RSJM INVESTMENTS LTD
WEST MIDLANDS

Hellopages » West Midlands » Solihull » B91 3JA

Company number 03811184
Status Active
Incorporation Date 21 July 1999
Company Type Private Limited Company
Address 72 CHURCH HILL ROAD, SOLIHULL, WEST MIDLANDS, B91 3JA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Micro company accounts made up to 31 July 2016; Confirmation statement made on 21 July 2016 with updates; Micro company accounts made up to 31 July 2015. The most likely internet sites of RSJM INVESTMENTS LTD are www.rsjminvestments.co.uk, and www.rsjm-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Rsjm Investments Ltd is a Private Limited Company. The company registration number is 03811184. Rsjm Investments Ltd has been working since 21 July 1999. The present status of the company is Active. The registered address of Rsjm Investments Ltd is 72 Church Hill Road Solihull West Midlands B91 3ja. The company`s financial liabilities are £44.46k. It is £30.52k against last year. And the total assets are £63.97k, which is £37.19k against last year. PILTON DANES, Jack Robert is a Secretary of the company. DANES, Melvyn Kenneth is a Director of the company. DANES, Rosalind Anne is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Buying and selling of own real estate".


rsjm investments Key Finiance

LIABILITIES £44.46k
+218%
CASH n/a
TOTAL ASSETS £63.97k
+138%
All Financial Figures

Current Directors

Secretary
PILTON DANES, Jack Robert
Appointed Date: 21 July 1999

Director
DANES, Melvyn Kenneth
Appointed Date: 21 July 1999
76 years old

Director
DANES, Rosalind Anne
Appointed Date: 21 July 1999
75 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 21 July 1999
Appointed Date: 21 July 1999

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 21 July 1999
Appointed Date: 21 July 1999

Persons With Significant Control

Mr Melvyn Kenneth Danes
Notified on: 24 July 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RSJM INVESTMENTS LTD Events

21 Apr 2017
Micro company accounts made up to 31 July 2016
25 Jul 2016
Confirmation statement made on 21 July 2016 with updates
17 Apr 2016
Micro company accounts made up to 31 July 2015
29 Jul 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100

27 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 46 more events
09 Aug 1999
New director appointed
09 Aug 1999
Registered office changed on 09/08/99 from: 240-244 stratford road shirley solihull west midlands B90 3AE
30 Jul 1999
Secretary resigned
30 Jul 1999
Director resigned
21 Jul 1999
Incorporation

RSJM INVESTMENTS LTD Charges

27 June 2013
Charge code 0381 1184 0008
Delivered: 2 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 4 kingsmoor close bulwell nottingham t/no NT260823…
21 September 2012
Mortgage
Delivered: 26 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 44 rowood drive solihull.
20 May 2011
Mortgage
Delivered: 27 May 2011
Status: Satisfied on 23 March 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 30 bronte close shirley t/no. WM558557.
3 May 2011
Debenture
Delivered: 5 May 2011
Status: Satisfied on 9 November 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 January 2010
Mortgage
Delivered: 26 January 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 24 walsgrave drive solihull west midlands…
20 February 2004
Mortgage
Delivered: 2 March 2004
Status: Satisfied on 5 April 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property 3 bradshaw close hall green birmingham t/n's…
12 June 2003
Mortgage deed
Delivered: 13 June 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 80 harvard road solihull t/nos: WK172060 & WM373631…
30 June 2000
Mortgage deed
Delivered: 12 July 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property - 3 sheaf lane,sheldon,birmingham; wk…

Similar Companies

RSJJ LTD RSJM GLOBAL LTD RSJMCONSULTING LIMITED RSJN LTD RSJNR ENGINEERING LIMITED RSJP LIMITED RSJPROJECTS LTD