Active
Company Information for R J PROPERTY GROUP LIMITED
37 Fleet Street, Swansea, SA1 3US,
|
Company Registration Number
10669160
Private Limited Company
Active |
Company Name | ||
---|---|---|
R J PROPERTY GROUP LIMITED | ||
Legal Registered Office | ||
37 Fleet Street Swansea SA1 3US | ||
Previous Names | ||
|
Company Number | 10669160 | |
---|---|---|
Company ID Number | 10669160 | |
Date formed | 2017-03-14 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-06-30 | |
Account next due | 2024-03-31 | |
Latest return | 2024-01-17 | |
Return next due | 2025-01-31 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-07 12:37:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
R J PROPERTY GROUP, INC. | 1917 HARRISON ST HOLLYWOOD FL 33020 | Inactive | Company formed on the 2000-07-13 |
Officer | Role | Date Appointed |
---|---|---|
JORDAN LUKE EVANS |
||
RYAN DAVID HOLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JENNIFER MORGAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EVANS BUILDING CONTRACTORS LIMITED | Director | 2013-02-20 | CURRENT | 2013-02-20 | Active | |
RGJL LIMITED | Director | 2017-01-05 | CURRENT | 2017-01-05 | Active | |
BUILDERS BREAKFAST EXHIBITIONS LTD | Director | 2016-09-08 | CURRENT | 2016-09-08 | Active | |
CONSTRUCTION CONTRACTORS NETWORK LTD | Director | 2016-02-08 | CURRENT | 2016-02-08 | Active | |
THE CONTRACTORS NETWROK LTD | Director | 2016-02-04 | CURRENT | 2016-02-04 | Dissolved 2017-05-23 |
Date | Document Type | Document Description |
---|---|---|
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 17/01/24, WITH NO UPDATES | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Compulsory strike-off action has been discontinued | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 31/03/19 TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 106691600004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106691600001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 106691600003 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/18 FROM 104 Walter Road Swansea SA1 5QF Wales | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 106691600002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 106691600001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 22/01/18 | |
CERTNM | COMPANY NAME CHANGED 85 MANSEL STREET LIMITED CERTIFICATE ISSUED ON 22/01/18 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN DAVID HOLE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JORDAN LUKE EVANS | |
PSC07 | CESSATION OF JENNIFER MORGAN AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER MORGAN | |
LATEST SOC | 14/03/17 STATEMENT OF CAPITAL;GBP 3 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on R J PROPERTY GROUP LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as R J PROPERTY GROUP LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |