Company NameHRJ Secretarial Limited
Company StatusDissolved
Company Number07274185
CategoryPrivate Limited Company
Incorporation Date4 June 2010(13 years, 10 months ago)
Dissolution Date9 November 2021 (2 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Ruth Laura Phillips
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2010(same day as company formation)
RoleAccount Manager
Country of ResidenceEngland
Correspondence Address108 Genas Close
Barkingside
Essex
IG6 2PL
Director NameMr Mark Benjamin Segal
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2011(7 months after company formation)
Appointment Duration10 years, 10 months (closed 09 November 2021)
RoleAccounts Clerk
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
Appointed04 June 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address122 Herent Drive
Clayhall
Ilford
Essex
IG5 0HQ

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

2 at £1Roberta Jo Segal
50.00%
Ordinary A
1 at £1Mark Benjamin Segal
25.00%
Ordinary A
1 at £1Ruth Laura Phillips
25.00%
Ordinary A

Financials

Year2014
Net Worth-£3,615
Current Liabilities£9,800

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

18 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
18 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
5 June 2019Confirmation statement made on 4 June 2019 with updates (5 pages)
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)
25 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
4 June 2018Confirmation statement made on 4 June 2018 with updates (5 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
20 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
29 March 2017Micro company accounts made up to 30 June 2016 (4 pages)
29 March 2017Micro company accounts made up to 30 June 2016 (4 pages)
15 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 4
(4 pages)
15 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 4
(4 pages)
30 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
30 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
6 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 4
(4 pages)
6 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 4
(4 pages)
6 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 4
(4 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)
26 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
26 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
9 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 4
(4 pages)
9 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 4
(4 pages)
9 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 4
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 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)
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 June 2011Termination of appointment of Howard Segal as a director (1 page)
23 June 2011Appointment of Mr Mark Benjamin Segal as a director (2 pages)
23 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
23 June 2011Termination of appointment of Howard Segal as a director (1 page)
23 June 2011Registered office address changed from 122 Herent Drive Clayhall Ilford Essex IG5 0HQ England on 23 June 2011 (1 page)
23 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
23 June 2011Registered office address changed from 122 Herent Drive Clayhall Ilford Essex IG5 0HQ England on 23 June 2011 (1 page)
23 June 2011Appointment of Mr Mark Benjamin Segal as a director (2 pages)
4 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)