About

Registered Number: 05311719
Date of Incorporation: 13/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: Forest Side, Meerut Road, Brockenhurst, Hampshire, SO42 7TD,

 

Established in 2004, Rj Property Ventures Ltd has its registered office in Brockenhurst in Hampshire, it has a status of "Active". There are 2 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACOBS, Tobias Christian 13 December 2004 - 1
Secretary Name Appointed Resigned Total Appointments
JACOBS, Victoria Fleur 13 December 2004 - 1

Filing History

Document Type Date
CS01 - N/A 27 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 29 September 2018
CS01 - N/A 27 December 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 26 September 2016
AD01 - Change of registered office address 12 April 2016
AR01 - Annual Return 05 January 2016
CH03 - Change of particulars for secretary 05 January 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 06 January 2015
AD01 - Change of registered office address 16 December 2014
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 22 December 2012
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 04 January 2011
CH01 - Change of particulars for director 04 January 2011
CH03 - Change of particulars for secretary 04 January 2011
AA - Annual Accounts 07 October 2010
AD01 - Change of registered office address 02 September 2010
AA - Annual Accounts 31 December 2009
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 01 February 2009
288c - Notice of change of directors or secretaries or in their particulars 01 February 2009
363a - Annual Return 09 January 2008
AA - Annual Accounts 02 January 2008
AA - Annual Accounts 02 January 2008
363s - Annual Return 09 January 2007
363s - Annual Return 24 February 2006
395 - Particulars of a mortgage or charge 12 May 2005
395 - Particulars of a mortgage or charge 30 March 2005
395 - Particulars of a mortgage or charge 30 March 2005
395 - Particulars of a mortgage or charge 30 March 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
395 - Particulars of a mortgage or charge 07 January 2005
NEWINC - New incorporation documents 13 December 2004

Mortgages & Charges

Description Date Status Charge by
Deed of charge 29 April 2005 Outstanding

N/A

Mortgage 24 March 2005 Outstanding

N/A

Mortgage 24 March 2005 Outstanding

N/A

Mortgage 24 March 2005 Outstanding

N/A

Legal charge 29 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.