R.J.M. (PROPERTIES) LIMITED
PERTHSHIRE

Hellopages » Perth and Kinross » Perth and Kinross » PH1 5LB

Company number SC221733
Status Active
Incorporation Date 31 July 2001
Company Type Private Limited Company
Address 61 GEORGE STREET, PERTH, PERTHSHIRE, PH1 5LB
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 fifty events have happened. The last three records are Satisfaction of charge 1 in full; Satisfaction of charge 2 in full; Confirmation statement made on 31 July 2016 with updates. The most likely internet sites of R.J.M. (PROPERTIES) LIMITED are www.rjmproperties.co.uk, and www.r-j-m-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. R J M Properties Limited is a Private Limited Company. The company registration number is SC221733. R J M Properties Limited has been working since 31 July 2001. The present status of the company is Active. The registered address of R J M Properties Limited is 61 George Street Perth Perthshire Ph1 5lb. . JENKINS, Cecilia is a Secretary of the company. JENKINS, Clive Arthur is a Director of the company. JENKINS, Roy is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director JENKINS, Roy has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
JENKINS, Cecilia
Appointed Date: 06 August 2001

Director
JENKINS, Clive Arthur
Appointed Date: 06 August 2001
57 years old

Director
JENKINS, Roy
Appointed Date: 06 August 2001
61 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 02 August 2001
Appointed Date: 31 July 2001

Director
JENKINS, Roy
Resigned: 21 January 2010
Appointed Date: 06 August 2001
92 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 02 August 2001
Appointed Date: 31 July 2001

Persons With Significant Control

Mr Roy Jenkins
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

R.J.M. (PROPERTIES) LIMITED Events

24 Feb 2017
Satisfaction of charge 1 in full
24 Feb 2017
Satisfaction of charge 2 in full
17 Aug 2016
Confirmation statement made on 31 July 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 November 2015
11 May 2016
Director's details changed for Roy Jenkins on 10 May 2016
...
... and 40 more events
24 Aug 2001
Registered office changed on 24/08/01 from: browns management accounting partnership 61 george street perth PH1 5LB
08 Aug 2001
Director resigned
08 Aug 2001
Secretary resigned
08 Aug 2001
Registered office changed on 08/08/01 from: browns management accounting partnership, 61 george street, perth PH1 5LB
31 Jul 2001
Incorporation

R.J.M. (PROPERTIES) LIMITED Charges

5 December 2001
Standard security
Delivered: 14 December 2001
Status: Satisfied on 24 February 2017
Persons entitled: Clydesdale Bank Public Limited Company
Description: 23 woodgate way south, eastfield industrial estate…
20 September 2001
Floating charge
Delivered: 1 October 2001
Status: Satisfied on 24 February 2017
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…