Based in Accrington in Lancashire, Rjs Properties (Nw) Ltd was registered on 10 November 2000, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. The organisation has only one director listed in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SINGH, June Marie | 10 November 2000 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 10 December 2019 | |
CS01 - N/A | 15 November 2019 | |
AA - Annual Accounts | 21 December 2018 | |
CS01 - N/A | 22 November 2018 | |
AA - Annual Accounts | 19 December 2017 | |
CS01 - N/A | 21 November 2017 | |
AA - Annual Accounts | 24 November 2016 | |
CS01 - N/A | 23 November 2016 | |
AA - Annual Accounts | 15 March 2016 | |
MR01 - N/A | 14 March 2016 | |
AA01 - Change of accounting reference date | 21 December 2015 | |
AR01 - Annual Return | 13 November 2015 | |
AA - Annual Accounts | 08 January 2015 | |
AR01 - Annual Return | 28 November 2014 | |
AR01 - Annual Return | 22 January 2014 | |
AA - Annual Accounts | 27 December 2013 | |
CH01 - Change of particulars for director | 15 January 2013 | |
CH03 - Change of particulars for secretary | 15 January 2013 | |
AR01 - Annual Return | 10 January 2013 | |
AA - Annual Accounts | 02 January 2013 | |
AA - Annual Accounts | 22 December 2011 | |
AR01 - Annual Return | 11 November 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 11 November 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 11 November 2011 | |
MG01 - Particulars of a mortgage or charge | 23 December 2010 | |
AA - Annual Accounts | 13 December 2010 | |
AR01 - Annual Return | 03 December 2010 | |
MG01 - Particulars of a mortgage or charge | 17 April 2010 | |
AR01 - Annual Return | 26 November 2009 | |
AA - Annual Accounts | 31 October 2009 | |
363a - Annual Return | 09 December 2008 | |
AA - Annual Accounts | 16 September 2008 | |
363s - Annual Return | 17 March 2008 | |
AA - Annual Accounts | 24 September 2007 | |
395 - Particulars of a mortgage or charge | 06 June 2007 | |
363s - Annual Return | 30 November 2006 | |
AA - Annual Accounts | 16 November 2006 | |
395 - Particulars of a mortgage or charge | 15 February 2006 | |
363s - Annual Return | 16 January 2006 | |
AA - Annual Accounts | 05 December 2005 | |
363s - Annual Return | 01 July 2005 | |
AA - Annual Accounts | 03 February 2005 | |
395 - Particulars of a mortgage or charge | 20 May 2004 | |
395 - Particulars of a mortgage or charge | 20 May 2004 | |
AA - Annual Accounts | 04 February 2004 | |
363s - Annual Return | 01 February 2004 | |
AA - Annual Accounts | 06 February 2003 | |
363s - Annual Return | 02 December 2002 | |
395 - Particulars of a mortgage or charge | 08 October 2002 | |
395 - Particulars of a mortgage or charge | 08 October 2002 | |
395 - Particulars of a mortgage or charge | 04 May 2002 | |
395 - Particulars of a mortgage or charge | 16 April 2002 | |
395 - Particulars of a mortgage or charge | 26 February 2002 | |
AA - Annual Accounts | 15 February 2002 | |
225 - Change of Accounting Reference Date | 15 February 2002 | |
363s - Annual Return | 09 January 2002 | |
395 - Particulars of a mortgage or charge | 11 October 2001 | |
395 - Particulars of a mortgage or charge | 11 October 2001 | |
395 - Particulars of a mortgage or charge | 06 September 2001 | |
395 - Particulars of a mortgage or charge | 21 March 2001 | |
395 - Particulars of a mortgage or charge | 14 March 2001 | |
395 - Particulars of a mortgage or charge | 02 March 2001 | |
395 - Particulars of a mortgage or charge | 20 February 2001 | |
288a - Notice of appointment of directors or secretaries | 13 December 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 December 2000 | |
287 - Change in situation or address of Registered Office | 12 December 2000 | |
288b - Notice of resignation of directors or secretaries | 04 December 2000 | |
288b - Notice of resignation of directors or secretaries | 04 December 2000 | |
288a - Notice of appointment of directors or secretaries | 04 December 2000 | |
NEWINC - New incorporation documents | 10 November 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 March 2016 | Outstanding |
N/A |
Legal charge | 22 December 2010 | Outstanding |
N/A |
Legal charge | 01 April 2010 | Outstanding |
N/A |
Legal charge | 25 May 2007 | Outstanding |
N/A |
Legal charge | 31 January 2006 | Outstanding |
N/A |
Legal charge | 12 May 2004 | Outstanding |
N/A |
Legal charge | 10 May 2004 | Outstanding |
N/A |
Legal charge | 04 October 2002 | Outstanding |
N/A |
Legal charge | 04 October 2002 | Outstanding |
N/A |
Legal charge | 02 May 2002 | Outstanding |
N/A |
Legal charge | 05 April 2002 | Outstanding |
N/A |
Legal charge | 22 February 2002 | Outstanding |
N/A |
Legal charge | 08 October 2001 | Outstanding |
N/A |
Legal charge | 28 September 2001 | Outstanding |
N/A |
Legal charge | 31 August 2001 | Outstanding |
N/A |
Legal charge | 16 March 2001 | Outstanding |
N/A |
Legal charge | 09 March 2001 | Outstanding |
N/A |
Legal charge | 28 February 2001 | Outstanding |
N/A |
Legal charge | 16 February 2001 | Outstanding |
N/A |