RJD PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-01-31

View Document

01/02/251 February 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

08/11/238 November 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

03/12/203 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/10/1826 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 036925470012

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. JONATHAN RICHARD MAURICE GERBER / 05/04/2016

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/02/1626 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 036925470011

View Document

22/02/1622 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 036925470010

View Document

08/01/168 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR DARREN RICHARDS

View Document

18/12/1518 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN NIGEL RICHARDS / 28/02/2015

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

22/09/1522 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN NIGEL RICHARDS / 18/09/2015

View Document

21/09/1521 September 2015 REGISTERED OFFICE CHANGED ON 21/09/2015 FROM AML REGISTRARS MAYBROOK HOUSE 97 GODSTONE ROAD CATERHAM SURREY CR3 6RE

View Document

12/06/1512 June 2015 APPOINTMENT TERMINATED, SECRETARY AML REGISTRARS LIMITED

View Document

27/03/1527 March 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

19/02/1419 February 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

09/10/139 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN NIGEL RICHARDS / 09/10/2013

View Document

25/03/1325 March 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/01/1219 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/02/112 February 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

14/01/1014 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

13/01/1013 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AML REGISTRARS LIMITED / 06/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN NIGEL RICHARDS / 06/01/2010

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/12/0824 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

24/12/0824 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/12/0824 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

03/03/083 March 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

17/04/0717 April 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 SECRETARY RESIGNED

View Document

17/02/0717 February 2007 REGISTERED OFFICE CHANGED ON 17/02/07 FROM: 229 WHITTINGTON ROAD LONDON N22 8YW

View Document

17/02/0717 February 2007 NEW SECRETARY APPOINTED

View Document

18/05/0618 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

18/11/0518 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0512 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0422 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0422 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0422 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/048 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0410 March 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0410 March 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

09/04/039 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

24/01/0324 January 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

05/02/025 February 2002 RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0131 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/00

View Document

17/01/0117 January 2001 RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 RETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/998 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/08/999 August 1999 SECRETARY RESIGNED

View Document

09/08/999 August 1999 DIRECTOR RESIGNED

View Document

09/08/999 August 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 SECRETARY RESIGNED

View Document

04/02/994 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 DIRECTOR RESIGNED

View Document

04/02/994 February 1999 REGISTERED OFFICE CHANGED ON 04/02/99 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

07/01/997 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company