J & R INVESTMENTS UK LIMITED
WOLVERHAMPTON J & R INVESTMENT UK LIMITED


Company number 06484803
Status Active
Incorporation Date 25 January 2008
Company Type Private Limited Company
Address UNIT 1 MARSTON ROAD INDUSTRIAL ESTATE, MARSTON ROAD, WOLVERHAMPTON, WV2 1LX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 100 . The most likely internet sites of J & R INVESTMENTS UK LIMITED are www.jrinvestmentsuk.co.uk, and www.j-r-investments-uk.co.uk. The predicted number of employees is 50 to 60. The company’s age is seventeen years and eight months. J R Investments Uk Limited is a Private Limited Company. The company registration number is 06484803. J R Investments Uk Limited has been working since 25 January 2008. The present status of the company is Active. The registered address of J R Investments Uk Limited is Unit 1 Marston Road Industrial Estate Marston Road Wolverhampton Wv2 1lx. The company`s financial liabilities are £4707.08k. It is £791.77k against last year. The cash in hand is £212.32k. It is £177.94k against last year. And the total assets are £1511.29k, which is £-1224.64k against last year. DUDRAH, Ranjit Singh is a Secretary of the company. DUDRAH, Jagir Singh is a Director of the company. DUDRAH, Ranjit Singh is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


j & r investments uk Key Finiance

LIABILITIES £4707.08k
+20%
CASH £212.32k
+517%
TOTAL ASSETS £1511.29k
-45%
All Financial Figures

Current Directors

Secretary
DUDRAH, Ranjit Singh
Appointed Date: 25 January 2008

Director
DUDRAH, Jagir Singh
Appointed Date: 25 January 2008
79 years old

Director
DUDRAH, Ranjit Singh
Appointed Date: 25 January 2008
49 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 28 January 2008
Appointed Date: 25 January 2008

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 28 January 2008
Appointed Date: 25 January 2008

Persons With Significant Control

Mr Ranjit Singh Dudrah
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

J & R INVESTMENTS UK LIMITED Events

25 Jan 2017
Confirmation statement made on 25 January 2017 with updates
23 May 2016
Total exemption small company accounts made up to 31 August 2015
25 Jan 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100

03 Dec 2015
Registration of charge 064848030016, created on 23 November 2015
03 Dec 2015
Registration of charge 064848030017, created on 23 November 2015
...
... and 41 more events
12 Feb 2008
Memorandum and Articles of Association
08 Feb 2008
Company name changed j & r investment uk LIMITED\certificate issued on 08/02/08
30 Jan 2008
Secretary resigned
30 Jan 2008
Director resigned
25 Jan 2008
Incorporation

J & R INVESTMENTS UK LIMITED Charges

23 November 2015
Charge code 0648 4803 0017
Delivered: 3 December 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 2 webner industrial estate ettingshall wolverhampton…
23 November 2015
Charge code 0648 4803 0016
Delivered: 3 December 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and building on the east side of fryers road walsall…
23 November 2015
Charge code 0648 4803 0015
Delivered: 25 November 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 87A upper villiers street t/no WM243107 and f/h land and…
17 December 2014
Charge code 0648 4803 0014
Delivered: 23 December 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 8 lichfield street bilston wolverhampton west midlands…
17 December 2014
Charge code 0648 4803 0013
Delivered: 23 December 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 82,83,84,84A,85 and 88 upper villiers street wolverhampton…
17 December 2014
Charge code 0648 4803 0012
Delivered: 23 December 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the north west side of upper villiers street…
17 December 2014
Charge code 0648 4803 0011
Delivered: 23 December 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 2B moorfield house moorfield road wolverhampton west…
18 November 2014
Charge code 0648 4803 0010
Delivered: 28 November 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H k/a unit 2 webner industrial estate ettingshall…
12 December 2011
Legal charge
Delivered: 20 December 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 99-100 bizspace business park upper villiers st…
12 December 2011
Legal charge
Delivered: 20 December 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings lying to the south west of marston road…
20 September 2011
Legal charge
Delivered: 22 September 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying to the north west of moorfield road…
20 September 2011
Legal charge
Delivered: 22 September 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 3, moorfield road, blakenhall, wolverhampton t/no…
7 June 2011
Legal charge
Delivered: 16 June 2011
Status: Outstanding
Persons entitled: J & R Investments UK Limited
Description: Land lying to the north west of moorfield road blakenhall…
7 June 2011
Legal charge
Delivered: 16 June 2011
Status: Outstanding
Persons entitled: J & R Investments UK Limited
Description: Unit 3 moorfield road blakenhall wolverhampton.
10 September 2010
Legal charge
Delivered: 15 September 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at pool street wolverhampton t/no…
10 September 2010
Legal charge
Delivered: 15 September 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 sidney street wolverhampton t/no. WM44423 by way of fixed…
22 January 2010
Debenture
Delivered: 28 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…