J. R. T. & COMPANY (INVESTMENTS) LIMITED
VIRGINIA WATER

Hellopages » Surrey » Runnymede » GU25 4DW

Company number 01451628
Status Active
Incorporation Date 1 October 1979
Company Type Private Limited Company
Address C/O CH LONDON LIMITED, ALEXANDER HOUSE, STATION APPROACH, VIRGINIA WATER, SURREY, GU25 4DW
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 one hundred and four events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of J. R. T. & COMPANY (INVESTMENTS) LIMITED are www.jrtcompanyinvestments.co.uk, and www.j-r-t-company-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and twelve months. The distance to to Bagshot Rail Station is 5.9 miles; to Slough Rail Station is 7.6 miles; to Burnham (Berks) Rail Station is 9 miles; to Taplow Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J R T Company Investments Limited is a Private Limited Company. The company registration number is 01451628. J R T Company Investments Limited has been working since 01 October 1979. The present status of the company is Active. The registered address of J R T Company Investments Limited is C O Ch London Limited Alexander House Station Approach Virginia Water Surrey Gu25 4dw. The company`s financial liabilities are £14.71k. It is £3.84k against last year. The cash in hand is £16.53k. It is £3.58k against last year. . AGIUS, Jan is a Secretary of the company. AGIUS, Jan is a Director of the company. AGIUS, Lily is a Director of the company. ALVARADO, Maria Beatrice is a Director of the company. Secretary AGIUS, Hugh has been resigned. Secretary AGIUS, Lily has been resigned. Secretary AGIUS, Maria has been resigned. Director AGIUS, Hugh has been resigned. Director AGIUS, Maria has been resigned. Director AGIUS, Mary has been resigned. The company operates in "Other letting and operating of own or leased real estate".


j. r. t. & company (investments) Key Finiance

LIABILITIES £14.71k
+35%
CASH £16.53k
+27%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
AGIUS, Jan
Appointed Date: 15 June 2006

Director
AGIUS, Jan
Appointed Date: 15 June 2006
79 years old

Director
AGIUS, Lily
Appointed Date: 01 November 2004
42 years old

Director
ALVARADO, Maria Beatrice
Appointed Date: 21 September 2015
50 years old

Resigned Directors

Secretary
AGIUS, Hugh
Resigned: 28 September 1993

Secretary
AGIUS, Lily
Resigned: 15 June 2006
Appointed Date: 01 November 2004

Secretary
AGIUS, Maria
Resigned: 01 November 2004
Appointed Date: 28 September 1993

Director
AGIUS, Hugh
Resigned: 28 September 1993
107 years old

Director
AGIUS, Maria
Resigned: 01 November 2004
Appointed Date: 28 September 1993
50 years old

Director
AGIUS, Mary
Resigned: 15 June 2006
99 years old

Persons With Significant Control

Mr Jan Agius
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Lily Agius
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Maria Beatrice Alvarado
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J. R. T. & COMPANY (INVESTMENTS) LIMITED Events

20 Dec 2016
Confirmation statement made on 30 November 2016 with updates
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100

10 Dec 2015
Director's details changed for Mrs Maria Alvarado on 10 December 2015
...
... and 94 more events
20 Aug 1986
Registered office changed on 20/08/86 from: devonshire house 1 devonshire st london W1N 2DR

17 Oct 1985
Accounts made up to 31 March 1984
20 Oct 1984
Annual return made up to 31/12/83
21 Sep 1982
Annual return made up to 31/12/81
20 Sep 1982
Annual return made up to 31/12/80

J. R. T. & COMPANY (INVESTMENTS) LIMITED Charges

24 October 2005
Legal charge
Delivered: 10 November 2005
Status: Outstanding
Persons entitled: Jean Agius, Amanda Agius, Maria Agius and Lily Agius
Description: 22 great windmill street, london.
30 October 1998
Debenture
Delivered: 6 November 1998
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: By way of legal mortgage f/h 22 great windmill street…
30 October 1998
Legal charge
Delivered: 5 November 1998
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 22 great windmill street london W.1.
4 November 1997
Legal charge
Delivered: 5 November 1997
Status: Satisfied on 17 November 1998
Persons entitled: B.M. Samuels Finance Group PLC
Description: Freehold property k/a 22 great windmill street london t/n…
4 November 1997
Debenture
Delivered: 5 November 1997
Status: Satisfied on 17 November 1998
Persons entitled: B.M. Samuels Finance Group PLC
Description: Fixed and floating charges over the undertaking and all…
9 October 1990
Legal charge
Delivered: 17 October 1990
Status: Satisfied on 13 November 1998
Persons entitled: Bradford & Bingley Building Society.
Description: All that f/h land k/a 22, great windmill street, city of…
28 July 1978
Mortgage
Delivered: 11 February 1980
Status: Satisfied on 5 November 1997
Persons entitled: Edward Manson & Co LTD
Description: F/H 22 great windmill st., London W1.