M J R ESTATES LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 1QA

Company number 02515623
Status Active
Incorporation Date 25 June 1990
Company Type Private Limited Company
Address 3RD FLOOR LAWFORD HOUSE, ALBERT PLACE, LONDON, N3 1QA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of M J R ESTATES LIMITED are www.mjrestates.co.uk, and www.m-j-r-estates.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-five years and four months. The distance to to Barbican Rail Station is 7.1 miles; to Battersea Park Rail Station is 8.9 miles; to Brentford Rail Station is 9.4 miles; to Barnes Bridge Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M J R Estates Limited is a Private Limited Company. The company registration number is 02515623. M J R Estates Limited has been working since 25 June 1990. The present status of the company is Active. The registered address of M J R Estates Limited is 3rd Floor Lawford House Albert Place London N3 1qa. The company`s financial liabilities are £1231.44k. It is £-10.76k against last year. The cash in hand is £134.31k. It is £-30.55k against last year. And the total assets are £1254.02k, which is £4.57k against last year. REUBEN, Carole Angela is a Secretary of the company. REUBEN, David Jack is a Director of the company. Secretary COLEMAN, James Peter has been resigned. Secretary REUBEN, Carole Angela has been resigned. The company operates in "Development of building projects".


m j r estates Key Finiance

LIABILITIES £1231.44k
-1%
CASH £134.31k
-19%
TOTAL ASSETS £1254.02k
+0%
All Financial Figures

Current Directors

Secretary
REUBEN, Carole Angela
Appointed Date: 01 January 2004

Director
REUBEN, David Jack

89 years old

Resigned Directors

Secretary
COLEMAN, James Peter
Resigned: 31 December 2003
Appointed Date: 11 January 1993

Secretary
REUBEN, Carole Angela
Resigned: 11 January 1993

M J R ESTATES LIMITED Events

20 Oct 2016
Total exemption small company accounts made up to 30 June 2016
27 Jun 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100

16 Dec 2015
Total exemption small company accounts made up to 30 June 2015
29 Jun 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100

19 Jan 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 85 more events
07 Aug 1990
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

07 Aug 1990
£ nc 100/1000000 30/07/90

07 Aug 1990
Registered office changed on 07/08/90 from: temple house 20 holywell row london EC2A 4JB

07 Aug 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Jun 1990
Incorporation

M J R ESTATES LIMITED Charges

15 November 2001
Floating charge
Delivered: 27 November 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All present and future undertakings and assets whatsoever…
15 November 2001
Mortgage deed
Delivered: 27 November 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 12A willow court carlton gate harrow road london W9.
26 September 1994
Mortgage
Delivered: 29 September 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a hercules wharf orchard place london t/n ln…
26 September 1994
Single debenture
Delivered: 29 September 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 May 1993
Legal charge
Delivered: 21 May 1993
Status: Satisfied on 20 January 1995
Persons entitled: Barclays Bank PLC
Description: Hercules wharf, orchard place, poplar, l/b of tower hamlets…
20 January 1993
Legal charge
Delivered: 21 January 1993
Status: Satisfied on 22 May 1995
Persons entitled: Travis Perkins (Properties) Limited
Description: Hercules wharf orchard place london E14 t/n's LN59813…
20 January 1993
Legal charge
Delivered: 21 January 1993
Status: Satisfied on 22 May 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property situate and k/a hercules wharf orchard palce…
20 January 1993
Deed of assignment of rents
Delivered: 21 January 1993
Status: Satisfied on 22 May 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All rights title and benefit to all rents and income…
30 December 1992
Debenture
Delivered: 2 January 1993
Status: Satisfied on 22 May 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Including trade and tenant's fixtures. Fixed and floating…