RJC PROPERTIES LIMITED
STOKE-ON-TRENT

Hellopages » Staffordshire » Staffordshire Moorlands » ST8 6SE

Company number 04675814
Status Active
Incorporation Date 24 February 2003
Company Type Private Limited Company
Address 17 YORK CLOSE, GILLOW HEATH, STOKE-ON-TRENT, ST8 6SE
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 forty-three events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 100 . The most likely internet sites of RJC PROPERTIES LIMITED are www.rjcproperties.co.uk, and www.rjc-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Rjc Properties Limited is a Private Limited Company. The company registration number is 04675814. Rjc Properties Limited has been working since 24 February 2003. The present status of the company is Active. The registered address of Rjc Properties Limited is 17 York Close Gillow Heath Stoke On Trent St8 6se. . COOK, Donna Louise is a Secretary of the company. COOK, Robert John is a Director of the company. Secretary DMCS SECRETARIES LIMITED has been resigned. Director DMCS DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
COOK, Donna Louise
Appointed Date: 24 February 2003

Director
COOK, Robert John
Appointed Date: 24 February 2003
53 years old

Resigned Directors

Secretary
DMCS SECRETARIES LIMITED
Resigned: 24 February 2003
Appointed Date: 24 February 2003

Director
DMCS DIRECTORS LIMITED
Resigned: 24 February 2003
Appointed Date: 24 February 2003

Persons With Significant Control

Mr Robert John Cook
Notified on: 24 February 2017
53 years old
Nature of control: Ownership of shares – 75% or more

RJC PROPERTIES LIMITED Events

06 Mar 2017
Confirmation statement made on 24 February 2017 with updates
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100

19 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Mar 2015
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100

...
... and 33 more events
07 Mar 2003
Director resigned
07 Mar 2003
Secretary resigned
07 Mar 2003
New secretary appointed
07 Mar 2003
New director appointed
24 Feb 2003
Incorporation

RJC PROPERTIES LIMITED Charges

2 June 2003
Legal charge
Delivered: 3 June 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 65/67 high street tunstall stoke-on-trent title number…