About

Registered Number: 08663151
Date of Incorporation: 27/08/2013 (10 years and 7 months ago)
Company Status: Active
Registered Address: The Heals Building, Suites A & B, Third Floor, 22 - 24 Torrington Place, London, WC1E 7HJ

 

R & J Investments Ltd was founded on 27 August 2013 with its registered office in London, it has a status of "Active". The companies directors are listed as Holt, Michelle Louise, Ashcroft, Jane Rachel, Curran, Mark, Greaves, Mark Charles, Jones, Sarah Elizabeth, Munday, Christopher David, Edwards, David, Jones, Sarah Elizabeth, Keane, Mary, Braithwaite, George John, De La Garza, Kathryn, Edwards, David, Hayes, Dominic Patrick Thomas, Ingrouille, Sue, Jardine, John, Nankivell, Howard, Nicholson, Rona in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHCROFT, Jane Rachel 03 September 2015 - 1
CURRAN, Mark 01 April 2017 - 1
GREAVES, Mark Charles 01 April 2017 - 1
JONES, Sarah Elizabeth 03 September 2015 - 1
MUNDAY, Christopher David 29 November 2018 - 1
BRAITHWAITE, George John 30 January 2015 03 September 2015 1
DE LA GARZA, Kathryn 30 January 2015 03 September 2015 1
EDWARDS, David 03 September 2015 31 March 2016 1
HAYES, Dominic Patrick Thomas 03 September 2015 01 August 2016 1
INGROUILLE, Sue 03 September 2015 31 March 2017 1
JARDINE, John 27 August 2013 30 January 2015 1
NANKIVELL, Howard 03 September 2015 05 October 2018 1
NICHOLSON, Rona 29 November 2018 31 December 2019 1
Secretary Name Appointed Resigned Total Appointments
HOLT, Michelle Louise 01 May 2020 - 1
EDWARDS, David 03 September 2015 31 March 2016 1
JONES, Sarah Elizabeth 31 March 2016 29 September 2017 1
KEANE, Mary 29 September 2017 30 April 2020 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 07 July 2020
AP03 - Appointment of secretary 06 May 2020
TM02 - Termination of appointment of secretary 06 May 2020
TM01 - Termination of appointment of director 13 January 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 08 July 2019
AP01 - Appointment of director 08 July 2019
AP01 - Appointment of director 28 March 2019
PSC02 - N/A 28 March 2019
PSC07 - N/A 28 March 2019
AP01 - Appointment of director 11 December 2018
AP01 - Appointment of director 11 December 2018
TM01 - Termination of appointment of director 08 October 2018
AA - Annual Accounts 19 September 2018
CS01 - N/A 06 July 2018
AA - Annual Accounts 19 December 2017
AP03 - Appointment of secretary 11 October 2017
TM02 - Termination of appointment of secretary 11 October 2017
CS01 - N/A 04 October 2017
RESOLUTIONS - N/A 25 July 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 July 2017
SH19 - Statement of capital 25 July 2017
CAP-SS - N/A 25 July 2017
AP01 - Appointment of director 04 April 2017
AP01 - Appointment of director 04 April 2017
TM01 - Termination of appointment of director 04 April 2017
AA - Annual Accounts 12 January 2017
RESOLUTIONS - N/A 27 September 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 September 2016
SH19 - Statement of capital 27 September 2016
CAP-SS - N/A 27 September 2016
TM01 - Termination of appointment of director 21 September 2016
CS01 - N/A 14 September 2016
SH01 - Return of Allotment of shares 05 August 2016
AP03 - Appointment of secretary 28 April 2016
TM01 - Termination of appointment of director 27 April 2016
TM02 - Termination of appointment of secretary 27 April 2016
AR01 - Annual Return 09 November 2015
TM01 - Termination of appointment of director 09 November 2015
TM01 - Termination of appointment of director 09 November 2015
AP03 - Appointment of secretary 29 September 2015
TM01 - Termination of appointment of director 28 September 2015
TM01 - Termination of appointment of director 28 September 2015
AP01 - Appointment of director 28 September 2015
AP01 - Appointment of director 28 September 2015
AP01 - Appointment of director 28 September 2015
AP01 - Appointment of director 28 September 2015
AP01 - Appointment of director 28 September 2015
AP01 - Appointment of director 28 September 2015
SH01 - Return of Allotment of shares 22 September 2015
AUD - Auditor's letter of resignation 16 September 2015
AD01 - Change of registered office address 14 September 2015
AA01 - Change of accounting reference date 14 September 2015
AA - Annual Accounts 07 September 2015
AA01 - Change of accounting reference date 21 April 2015
AA - Annual Accounts 21 April 2015
RESOLUTIONS - N/A 14 April 2015
RESOLUTIONS - N/A 14 April 2015
CERTNM - Change of name certificate 19 March 2015
SH01 - Return of Allotment of shares 18 March 2015
SH01 - Return of Allotment of shares 18 March 2015
TM01 - Termination of appointment of director 18 March 2015
TM01 - Termination of appointment of director 18 March 2015
AP01 - Appointment of director 18 March 2015
AP01 - Appointment of director 18 March 2015
AR01 - Annual Return 10 November 2014
NEWINC - New incorporation documents 27 August 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.