Company NameR.J. Gas Appliances Limited
DirectorsRonald Leachman and Charles Edward Leachman
Company StatusActive
Company Number03020857
CategoryPrivate Limited Company
Incorporation Date13 February 1995(29 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Ronald Leachman
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1995(1 day after company formation)
Appointment Duration29 years, 2 months
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address147 Station Road
North Chingford
London
E4 6AG
Director NameMr Charles Edward Leachman
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 1997(2 years, 3 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 Station Road
North Chingford
London
E4 6AG
Director NameMrs Patricia Anne Leachman
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(1 day after company formation)
Appointment Duration5 years, 4 months (resigned 29 June 2000)
RoleMarried Woman-Cd
Country of ResidenceEngland
Correspondence Address98 Connaught Avenue
London
E4 7AP
Secretary NameMr Ronald Leachman
NationalityBritish
StatusResigned
Appointed14 February 1995(1 day after company formation)
Appointment Duration1 day (resigned 15 February 1995)
RoleHeating Engineers
Country of ResidenceEngland
Correspondence Address98 Connaught Avenue
London
E4 7AP
Secretary NameMrs Patricia Anne Leachman
NationalityBritish
StatusResigned
Appointed15 February 1995(2 days after company formation)
Appointment Duration27 years, 6 months (resigned 14 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 February 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 85203466
Telephone regionLondon

Location

Registered Address147 Station Road
North Chingford
London
E4 6AG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£12,982
Cash£67,623
Current Liabilities£159,778

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return2 November 2023 (5 months, 2 weeks ago)
Next Return Due16 November 2024 (6 months, 4 weeks from now)

Filing History

14 November 2023Confirmation statement made on 2 November 2023 with no updates (3 pages)
14 November 2023Termination of appointment of Patricia Anne Leachman as a secretary on 14 August 2022 (1 page)
30 October 2023Director's details changed for Mr Ronald Leachman on 30 October 2023 (2 pages)
30 October 2023Director's details changed for Mr Charles Edward Leachman on 30 October 2023 (2 pages)
30 October 2023Change of details for Mr Ronald Leachman as a person with significant control on 30 October 2023 (2 pages)
30 October 2023Register(s) moved to registered office address 147 Station Road North Chingford London E4 6AG (1 page)
30 October 2023Change of details for Mr Charles Edward Leachman as a person with significant control on 30 October 2023 (2 pages)
30 August 2023Unaudited abridged accounts made up to 31 May 2023 (8 pages)
13 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
13 March 2023Current accounting period shortened from 30 June 2023 to 31 May 2023 (1 page)
2 November 2022Confirmation statement made on 2 November 2022 with updates (4 pages)
2 November 2021Confirmation statement made on 2 November 2021 with updates (4 pages)
15 October 2021Registered office address changed from Sterling House Fulbourne Road Walthamstow London E17 4EE England to 147 Station Road North Chingford London E4 6AG on 15 October 2021 (1 page)
27 September 2021Total exemption full accounts made up to 30 June 2021 (11 pages)
23 February 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
18 November 2020Confirmation statement made on 2 November 2020 with updates (4 pages)
1 July 2020Director's details changed for Mr Charles Edward Leachman on 1 April 2017 (2 pages)
4 November 2019Confirmation statement made on 2 November 2019 with updates (4 pages)
28 October 2019Total exemption full accounts made up to 30 June 2019 (11 pages)
6 November 2018Confirmation statement made on 2 November 2018 with updates (4 pages)
24 October 2018Total exemption full accounts made up to 30 June 2018 (11 pages)
12 February 2018Director's details changed for Mr Ronald Leachman on 12 February 2018 (2 pages)
12 February 2018Secretary's details changed for Mrs Patricia Anne Leachman on 12 February 2018 (1 page)
12 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
12 February 2018Change of details for Mr Charles Edward Leachman as a person with significant control on 12 February 2018 (2 pages)
12 February 2018Change of details for Mr Ronald Leachman as a person with significant control on 12 February 2018 (2 pages)
12 February 2018Registered office address changed from 395 Hoe Street London E17 9AP to Sterling House Fulbourne Road Walthamstow London E17 4EE on 12 February 2018 (1 page)
12 February 2018Director's details changed for Mr Charles Edward Leachman on 12 February 2018 (2 pages)
4 October 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
4 October 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
27 March 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 September 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
29 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
29 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
2 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
2 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
17 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
17 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
24 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
24 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
4 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
10 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
10 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
14 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
14 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
14 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
14 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
15 February 2011Secretary's details changed for Patricia Anne Leachman on 13 February 2010 (1 page)
15 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
15 February 2011Secretary's details changed for Patricia Anne Leachman on 13 February 2010 (1 page)
21 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
17 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
17 March 2010Register(s) moved to registered inspection location (1 page)
17 March 2010Register(s) moved to registered inspection location (1 page)
16 March 2010Director's details changed for Ronald Leachman on 11 February 2010 (2 pages)
16 March 2010Director's details changed for Charles Edward Leachman on 5 February 2010 (2 pages)
16 March 2010Director's details changed for Charles Edward Leachman on 5 February 2010 (2 pages)
16 March 2010Director's details changed for Charles Edward Leachman on 5 February 2010 (2 pages)
16 March 2010Register inspection address has been changed (1 page)
16 March 2010Director's details changed for Ronald Leachman on 11 February 2010 (2 pages)
16 March 2010Register inspection address has been changed (1 page)
20 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
20 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
28 February 2009Return made up to 12/02/09; full list of members (4 pages)
28 February 2009Return made up to 12/02/09; full list of members (4 pages)
1 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
13 February 2008Return made up to 12/02/08; full list of members (3 pages)
13 February 2008Return made up to 12/02/08; full list of members (3 pages)
26 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
26 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
12 February 2007Return made up to 12/02/07; full list of members (3 pages)
12 February 2007Return made up to 12/02/07; full list of members (3 pages)
28 September 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
28 September 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
20 February 2006Return made up to 12/02/06; full list of members (3 pages)
20 February 2006Return made up to 12/02/06; full list of members (3 pages)
30 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
30 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
12 April 2005Return made up to 12/02/05; full list of members (3 pages)
12 April 2005Return made up to 12/02/05; full list of members (3 pages)
1 September 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
1 September 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
26 February 2004Return made up to 12/02/04; full list of members (7 pages)
26 February 2004Return made up to 12/02/04; full list of members (7 pages)
22 September 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
22 September 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
21 February 2003Return made up to 12/02/03; full list of members (7 pages)
21 February 2003Return made up to 12/02/03; full list of members (7 pages)
17 January 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
17 January 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
19 February 2002Return made up to 12/02/02; full list of members (6 pages)
19 February 2002Return made up to 12/02/02; full list of members (6 pages)
24 December 2001New secretary appointed (2 pages)
24 December 2001New secretary appointed (2 pages)
24 December 2001Secretary resigned (1 page)
24 December 2001Secretary resigned (1 page)
3 November 2001Total exemption full accounts made up to 30 June 2001 (5 pages)
3 November 2001Total exemption full accounts made up to 30 June 2001 (5 pages)
11 May 2001Return made up to 12/02/01; full list of members (6 pages)
11 May 2001Return made up to 12/02/01; full list of members (6 pages)
8 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
8 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
9 October 2000Director resigned (1 page)
9 October 2000Director resigned (1 page)
18 February 2000Registered office changed on 18/02/00 from: 397 hoe street london E17 9AP (1 page)
18 February 2000Return made up to 12/02/00; full list of members (7 pages)
18 February 2000Return made up to 12/02/00; full list of members (7 pages)
18 February 2000Registered office changed on 18/02/00 from: 397 hoe street london E17 9AP (1 page)
7 September 1999Accounts for a small company made up to 30 June 1999 (6 pages)
7 September 1999Accounts for a small company made up to 30 June 1999 (6 pages)
1 March 1999Return made up to 12/02/99; no change of members (4 pages)
1 March 1999Return made up to 12/02/99; no change of members (4 pages)
29 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
29 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
6 March 1998Return made up to 12/02/98; full list of members (6 pages)
6 March 1998Return made up to 12/02/98; full list of members (6 pages)
22 January 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
22 January 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
5 June 1997Registered office changed on 05/06/97 from: 395,hoe street london E17 9AP (1 page)
5 June 1997Registered office changed on 05/06/97 from: 395,hoe street london E17 9AP (1 page)
24 February 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
24 February 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
19 February 1997Return made up to 13/02/97; no change of members (4 pages)
19 February 1997Return made up to 13/02/97; no change of members (4 pages)
28 February 1996Return made up to 13/02/96; full list of members (6 pages)
28 February 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
28 February 1996Director resigned (2 pages)
28 February 1996Return made up to 13/02/96; full list of members (6 pages)
28 February 1996Secretary resigned (2 pages)
28 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 February 1996Secretary resigned (2 pages)
28 February 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
28 February 1996Director resigned (2 pages)
28 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 October 1995Registered office changed on 02/10/95 from: 397 hoe street walthamstow london E17 9AP (1 page)
2 October 1995Registered office changed on 02/10/95 from: 397 hoe street walthamstow london E17 9AP (1 page)
21 April 1995New director appointed (2 pages)
21 April 1995New director appointed (2 pages)
21 April 1995New director appointed (2 pages)
21 April 1995New secretary appointed (2 pages)
21 April 1995New secretary appointed (2 pages)
21 April 1995New director appointed (2 pages)