Company NameR.S.J. Projects Limited
Company StatusDissolved
Company Number03050987
CategoryPrivate Limited Company
Incorporation Date28 April 1995(29 years ago)
Dissolution Date14 May 2002 (21 years, 11 months ago)
Previous NameOngar Sixty Eight Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Richard Melvin Eaton
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1995(2 weeks after company formation)
Appointment Duration7 years (closed 14 May 2002)
RoleBuilding Surveyor
Country of ResidenceEngland
Correspondence Address21 Church Lane
Cheshunt
Waltham Cross
Hertfordshire
EN8 0DR
Director NameMr Gary Leslie Strevens
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1995(2 weeks after company formation)
Appointment Duration7 years (closed 14 May 2002)
RoleBuilding Surveyor
Country of ResidenceEngland
Correspondence Address2 Farm Cottages The Street
Haultwick
Ware
Hertfordshire
SG11 1JQ
Secretary NameMrs Kathleen Bloomfield
NationalityBritish
StatusClosed
Appointed12 May 1995(2 weeks after company formation)
Appointment Duration7 years (closed 14 May 2002)
RoleSecretary
Correspondence AddressThe Lodge Park Lane
Cheshunt
Waltham Cross
Hertfordshire
EN7 6QA
Director NameMr John Brian Puttock
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1995(2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 04 September 1998)
RoleBuilding Surveyor
Correspondence Address25 Millfields
Writtle
Chelmsford
Essex
CM1 3LP
Director NameOngar Formations Limited (Corporation)
StatusResigned
Appointed28 April 1995(same day as company formation)
Correspondence AddressAbbeyrose House
181 High Street
Ongar
Essex
CM5 9JG
Secretary NameOngar Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 April 1995(same day as company formation)
Correspondence AddressAbbeyrose House
181 High Street
Ongar
Essex
CM5 9JG

Location

Registered Address129 Crossbrook Street
Cheshunt
Herts
EN8 8LY
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2002First Gazette notice for voluntary strike-off (1 page)
19 November 2001Application for striking-off (1 page)
15 November 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
9 May 2001Return made up to 28/04/01; full list of members (6 pages)
27 November 2000Accounts for a small company made up to 30 April 2000 (4 pages)
4 May 2000Return made up to 28/04/00; full list of members (6 pages)
7 December 1999Accounts for a small company made up to 30 April 1999 (4 pages)
24 April 1999Return made up to 28/04/99; full list of members (6 pages)
23 December 1998Accounts for a small company made up to 30 April 1998 (4 pages)
11 November 1998Ad 04/09/98--------- £ si 1@1=1 £ ic 3/4 (2 pages)
29 September 1998Director resigned (1 page)
27 April 1998Return made up to 28/04/98; no change of members (4 pages)
7 November 1997Accounts for a small company made up to 30 April 1997 (3 pages)
22 April 1997Return made up to 28/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 December 1996Accounts for a small company made up to 30 April 1996 (3 pages)
15 May 1996Registered office changed on 15/05/96 from: abbeyrose house 181 high street ongar essex CM5 9JG (1 page)
15 May 1996Return made up to 28/04/96; full list of members (6 pages)
13 October 1995Ad 12/05/95--------- £ si 2@1=2 £ ic 1/3 (2 pages)
13 October 1995Accounting reference date notified as 30/04 (1 page)
8 June 1995New director appointed (2 pages)
8 June 1995Secretary resigned;new secretary appointed (2 pages)
8 June 1995New director appointed (2 pages)
26 May 1995Company name changed ongar sixty eight LIMITED\certificate issued on 30/05/95 (4 pages)
28 April 1995Incorporation (28 pages)