About

Registered Number: 04326947
Date of Incorporation: 22/11/2001 (23 years and 5 months ago)
Company Status: Active
Registered Address: 2 Greys Hollow, Rickling Green, Saffron Walden, Essex, CB11 3YB

 

Established in 2001, R & J Surveying & Property Services Ltd have registered office in Essex. The company has 3 directors. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HART, Raymond William 22 November 2001 - 1
GREBLO, Donna Maria 22 November 2001 15 October 2012 1
Secretary Name Appointed Resigned Total Appointments
HART, Janice Vera 22 November 2001 - 1

Filing History

Document Type Date
CS01 - N/A 11 November 2019
AA - Annual Accounts 11 November 2019
AA - Annual Accounts 09 November 2018
CS01 - N/A 09 November 2018
CS01 - N/A 08 November 2017
AA - Annual Accounts 08 November 2017
AA - Annual Accounts 06 March 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 24 November 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 26 November 2013
AA - Annual Accounts 02 December 2012
AR01 - Annual Return 02 December 2012
AR01 - Annual Return 16 October 2012
TM01 - Termination of appointment of director 15 October 2012
CH01 - Change of particulars for director 15 October 2012
CH03 - Change of particulars for secretary 15 October 2012
CH01 - Change of particulars for director 15 October 2012
AD01 - Change of registered office address 15 October 2012
DISS40 - Notice of striking-off action discontinued 04 April 2012
AA - Annual Accounts 03 April 2012
GAZ1 - First notification of strike-off action in London Gazette 20 March 2012
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 23 November 2010
AA - Annual Accounts 15 February 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AD01 - Change of registered office address 15 February 2010
363a - Annual Return 24 November 2008
AA - Annual Accounts 06 August 2008
AA - Annual Accounts 23 July 2008
363a - Annual Return 29 November 2007
AA - Annual Accounts 03 May 2007
363s - Annual Return 22 December 2006
AA - Annual Accounts 13 February 2006
363s - Annual Return 30 November 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 01 February 2005
363s - Annual Return 05 December 2003
AA - Annual Accounts 05 December 2003
AA - Annual Accounts 20 May 2003
363s - Annual Return 23 December 2002
225 - Change of Accounting Reference Date 21 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2002
288b - Notice of resignation of directors or secretaries 15 February 2002
288b - Notice of resignation of directors or secretaries 15 February 2002
288a - Notice of appointment of directors or secretaries 15 February 2002
288a - Notice of appointment of directors or secretaries 15 February 2002
288a - Notice of appointment of directors or secretaries 15 February 2002
287 - Change in situation or address of Registered Office 15 February 2002
NEWINC - New incorporation documents 22 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.