RJK PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Southwark » SE15 3SN

Company number 03823728
Status Active
Incorporation Date 11 August 1999
Company Type Private Limited Company
Address CIP HOUSE, 133 COPELAND ROAD, LONDON, SE15 3SN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016 This document is being processed and will be available in 5 days. ; Previous accounting period shortened from 31 August 2017 to 31 March 2017; Satisfaction of charge 7 in full. The most likely internet sites of RJK PROPERTIES LIMITED are www.rjkproperties.co.uk, and www.rjk-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Barbican Rail Station is 3.7 miles; to Beckenham Hill Rail Station is 3.7 miles; to Bickley Rail Station is 6.7 miles; to Brondesbury Park Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rjk Properties Limited is a Private Limited Company. The company registration number is 03823728. Rjk Properties Limited has been working since 11 August 1999. The present status of the company is Active. The registered address of Rjk Properties Limited is Cip House 133 Copeland Road London Se15 3sn. The company`s financial liabilities are £0.09k. It is £-96.98k against last year. The cash in hand is £38.34k. It is £9.51k against last year. And the total assets are £217.02k, which is £-99.06k against last year. WILSON, Lorelie Daphne is a Secretary of the company. WILSON, Jonathan Leslie is a Director of the company. WISON, Lorelie Daphne is a Director of the company. Secretary TARJOMANI, Seyed Kamal has been resigned. Secretary RICHARD FREEMAN & CO SECRETARIES LIMITED has been resigned. Director TARJOMANI, Seyed Kamal has been resigned. Director RICHARD FREEMAN & CO NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


rjk properties Key Finiance

LIABILITIES £0.09k
-100%
CASH £38.34k
+33%
TOTAL ASSETS £217.02k
-32%
All Financial Figures

Current Directors

Secretary
WILSON, Lorelie Daphne
Appointed Date: 07 January 2013

Director
WILSON, Jonathan Leslie
Appointed Date: 26 September 2000
74 years old

Director
WISON, Lorelie Daphne
Appointed Date: 07 January 2013
70 years old

Resigned Directors

Secretary
TARJOMANI, Seyed Kamal
Resigned: 07 January 2013
Appointed Date: 12 September 2001

Secretary
RICHARD FREEMAN & CO SECRETARIES LIMITED
Resigned: 12 September 2001
Appointed Date: 11 August 1999

Director
TARJOMANI, Seyed Kamal
Resigned: 07 January 2013
Appointed Date: 12 September 2001
76 years old

Director
RICHARD FREEMAN & CO NOMINEES LIMITED
Resigned: 29 September 2000
Appointed Date: 11 August 1999

Persons With Significant Control

Mr Jonathan Leslie Wilson
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RJK PROPERTIES LIMITED Events

31 May 2017
Total exemption small company accounts made up to 31 August 2016
This document is being processed and will be available in 5 days.

02 May 2017
Previous accounting period shortened from 31 August 2017 to 31 March 2017
19 Apr 2017
Satisfaction of charge 7 in full
19 Apr 2017
Satisfaction of charge 1 in full
19 Apr 2017
Satisfaction of charge 2 in full
...
... and 63 more events
02 May 2001
Particulars of mortgage/charge
11 Oct 2000
New director appointed
06 Oct 2000
Director resigned
24 Aug 2000
Return made up to 11/08/00; full list of members
11 Aug 1999
Incorporation

RJK PROPERTIES LIMITED Charges

3 February 2017
Charge code 0382 3728 0010
Delivered: 10 February 2017
Status: Outstanding
Persons entitled: Triodos Bank Nv
Description: The company charges to the bank, by way of first fixed…
3 February 2017
Charge code 0382 3728 0009
Delivered: 10 February 2017
Status: Outstanding
Persons entitled: Triodos Bank Nv
Description: The chargor with full title guarantee charges to the lender…
7 January 2013
Legal charge
Delivered: 10 January 2013
Status: Outstanding
Persons entitled: Jabac Finances Limited
Description: The f/h property k/a 135 rye lane london t/no SGL430179 all…
29 December 2011
Legal charge
Delivered: 18 January 2012
Status: Satisfied on 19 April 2017
Persons entitled: National Westminster Bank PLC
Description: 139 copeland road peckham london t/no TGL194821 by way of…
23 October 2009
Legal charge
Delivered: 6 November 2009
Status: Satisfied on 21 March 2017
Persons entitled: National Westminster Bank PLC
Description: The l/h properties k/a ground floor flat 139 copeland road…
7 September 2007
Legal charge
Delivered: 15 September 2007
Status: Satisfied on 21 March 2017
Persons entitled: National Westminster Bank PLC
Description: Land at 137-141 (odd) rye lane peckham london. By way of…
24 January 2002
Legal charge
Delivered: 28 January 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All and every interest in or over the freehold property…
27 September 2001
Debenture
Delivered: 4 October 2001
Status: Satisfied on 21 March 2017
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 September 2001
Legal charge
Delivered: 4 October 2001
Status: Satisfied on 19 April 2017
Persons entitled: National Westminster Bank PLC
Description: All that freehold property known as 135 rye lane london…
17 April 2001
Legal mortgage
Delivered: 2 May 2001
Status: Satisfied on 19 April 2017
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 135 rye lane peckham london. T/no…