Company NameR.J.Osborne Limited
Company StatusDissolved
Company Number01316277
CategoryPrivate Limited Company
Incorporation Date8 June 1977(46 years, 10 months ago)
Dissolution Date11 November 2014 (9 years, 5 months ago)
Previous NameA.D. Troy (Sales) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMrs Pamela Joyce Osborne
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1991(14 years, 2 months after company formation)
Appointment Duration23 years, 3 months (closed 11 November 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAnsteys New Road
Southwater
Horsham
West Sussex
RH13 7AU
Director NameMr Peter Osborne
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1991(14 years, 2 months after company formation)
Appointment Duration23 years, 3 months (closed 11 November 2014)
RolePromotional Material Executive
Country of ResidenceUnited Kingdom
Correspondence Address27 Blakes Farm Road
Southwater
Horsham
West Sussex
RH13 7GH
Secretary NameMrs Pamela Joyce Osborne
NationalityBritish
StatusClosed
Appointed15 August 1991(14 years, 2 months after company formation)
Appointment Duration23 years, 3 months (closed 11 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Blackbridge Lane
Horsham
West Sussex
RH12 1SD
Director NameLisa Milner
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2004(26 years, 11 months after company formation)
Appointment Duration10 years, 6 months (closed 11 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Shelley Drive
Broadbridge Heath
Horsham
West Sussex
RH12 3NU
Director NameRodney Alan Hunter
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(14 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 August 1994)
RolePromotional Material Executive
Correspondence Address7 The Dell
London
SE19 2QA
Director NameMr Roy James Osborne
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(14 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 02 April 1999)
RolePromotional Material Executive
Correspondence AddressAnsteys New Road
Southwater
Horsham
West Sussex
RH13 7AU

Contact

Websitewww.rjosborne.com
Email address[email protected]
Telephone01403 262453
Telephone regionHorsham

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

3k at £1Mr Peter Osborne
30.00%
Ordinary
2.5k at £1Julia Osborne
25.00%
Ordinary
2.5k at £1Lisa Milner
25.00%
Ordinary
1000 at £1Mrs Pamela Joyce Osborne
10.00%
Ordinary
1000 at £1Roy Osborne
10.00%
Ordinary

Financials

Year2014
Net Worth£12,499
Cash£7,468
Current Liabilities£583,863

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2014Final Gazette dissolved following liquidation (1 page)
11 November 2014Final Gazette dissolved following liquidation (1 page)
11 August 2014Notice of move from Administration to Dissolution on 1 August 2014 (8 pages)
11 August 2014Notice of move from Administration to Dissolution on 1 August 2014 (8 pages)
11 August 2014Notice of move from Administration to Dissolution on 1 August 2014 (8 pages)
28 April 2014Administrator's progress report to 23 March 2014 (12 pages)
28 April 2014Administrator's progress report to 23 March 2014 (12 pages)
24 October 2013Notice of deemed approval of proposals (1 page)
24 October 2013Notice of deemed approval of proposals (1 page)
24 October 2013Statement of affairs with form 2.14B (6 pages)
24 October 2013Statement of affairs with form 2.14B (6 pages)
10 October 2013Statement of administrator's proposal (33 pages)
10 October 2013Statement of administrator's proposal (33 pages)
3 October 2013Registered office address changed from Enterprise House Foundry Lane Horsham West Sussex RH13 5PX England on 3 October 2013 (2 pages)
3 October 2013Registered office address changed from Enterprise House Foundry Lane Horsham West Sussex RH13 5PX England on 3 October 2013 (2 pages)
3 October 2013Registered office address changed from Enterprise House Foundry Lane Horsham West Sussex RH13 5PX England on 3 October 2013 (2 pages)
1 October 2013Appointment of an administrator (1 page)
1 October 2013Appointment of an administrator (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 October 2012Secretary's details changed for Mrs Pamela Joyce Osborne on 25 October 2012 (2 pages)
25 October 2012Secretary's details changed for Mrs Pamela Joyce Osborne on 25 October 2012 (2 pages)
25 October 2012Director's details changed for Lisa Milner on 25 October 2012 (2 pages)
25 October 2012Annual return made up to 15 August 2012 with a full list of shareholders
Statement of capital on 2012-10-25
  • GBP 10,000
(7 pages)
25 October 2012Director's details changed for Lisa Milner on 25 October 2012 (2 pages)
25 October 2012Annual return made up to 15 August 2012 with a full list of shareholders
Statement of capital on 2012-10-25
  • GBP 10,000
(7 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 November 2011Particulars of a mortgage or charge / charge no: 6 (7 pages)
28 November 2011Particulars of a mortgage or charge / charge no: 6 (7 pages)
8 November 2011Annual return made up to 15 August 2011 with a full list of shareholders (7 pages)
8 November 2011Annual return made up to 15 August 2011 with a full list of shareholders (7 pages)
8 April 2011Registered office address changed from Unit 12 Jubilee Estate Foundry Lane Horsham West Sussex RH13 5UE United Kingdom on 8 April 2011 (1 page)
8 April 2011Registered office address changed from Unit 12 Jubilee Estate Foundry Lane Horsham West Sussex RH13 5UE United Kingdom on 8 April 2011 (1 page)
8 April 2011Registered office address changed from Unit 12 Jubilee Estate Foundry Lane Horsham West Sussex RH13 5UE United Kingdom on 8 April 2011 (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 October 2010Director's details changed for Mrs Pamela Joyce Osborne on 15 August 2010 (2 pages)
12 October 2010Director's details changed for Lisa Milner on 15 August 2010 (2 pages)
12 October 2010Annual return made up to 15 August 2010 with a full list of shareholders (7 pages)
12 October 2010Annual return made up to 15 August 2010 with a full list of shareholders (7 pages)
12 October 2010Director's details changed for Lisa Milner on 15 August 2010 (2 pages)
12 October 2010Director's details changed for Mrs Pamela Joyce Osborne on 15 August 2010 (2 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
26 May 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
26 May 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
26 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 October 2009Annual return made up to 15 August 2009 with a full list of shareholders (5 pages)
27 October 2009Annual return made up to 15 August 2009 with a full list of shareholders (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 September 2008Return made up to 15/08/08; full list of members (5 pages)
5 September 2008Return made up to 15/08/08; full list of members (5 pages)
24 April 2008Registered office changed on 24/04/2008 from atlantic house 98 station road horsham west sussex (1 page)
24 April 2008Return made up to 15/08/07; full list of members (5 pages)
24 April 2008Registered office changed on 24/04/2008 from atlantic house 98 station road horsham west sussex (1 page)
24 April 2008Registered office changed on 24/04/2008 from unit 12 jubilee estate foundry lane horsham west sussex RH13 5UE united kingdom (1 page)
24 April 2008Registered office changed on 24/04/2008 from unit 12 jubilee estate foundry lane horsham west sussex RH13 5UE united kingdom (1 page)
24 April 2008Return made up to 15/08/07; full list of members (5 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 October 2006Return made up to 15/08/06; full list of members (3 pages)
13 October 2006Return made up to 15/08/06; full list of members (3 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 September 2005Return made up to 15/08/05; full list of members (8 pages)
9 September 2005Return made up to 15/08/05; full list of members (8 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 September 2004Return made up to 15/08/04; full list of members (8 pages)
10 September 2004Return made up to 15/08/04; full list of members (8 pages)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
5 April 2004Accounts for a small company made up to 31 March 2003 (6 pages)
5 April 2004Accounts for a small company made up to 31 March 2003 (6 pages)
17 January 2004Particulars of mortgage/charge (3 pages)
17 January 2004Particulars of mortgage/charge (3 pages)
19 September 2003Return made up to 15/08/03; full list of members (8 pages)
19 September 2003Return made up to 15/08/03; full list of members (8 pages)
24 April 2003Accounts for a small company made up to 31 March 2002 (6 pages)
24 April 2003Accounts for a small company made up to 31 March 2002 (6 pages)
17 February 2003Particulars of mortgage/charge (3 pages)
17 February 2003Particulars of mortgage/charge (3 pages)
23 August 2002Return made up to 15/08/02; full list of members (8 pages)
23 August 2002Return made up to 15/08/02; full list of members (8 pages)
17 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
17 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
18 September 2001Return made up to 15/08/01; full list of members (7 pages)
18 September 2001Return made up to 15/08/01; full list of members (7 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
24 October 2000Return made up to 15/08/00; full list of members (7 pages)
24 October 2000Return made up to 15/08/00; full list of members (7 pages)
19 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
19 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
16 November 1999Return made up to 15/08/99; full list of members (6 pages)
16 November 1999Return made up to 15/08/99; full list of members (6 pages)
18 April 1999Director resigned (1 page)
18 April 1999Director resigned (1 page)
9 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
8 September 1998Return made up to 15/08/98; full list of members (6 pages)
8 September 1998Return made up to 15/08/98; full list of members (6 pages)
5 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 August 1997Full accounts made up to 31 March 1997 (12 pages)
27 August 1997Full accounts made up to 31 March 1997 (12 pages)
15 August 1997Return made up to 15/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 1997Return made up to 15/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 1997Return made up to 15/08/96; full list of members (6 pages)
6 February 1997Return made up to 15/08/96; full list of members (6 pages)
1 August 1996Full accounts made up to 31 March 1996 (13 pages)
1 August 1996Full accounts made up to 31 March 1996 (13 pages)
11 September 1995Return made up to 15/08/95; full list of members (6 pages)
11 September 1995Return made up to 15/08/95; full list of members (6 pages)
15 August 1995Full accounts made up to 31 March 1995 (13 pages)
15 August 1995Full accounts made up to 31 March 1995 (13 pages)
16 June 1995Registered office changed on 16/06/95 from: unit 5, southwater trading est. Station road, southwater, horsham, west sussex. (1 page)
16 June 1995Registered office changed on 16/06/95 from: unit 5, southwater trading est. Station road, southwater, horsham, west sussex. (1 page)