About

Registered Number: 05445601
Date of Incorporation: 06/05/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 10/10/2017 (6 years and 7 months ago)
Registered Address: 1 The Hollies, Horsham, West Sussex, RH12 4ZN

 

Having been setup in 2005, U R J Properties Ltd are based in West Sussex, it's status in the Companies House registry is set to "Dissolved". Gc Nominees Ltd is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GC NOMINEES LTD 01 April 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 October 2017
GAZ1 - First notification of strike-off action in London Gazette 25 July 2017
DISS40 - Notice of striking-off action discontinued 20 May 2017
AA - Annual Accounts 17 May 2017
GAZ1 - First notification of strike-off action in London Gazette 02 May 2017
AR01 - Annual Return 08 May 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 19 February 2014
CH01 - Change of particulars for director 22 October 2013
AD01 - Change of registered office address 22 October 2013
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 14 August 2013
DISS40 - Notice of striking-off action discontinued 29 June 2013
GAZ1 - First notification of strike-off action in London Gazette 28 May 2013
AA - Annual Accounts 18 June 2012
DISS40 - Notice of striking-off action discontinued 13 June 2012
AR01 - Annual Return 12 June 2012
GAZ1 - First notification of strike-off action in London Gazette 05 June 2012
DISS16(SOAS) - N/A 01 June 2012
AR01 - Annual Return 02 September 2011
AD01 - Change of registered office address 02 September 2011
TM01 - Termination of appointment of director 02 September 2011
AA - Annual Accounts 06 July 2011
DISS40 - Notice of striking-off action discontinued 02 July 2011
AP01 - Appointment of director 28 June 2011
DISS16(SOAS) - N/A 11 June 2011
GAZ1 - First notification of strike-off action in London Gazette 31 May 2011
GAZ1 - First notification of strike-off action in London Gazette 31 August 2010
DISS40 - Notice of striking-off action discontinued 28 August 2010
AR01 - Annual Return 27 August 2010
CH04 - Change of particulars for corporate secretary 27 August 2010
CH01 - Change of particulars for director 26 August 2010
CH02 - Change of particulars for corporate director 26 August 2010
AA - Annual Accounts 14 May 2010
363a - Annual Return 16 June 2009
288a - Notice of appointment of directors or secretaries 05 May 2009
AA - Annual Accounts 05 May 2009
DISS40 - Notice of striking-off action discontinued 27 March 2009
AA - Annual Accounts 26 March 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 22 August 2008
363a - Annual Return 21 September 2007
288c - Notice of change of directors or secretaries or in their particulars 21 September 2007
288c - Notice of change of directors or secretaries or in their particulars 04 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2007
395 - Particulars of a mortgage or charge 16 February 2007
395 - Particulars of a mortgage or charge 27 October 2006
395 - Particulars of a mortgage or charge 27 October 2006
363s - Annual Return 09 June 2006
395 - Particulars of a mortgage or charge 22 October 2005
395 - Particulars of a mortgage or charge 22 October 2005
395 - Particulars of a mortgage or charge 13 July 2005
395 - Particulars of a mortgage or charge 13 July 2005
288b - Notice of resignation of directors or secretaries 20 June 2005
RESOLUTIONS - N/A 15 June 2005
RESOLUTIONS - N/A 20 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
NEWINC - New incorporation documents 06 May 2005

Mortgages & Charges

Description Date Status Charge by
Deed of charge 14 February 2007 Outstanding

N/A

Deed of charge 10 October 2006 Outstanding

N/A

Deed of charge 10 October 2006 Outstanding

N/A

Deed of charge 20 October 2005 Outstanding

N/A

Deed of charge 20 October 2005 Outstanding

N/A

Deed of charge 12 July 2005 Outstanding

N/A

Deed of charge 12 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.