About

Registered Number: 05377517
Date of Incorporation: 28/02/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 09/08/2016 (7 years and 9 months ago)
Registered Address: 2 Alban Way, Whinscott Close, Whitwell, Ventnor, Isle Of Wight, PO38 2RF

 

Established in 2005, R J Russell Builders Ltd has its registered office in Ventnor, Isle Of Wight, it's status at Companies House is "Dissolved". Russell, Robert James, Saunders, David Paul, Wyeth, Thomas Paul are listed as directors of the business. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSSELL, Robert James 28 February 2005 - 1
SAUNDERS, David Paul 23 August 2007 30 April 2012 1
WYETH, Thomas Paul 28 February 2005 23 August 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 August 2016
GAZ1 - First notification of strike-off action in London Gazette 24 May 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 28 March 2013
TM01 - Termination of appointment of director 28 March 2013
AA - Annual Accounts 31 December 2012
AD01 - Change of registered office address 30 April 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 12 May 2009
AA - Annual Accounts 28 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 June 2008
363a - Annual Return 12 June 2008
AA - Annual Accounts 27 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 December 2007
363a - Annual Return 10 December 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
AA - Annual Accounts 20 July 2006
363s - Annual Return 24 March 2006
225 - Change of Accounting Reference Date 18 April 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
NEWINC - New incorporation documents 28 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.