Company NameRusty Cj Services Ltd
DirectorsCaroline Jane Russell and Duncan John Russell
Company StatusActive
Company Number06742748
CategoryPrivate Limited Company
Incorporation Date6 November 2008(15 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMrs Caroline Jane Russell
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Elco Accounting 24 Church Street
Rickmansworth
Hertfordshire
WD3 1DD
Director NameMr Duncan John Russell
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2009(1 month, 3 weeks after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Elco Accounting 24 Church Street
Rickmansworth
Hertfordshire
WD3 1DD
Secretary NameKerry Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 November 2008(same day as company formation)
Correspondence AddressC/O Elco Accounting 24 Church Street
Rickmansworth
Hertfordshire
WD3 1DD

Location

Registered AddressC/O Elco Accounting
24 Church Street
Rickmansworth
Hertfordshire
WD3 1DD
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5 at £1Caroline Jane Russell
50.00%
Ordinary
5 at £1Duncan John Russell
50.00%
Ordinary

Financials

Year2014
Net Worth£954
Cash£5,198
Current Liabilities£20,840

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return6 November 2023 (5 months, 1 week ago)
Next Return Due20 November 2024 (7 months, 1 week from now)

Filing History

7 December 2020Confirmation statement made on 6 November 2020 with updates (4 pages)
28 July 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
26 June 2020Secretary's details changed for Kerry Secretarial Services Ltd on 1 June 2020 (1 page)
25 June 2020Director's details changed for Mr Duncan John Russell on 1 June 2020 (2 pages)
25 June 2020Registered office address changed from C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD on 25 June 2020 (1 page)
25 June 2020Change of details for Mr Duncan John Russell as a person with significant control on 1 June 2020 (2 pages)
25 June 2020Change of details for Mrs Caroline Jane Russell as a person with significant control on 1 June 2020 (2 pages)
25 June 2020Director's details changed for Mrs Caroline Jane Russell on 1 June 2020 (2 pages)
18 November 2019Confirmation statement made on 6 November 2019 with updates (4 pages)
28 October 2019Secretary's details changed for Kerry Secretarial Services Ltd on 3 June 2019 (1 page)
24 October 2019Change of details for Mrs Caroline Jane Russell as a person with significant control on 3 June 2019 (2 pages)
24 October 2019Registered office address changed from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 24 October 2019 (1 page)
24 October 2019Director's details changed for Mr Duncan John Russell on 3 June 2019 (2 pages)
24 October 2019Change of details for Mr Duncan John Russell as a person with significant control on 3 June 2019 (2 pages)
26 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
15 November 2018Confirmation statement made on 6 November 2018 with updates (4 pages)
25 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
7 November 2017Director's details changed for Mr Duncan John Russell on 30 July 2017 (2 pages)
7 November 2017Change of details for Mr Duncan John Russell as a person with significant control on 30 July 2017 (2 pages)
7 November 2017Change of details for Mr Duncan John Russell as a person with significant control on 30 July 2017 (2 pages)
7 November 2017Director's details changed for Mrs Caroline Jane Russell on 30 July 2017 (2 pages)
7 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
7 November 2017Director's details changed for Mrs Caroline Jane Russell on 30 July 2017 (2 pages)
7 November 2017Change of details for Mrs Caroline Jane Russell as a person with significant control on 30 July 2017 (2 pages)
7 November 2017Director's details changed for Mr Duncan John Russell on 30 July 2017 (2 pages)
7 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
7 November 2017Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 7 November 2017 (1 page)
7 November 2017Change of details for Mrs Caroline Jane Russell as a person with significant control on 30 July 2017 (2 pages)
7 November 2017Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 7 November 2017 (1 page)
28 June 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
28 June 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
8 November 2016Confirmation statement made on 6 November 2016 with updates (8 pages)
8 November 2016Confirmation statement made on 6 November 2016 with updates (8 pages)
13 April 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
13 April 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
6 January 2016Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 10
(5 pages)
6 January 2016Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 10
(5 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
19 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 10
(5 pages)
19 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 10
(5 pages)
19 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 10
(5 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
3 January 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 10
(5 pages)
3 January 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 10
(5 pages)
3 January 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 10
(5 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
19 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
28 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
11 January 2011Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
11 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
11 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
1 February 2010Appointment of Mr Duncan John Russell as a director (1 page)
1 February 2010Appointment of Mr Duncan John Russell as a director (1 page)
30 November 2009Director's details changed for Mrs Caroline Jane Russell on 2 November 2009 (2 pages)
30 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
30 November 2009Director's details changed for Mrs Caroline Jane Russell on 2 November 2009 (2 pages)
30 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
30 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
30 November 2009Director's details changed for Mrs Caroline Jane Russell on 2 November 2009 (2 pages)
9 January 2009Ad 01/12/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
9 January 2009Ad 01/12/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
9 December 2008Accounting reference date shortened from 30/11/2009 to 31/10/2009 (1 page)
9 December 2008Accounting reference date shortened from 30/11/2009 to 31/10/2009 (1 page)
6 November 2008Incorporation (18 pages)
6 November 2008Incorporation (18 pages)