Company NameHRJ Accountancy Services Limited
DirectorRoberta Jo Segal
Company StatusActive
Company Number06991800
CategoryPrivate Limited Company
Incorporation Date17 August 2009(14 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Roberta Jo Segal
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Buckingham Court Rectory Lane
Loughton
Essex
IG10 2QZ
Director NameMr Howard Segal
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(same day as company formation)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address122 Herent Drive
Ilford
Essex
IG5 0HQ

Contact

Websitehrjaccountancy.co.uk
Email address[email protected]
Telephone020 31950880
Telephone regionLondon

Location

Registered AddressUnit 6 Buckingham Court
Rectory Lane
Loughton
Essex
IG10 2QZ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4 at £1Roberta Segal
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,234
Current Liabilities£61,851

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months from now)

Charges

20 August 2014Delivered on: 21 August 2014
Persons entitled: Ashley Business Cash Limited

Classification: A registered charge
Outstanding

Filing History

17 August 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
14 June 2023Micro company accounts made up to 30 September 2022 (4 pages)
30 August 2022Confirmation statement made on 17 August 2022 with updates (5 pages)
6 June 2022Micro company accounts made up to 30 September 2021 (4 pages)
31 August 2021Confirmation statement made on 17 August 2021 with updates (5 pages)
28 July 2021Director's details changed for Mrs Roberta Jo Segal on 28 July 2021 (2 pages)
7 June 2021Micro company accounts made up to 30 September 2020 (4 pages)
3 March 2021Change of details for Mrs Roberta Jo Segal as a person with significant control on 19 February 2021 (2 pages)
8 October 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
25 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
31 March 2020Previous accounting period extended from 31 August 2019 to 30 September 2019 (1 page)
30 August 2019Confirmation statement made on 17 August 2019 with updates (5 pages)
29 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
25 April 2019Satisfaction of charge 069918000001 in full (1 page)
1 April 2019Registered office address changed from 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ to Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ on 1 April 2019 (1 page)
21 August 2018Confirmation statement made on 17 August 2018 with updates (5 pages)
25 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
22 August 2017Confirmation statement made on 17 August 2017 with updates (5 pages)
22 August 2017Confirmation statement made on 17 August 2017 with updates (5 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (4 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (4 pages)
20 December 2016Director's details changed for Mrs Roberta Jo Segal on 20 December 2016 (2 pages)
20 December 2016Director's details changed for Mrs Roberta Jo Segal on 20 December 2016 (2 pages)
19 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
31 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
31 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
4 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 4
(3 pages)
4 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 4
(3 pages)
2 July 2015Registered office address changed from 310E East Wing Sterling House Langston Road Loughton Essex IG10 3TS to 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 310E East Wing Sterling House Langston Road Loughton Essex IG10 3TS to 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 310E East Wing Sterling House Langston Road Loughton Essex IG10 3TS to 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ on 2 July 2015 (1 page)
19 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
19 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
21 August 2014Registration of charge 069918000001, created on 20 August 2014 (13 pages)
21 August 2014Registration of charge 069918000001, created on 20 August 2014 (13 pages)
18 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 4
(3 pages)
18 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 4
(3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 4
(3 pages)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 4
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
11 September 2012Registered office address changed from 318 East Wing Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom on 11 September 2012 (1 page)
11 September 2012Registered office address changed from 318 East Wing Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom on 11 September 2012 (1 page)
20 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
18 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
18 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
18 May 2011Amended accounts made up to 31 August 2010 (5 pages)
18 May 2011Amended accounts made up to 31 August 2010 (5 pages)
5 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
5 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
16 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (3 pages)
16 September 2010Registered office address changed from 122 Herent Drive Clayhall Ilford Essex IG5 0HQ United Kingdom on 16 September 2010 (1 page)
16 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (3 pages)
16 September 2010Director's details changed for Mrs Roberta Jo Segal on 17 August 2010 (2 pages)
16 September 2010Registered office address changed from 122 Herent Drive Clayhall Ilford Essex IG5 0HQ United Kingdom on 16 September 2010 (1 page)
16 September 2010Director's details changed for Mrs Roberta Jo Segal on 17 August 2010 (2 pages)
21 May 2010Termination of appointment of Howard Segal as a director (2 pages)
21 May 2010Termination of appointment of Howard Segal as a director (2 pages)
17 August 2009Incorporation (13 pages)
17 August 2009Incorporation (13 pages)