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