 February 2004Registered office changed on 09/02/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
9 February 2004New director appointed (2 pages)
9 February 2004Secretary resigned (1 page)
9 February 2004New director appointed (2 pages)
9 February 2004Director resigned (1 page)
20 January 2004Incorporation (16 pages)
20 January 2004Incorporation (16 pages)