Company NameR & J Properties Limited
DirectorRichard Taylor
Company StatusActive
Company Number03386609
CategoryPrivate Limited Company
Incorporation Date13 June 1997(26 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard Taylor
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1997(2 weeks after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThirsk Fabrications Ltd Thirsk Industrial Park
York Road
Thirsk
North Yorkshire
YO7 3BX
Secretary NameJanet Taylor
NationalityBritish
StatusCurrent
Appointed27 June 1997(2 weeks after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence AddressThirsk Fabrications Ltd Thirsk Industrial Park
York Road
Thirsk
North Yorkshire
YO7 3BX
Director NameJohn Darcy Thompson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(2 weeks after company formation)
Appointment Duration1 week, 6 days (resigned 10 July 1997)
RoleCompany Director
Correspondence AddressDove Edge 10 Westminster Road
Burn Bridge
Harrogate
North Yorkshire
HG3 1LS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 June 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressThirsk Fabrications Ltd Thirsk Industrial Park
York Road
Thirsk
North Yorkshire
YO7 3BX
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishBagby
WardBagby & Thorntons
Built Up AreaThirsk

Shareholders

50 at £1Janet Taylor
50.00%
Ordinary
50 at £1Richard Taylor
50.00%
Ordinary

Financials

Year2014
Net Worth£144,577
Cash£15,107
Current Liabilities£98,601

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 June 2023 (11 months ago)
Next Return Due21 June 2024 (1 month, 2 weeks from now)

Charges

13 May 2005Delivered on: 24 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property known as unit at thirsk industrial park (thirk fabrications limited) york road thirsk,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
28 April 2005Delivered on: 4 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
9 January 1998Delivered on: 14 January 1998
Satisfied on: 9 July 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
1 July 1997Delivered on: 16 July 1997
Satisfied on: 9 July 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as land and buildings at thirsk industrial park estate york road thirsk. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
1 July 1997Delivered on: 2 July 1997
Satisfied on: 9 July 2005
Persons entitled: Richard Taylor

Classification: Mortgage
Secured details: £75,000.00 due or to become due from the company to the chargee.
Particulars: Property k/a warehouse unit at thirsk industrial park estate york road thirsk north yorkshire.
Fully Satisfied

Filing History

30 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
18 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
12 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
8 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
9 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
15 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(3 pages)
15 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(3 pages)
20 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
20 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
26 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 100
(3 pages)
26 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 100
(3 pages)
26 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 100
(3 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
13 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-13
(3 pages)
13 June 2013Director's details changed for Richard Taylor on 8 June 2012 (2 pages)
13 June 2013Director's details changed for Richard Taylor on 8 June 2012 (2 pages)
13 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-13
(3 pages)
13 June 2013Secretary's details changed for Janet Taylor on 8 June 2012 (1 page)
13 June 2013Secretary's details changed for Janet Taylor on 8 June 2012 (1 page)
13 June 2013Director's details changed for Richard Taylor on 8 June 2012 (2 pages)
13 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-13
(3 pages)
13 June 2013Secretary's details changed for Janet Taylor on 8 June 2012 (1 page)
2 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
20 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 November 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
23 November 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
2 July 2009Return made up to 07/06/09; full list of members (3 pages)
2 July 2009Return made up to 07/06/09; full list of members (3 pages)
10 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
10 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 August 2008Return made up to 07/06/08; full list of members (3 pages)
6 August 2008Return made up to 07/06/08; full list of members (3 pages)
5 August 2008Registered office changed on 05/08/2008 from thirsk industrial park york road thirsk north yorkshire YO7 3AA (1 page)
5 August 2008Location of register of members (1 page)
5 August 2008Registered office changed on 05/08/2008 from thirsk industrial park york road thirsk north yorkshire YO7 3AA (1 page)
5 August 2008Location of debenture register (1 page)
5 August 2008Location of register of members (1 page)
5 August 2008Location of debenture register (1 page)
2 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 June 2007Return made up to 07/06/07; full list of members (2 pages)
28 June 2007Return made up to 07/06/07; full list of members (2 pages)
18 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 July 2006Return made up to 07/06/06; full list of members (2 pages)
25 July 2006Return made up to 07/06/06; full list of members (2 pages)
17 February 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
17 February 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
20 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 July 2005Declaration of satisfaction of mortgage/charge (1 page)
9 July 2005Declaration of satisfaction of mortgage/charge (1 page)
9 July 2005Declaration of satisfaction of mortgage/charge (1 page)
9 July 2005Declaration of satisfaction of mortgage/charge (1 page)
9 July 2005Declaration of satisfaction of mortgage/charge (1 page)
9 July 2005Declaration of satisfaction of mortgage/charge (1 page)
16 June 2005Return made up to 07/06/05; full list of members (2 pages)
16 June 2005Return made up to 07/06/05; full list of members (2 pages)
24 May 2005Particulars of mortgage/charge (3 pages)
24 May 2005Particulars of mortgage/charge (3 pages)
4 May 2005Particulars of mortgage/charge (6 pages)
4 May 2005Particulars of mortgage/charge (6 pages)
3 May 2005Location of register of members (1 page)
3 May 2005Registered office changed on 03/05/05 from: c/ john gordon walton & co yorkshire house greek street leeds west yorkshire LS1 5ST (1 page)
3 May 2005Registered office changed on 03/05/05 from: c/ john gordon walton & co yorkshire house greek street leeds west yorkshire LS1 5ST (1 page)
3 May 2005Location of register of members (1 page)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
11 June 2004Return made up to 07/06/04; full list of members (6 pages)
11 June 2004Return made up to 07/06/04; full list of members (6 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
9 June 2003Return made up to 13/06/03; full list of members (6 pages)
9 June 2003Return made up to 13/06/03; full list of members (6 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
3 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 2002Return made up to 13/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/06/02
(6 pages)
15 June 2002Return made up to 13/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/06/02
(6 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
19 June 2001Return made up to 13/06/01; full list of members (6 pages)
19 June 2001Return made up to 13/06/01; full list of members (6 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
19 June 2000Return made up to 13/06/00; full list of members (6 pages)
19 June 2000Return made up to 13/06/00; full list of members (6 pages)
22 September 1999Return made up to 13/06/99; change of members (6 pages)
22 September 1999Return made up to 13/06/99; change of members (6 pages)
27 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
27 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
16 November 1998Ad 27/06/97--------- £ si 99@1 (2 pages)
16 November 1998Ad 27/06/97--------- £ si 99@1 (2 pages)
14 August 1998Accounts for a small company made up to 31 December 1997 (4 pages)
14 August 1998Accounts for a small company made up to 31 December 1997 (4 pages)
14 January 1998Particulars of mortgage/charge (3 pages)
14 January 1998Particulars of mortgage/charge (3 pages)
23 July 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
23 July 1997Director resigned (1 page)
23 July 1997Director resigned (1 page)
23 July 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
16 July 1997Particulars of mortgage/charge (3 pages)
16 July 1997Particulars of mortgage/charge (3 pages)
5 July 1997Secretary resigned (1 page)
5 July 1997New secretary appointed (2 pages)
5 July 1997Director resigned (1 page)
5 July 1997New director appointed (2 pages)
5 July 1997New director appointed (2 pages)
5 July 1997Director resigned (1 page)
5 July 1997New secretary appointed (2 pages)
5 July 1997Registered office changed on 05/07/97 from: 12 york place leeds LS1 2DS (1 page)
5 July 1997Registered office changed on 05/07/97 from: 12 york place leeds LS1 2DS (1 page)
5 July 1997New director appointed (2 pages)
5 July 1997New director appointed (2 pages)
5 July 1997Secretary resigned (1 page)
2 July 1997Particulars of mortgage/charge (3 pages)
2 July 1997Particulars of mortgage/charge (3 pages)
13 June 1997Incorporation (15 pages)
13 June 1997Incorporation (15 pages)