R & J PROPERTIES LIMITED
THIRSK

Hellopages » North Yorkshire » Hambleton » YO7 3BX

Company number 03386609
Status Active
Incorporation Date 13 June 1997
Company Type Private Limited Company
Address THIRSK FABRICATIONS LTD THIRSK INDUSTRIAL PARK, YORK ROAD, THIRSK, NORTH YORKSHIRE, YO7 3BX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 100 ; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 June 2015 with full list of shareholders Statement of capital on 2015-06-08 GBP 100 . The most likely internet sites of R & J PROPERTIES LIMITED are www.rjproperties.co.uk, and www.r-j-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. R J Properties Limited is a Private Limited Company. The company registration number is 03386609. R J Properties Limited has been working since 13 June 1997. The present status of the company is Active. The registered address of R J Properties Limited is Thirsk Fabrications Ltd Thirsk Industrial Park York Road Thirsk North Yorkshire Yo7 3bx. . TAYLOR, Janet is a Secretary of the company. TAYLOR, Richard is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director THOMPSON, John Darcy has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
TAYLOR, Janet
Appointed Date: 27 June 1997

Director
TAYLOR, Richard
Appointed Date: 27 June 1997
71 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 27 June 1997
Appointed Date: 13 June 1997

Director
THOMPSON, John Darcy
Resigned: 10 July 1997
Appointed Date: 27 June 1997
75 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 27 June 1997
Appointed Date: 13 June 1997

R & J PROPERTIES LIMITED Events

15 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100

20 Apr 2016
Total exemption small company accounts made up to 31 December 2015
08 Jun 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100

14 May 2015
Total exemption small company accounts made up to 31 December 2014
26 Jul 2014
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-07-26
  • GBP 100

...
... and 56 more events
05 Jul 1997
Director resigned
05 Jul 1997
Secretary resigned
05 Jul 1997
Registered office changed on 05/07/97 from: 12 york place leeds LS1 2DS
02 Jul 1997
Particulars of mortgage/charge
13 Jun 1997
Incorporation

R & J PROPERTIES LIMITED Charges

13 May 2005
Legal charge
Delivered: 24 May 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as unit at thirsk industrial park (thirk…
28 April 2005
Debenture
Delivered: 4 May 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
9 January 1998
Mortgage debenture
Delivered: 14 January 1998
Status: Satisfied on 9 July 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 July 1997
Legal mortgage
Delivered: 16 July 1997
Status: Satisfied on 9 July 2005
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as land and buildings at thirsk…
1 July 1997
Mortgage
Delivered: 2 July 1997
Status: Satisfied on 9 July 2005
Persons entitled: Richard Taylor
Description: Property k/a warehouse unit at thirsk industrial park…