About

Registered Number: 03692547
Date of Incorporation: 07/01/1999 (26 years and 3 months ago)
Company Status: Active
Registered Address: 35 Ballards Lane, London, N3 1XW

 

Based in London, Rjd Properties Ltd was setup in 1999. There is one director listed for Rjd Properties Ltd at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OCTAVE, Julian 07 January 1999 09 July 1999 1

Filing History

Document Type Date
CS01 - N/A 10 January 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 31 October 2017
MR01 - N/A 23 May 2017
CS01 - N/A 11 January 2017
CH01 - Change of particulars for director 11 January 2017
AA - Annual Accounts 08 November 2016
MR01 - N/A 26 February 2016
MR01 - N/A 22 February 2016
AR01 - Annual Return 08 January 2016
TM01 - Termination of appointment of director 07 January 2016
CH01 - Change of particulars for director 18 December 2015
AA - Annual Accounts 14 December 2015
CH01 - Change of particulars for director 22 September 2015
AD01 - Change of registered office address 21 September 2015
TM02 - Termination of appointment of secretary 12 June 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 30 October 2013
CH01 - Change of particulars for director 09 October 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 13 January 2010
CH04 - Change of particulars for corporate secretary 13 January 2010
AA - Annual Accounts 27 November 2009
AA - Annual Accounts 08 June 2009
363a - Annual Return 23 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 2008
AA - Annual Accounts 15 April 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 23 April 2007
363a - Annual Return 17 April 2007
363a - Annual Return 12 April 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
287 - Change in situation or address of Registered Office 17 February 2007
AA - Annual Accounts 18 May 2006
395 - Particulars of a mortgage or charge 18 November 2005
AA - Annual Accounts 12 April 2005
363s - Annual Return 10 February 2005
395 - Particulars of a mortgage or charge 16 June 2004
395 - Particulars of a mortgage or charge 22 April 2004
395 - Particulars of a mortgage or charge 22 April 2004
395 - Particulars of a mortgage or charge 22 April 2004
395 - Particulars of a mortgage or charge 08 April 2004
363s - Annual Return 10 March 2004
288c - Notice of change of directors or secretaries or in their particulars 10 March 2004
AA - Annual Accounts 21 October 2003
395 - Particulars of a mortgage or charge 09 April 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 24 January 2003
AA - Annual Accounts 03 April 2002
363s - Annual Return 05 February 2002
395 - Particulars of a mortgage or charge 24 October 2001
AA - Annual Accounts 31 July 2001
363s - Annual Return 17 January 2001
363s - Annual Return 13 January 2000
395 - Particulars of a mortgage or charge 07 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 1999
288a - Notice of appointment of directors or secretaries 08 September 1999
288b - Notice of resignation of directors or secretaries 09 August 1999
288b - Notice of resignation of directors or secretaries 09 August 1999
288b - Notice of resignation of directors or secretaries 09 August 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
288b - Notice of resignation of directors or secretaries 04 February 1999
288b - Notice of resignation of directors or secretaries 04 February 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
287 - Change in situation or address of Registered Office 04 February 1999
NEWINC - New incorporation documents 07 January 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 May 2017 Outstanding

N/A

A registered charge 22 February 2016 Outstanding

N/A

A registered charge 22 February 2016 Outstanding

N/A

Legal mortgage 14 November 2005 Outstanding

N/A

Legal mortgage 02 June 2004 Outstanding

N/A

Legal mortgage 20 April 2004 Outstanding

N/A

Legal mortgage 20 April 2004 Outstanding

N/A

Legal mortgage 20 April 2004 Fully Satisfied

N/A

Debenture 06 April 2004 Outstanding

N/A

Legal charge 20 March 2003 Fully Satisfied

N/A

Legal charge 19 October 2001 Fully Satisfied

N/A

Legal charge 30 September 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.