Company NameR K Joinery Ltd.
Company StatusActive
Company Number01948882
CategoryPrivate Limited Company
Incorporation Date20 September 1985(38 years, 6 months ago)
Previous NamesR.K. Construction (Building Supplies) Limited and R.K. Properties (U.K.) Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMrs Deepak Rani
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address18 Tomswood Road
Chigwell
Essex
IG7 5QS
Director NameMr Ranjit Singh
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Tomswood Road
Chigwell
Essex
IG7 5QS
Secretary NameMrs Deepak Rani
NationalityBritish
StatusCurrent
Appointed07 June 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Tomswood Road
Chigwell
Essex
IG7 5QS
Director NameMr Inderpal Singh Matharu
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2020(35 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressUnit 10 Loughton Business Centre Langston Road
Loughton
Essex
IG10 3FL
Director NameMr Davinder Singh Matharu
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2015(30 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2018)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressUnit 10 Loughton Business Centre Langston Road
Loughton
Essex
IG10 3FL
Director NameMr Inderpal Singh Matharu
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2015(30 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2018)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressUnit 10 Loughton Business Centre Langston Road
Loughton
Essex
IG10 3FL

Contact

Websiterkjoinery.co.uk
Telephone020 85325959
Telephone regionLondon

Location

Registered AddressUnit 10 Loughton Business Centre
Langston Road
Loughton
Essex
IG10 3FL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

10k at £1R K Property Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,380,390
Gross Profit£312,917
Net Worth£1,765,812
Cash£64,239
Current Liabilities£334,138

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 June 2023 (9 months ago)
Next Return Due11 July 2024 (3 months, 2 weeks from now)

Charges

11 October 2002Delivered on: 12 October 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 174 jersey road osterley middlesex TW7 4QN. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 October 1990Delivered on: 18 October 1990
Satisfied on: 14 August 2002
Persons entitled: Ucb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a harton lodge 14-20,(even nos)harton street,11 vanguard street & land & buildings at back of 9,vanguard street,deptford title no SGL158377. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 October 1990Delivered on: 18 October 1990
Satisfied on: 14 August 2002
Persons entitled: Ucb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 79 manor rd, chigwell title no ex 398338 with a:. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 October 1990Delivered on: 9 October 1990
Satisfied on: 14 August 2002
Persons entitled: Ucb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a ground floor flat 35B,victoria court,shoreditch title no egl 212684. floating charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 October 1990Delivered on: 9 October 1990
Satisfied on: 14 August 2002
Persons entitled: Ucb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 4 station rd, manor park london title no egl 20759 with a:-. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 February 1989Delivered on: 20 February 1989
Satisfied on: 14 August 2002
Persons entitled: Ucb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 6,8 & 10 wembley park drive london title nos ngl 262502 P67428 17727 and 17728 and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 October 1988Delivered on: 4 October 1988
Satisfied on: 10 September 2002
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h property k/a 2,14-20 (even nos) harton street,46 and the site of 52,deptford broadway,11,vanguard street,land & buildings rear of 9,vanguard street.1-5,(odd nos) tanners hill,deptford with all buildings and fixtures title no sgl 158377 and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 September 1986Delivered on: 3 October 1986
Satisfied on: 14 August 2002
Persons entitled: Lloyds Bank PLC

Classification: Equitable mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 31-41, new north road, islington, london N1 title no: egl 169815.
Fully Satisfied

Filing History

31 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
15 December 2020Appointment of Mr Inderpal Singh Matharu as a director on 15 December 2020 (2 pages)
27 August 2020Notification of Rk Joinery Holding Ltd as a person with significant control on 19 June 2020 (2 pages)
27 August 2020Cessation of R K Property Investments Ltd. as a person with significant control on 19 June 2020 (1 page)
27 August 2020Confirmation statement made on 27 June 2020 with updates (4 pages)
1 July 2020Resolutions
  • RES13 ‐ Approves the terms of a restructure agreement 25/06/2020
(2 pages)
1 July 2020Resolutions
  • RES13 ‐ Share transfer 19/06/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
28 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
2 August 2018Termination of appointment of Inderpal Singh Matharu as a director on 31 July 2018 (1 page)
2 August 2018Termination of appointment of Davinder Singh Matharu as a director on 31 July 2018 (1 page)
27 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
22 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
22 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
25 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10,000
(6 pages)
29 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10,000
(6 pages)
7 December 2015Full accounts made up to 31 March 2015 (12 pages)
7 December 2015Full accounts made up to 31 March 2015 (12 pages)
9 November 2015Appointment of Mr Inderpal Singh Matharu as a director on 2 October 2015 (2 pages)
9 November 2015Appointment of Mr Davinder Singh Matharu as a director on 2 October 2015 (2 pages)
9 November 2015Appointment of Mr Inderpal Singh Matharu as a director on 2 October 2015 (2 pages)
9 November 2015Appointment of Mr Davinder Singh Matharu as a director on 2 October 2015 (2 pages)
9 November 2015Appointment of Mr Davinder Singh Matharu as a director on 2 October 2015 (2 pages)
9 November 2015Appointment of Mr Inderpal Singh Matharu as a director on 2 October 2015 (2 pages)
6 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 10,000
(5 pages)
6 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 10,000
(5 pages)
6 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 10,000
(5 pages)
31 December 2014Full accounts made up to 31 March 2014 (11 pages)
31 December 2014Full accounts made up to 31 March 2014 (11 pages)
22 July 2014Annual return made up to 7 June 2014 with a full list of shareholders (5 pages)
22 July 2014Annual return made up to 7 June 2014 with a full list of shareholders (5 pages)
22 July 2014Annual return made up to 7 June 2014 with a full list of shareholders (5 pages)
31 December 2013Accounts made up to 31 March 2013 (11 pages)
31 December 2013Accounts made up to 31 March 2013 (11 pages)
14 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 2013-06-14
(5 pages)
14 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 2013-06-14
(5 pages)
14 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 2013-06-14
(5 pages)
8 January 2013Accounts made up to 31 March 2012 (11 pages)
8 January 2013Accounts made up to 31 March 2012 (11 pages)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
28 December 2011Accounts made up to 31 March 2011 (10 pages)
28 December 2011Accounts made up to 31 March 2011 (10 pages)
8 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
30 December 2010Accounts made up to 31 March 2010 (10 pages)
30 December 2010Accounts made up to 31 March 2010 (10 pages)
2 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
13 May 2010Registered office address changed from 172 Wanstead Lane Ilford Essex IG1 3SW on 13 May 2010 (1 page)
13 May 2010Registered office address changed from 172 Wanstead Lane Ilford Essex IG1 3SW on 13 May 2010 (1 page)
3 February 2010Accounts made up to 31 March 2009 (10 pages)
3 February 2010Accounts made up to 31 March 2009 (10 pages)
23 June 2009Return made up to 07/06/09; full list of members (5 pages)
23 June 2009Return made up to 07/06/09; full list of members (5 pages)
2 February 2009Return made up to 07/06/08; no change of members (4 pages)
2 February 2009Return made up to 07/06/08; no change of members (4 pages)
31 January 2009Accounts made up to 31 March 2008 (10 pages)
31 January 2009Accounts made up to 31 March 2008 (10 pages)
19 August 2008Return made up to 07/06/07; full list of members (7 pages)
19 August 2008Return made up to 07/06/07; full list of members (7 pages)
14 February 2008Accounts made up to 31 March 2007 (10 pages)
14 February 2008Accounts made up to 31 March 2007 (10 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
21 January 2007Return made up to 07/06/06; full list of members (7 pages)
21 January 2007Return made up to 07/06/06; full list of members (7 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
12 September 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 September 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2005Accounts made up to 31 March 2004 (10 pages)
28 January 2005Accounts made up to 31 March 2004 (10 pages)
24 August 2004Return made up to 07/06/04; full list of members (7 pages)
24 August 2004Return made up to 07/06/04; full list of members (7 pages)
5 February 2004Accounts made up to 31 March 2003 (10 pages)
5 February 2004Accounts made up to 31 March 2003 (10 pages)
15 August 2003Return made up to 07/06/03; full list of members (7 pages)
15 August 2003Return made up to 07/06/03; full list of members (7 pages)
7 April 2003Company name changed R.K. properties (U.K.) LIMITED\certificate issued on 07/04/03 (2 pages)
7 April 2003Company name changed R.K. properties (U.K.) LIMITED\certificate issued on 07/04/03 (2 pages)
21 January 2003Accounts made up to 31 March 2002 (9 pages)
21 January 2003Accounts made up to 31 March 2002 (9 pages)
12 October 2002Particulars of mortgage/charge (3 pages)
12 October 2002Particulars of mortgage/charge (3 pages)
8 October 2002Amended full accounts made up to 31 March 2001 (11 pages)
8 October 2002Amended full accounts made up to 31 March 2001 (11 pages)
10 September 2002Declaration of satisfaction of mortgage/charge (1 page)
10 September 2002Declaration of satisfaction of mortgage/charge (1 page)
14 August 2002Declaration of satisfaction of mortgage/charge (1 page)
14 August 2002Declaration of satisfaction of mortgage/charge (1 page)
14 August 2002Declaration of satisfaction of mortgage/charge (1 page)
14 August 2002Declaration of satisfaction of mortgage/charge (1 page)
14 August 2002Declaration of satisfaction of mortgage/charge (1 page)
14 August 2002Declaration of satisfaction of mortgage/charge (1 page)
14 August 2002Declaration of satisfaction of mortgage/charge (1 page)
14 August 2002Declaration of satisfaction of mortgage/charge (1 page)
14 August 2002Declaration of satisfaction of mortgage/charge (1 page)
14 August 2002Declaration of satisfaction of mortgage/charge (1 page)
14 August 2002Declaration of satisfaction of mortgage/charge (1 page)
14 August 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Return made up to 07/06/02; full list of members (7 pages)
28 June 2002Return made up to 07/06/02; full list of members (7 pages)
18 February 2002Accounts made up to 31 March 2001 (11 pages)
18 February 2002Accounts made up to 31 March 2001 (11 pages)
25 July 2001Return made up to 07/06/01; full list of members (6 pages)
25 July 2001Return made up to 07/06/01; full list of members (6 pages)
11 July 2001Accounts made up to 30 September 2000 (10 pages)
11 July 2001Accounts made up to 30 September 2000 (10 pages)
22 March 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
22 March 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
9 October 2000Accounts made up to 30 September 1999 (11 pages)
9 October 2000Accounts made up to 30 September 1999 (11 pages)
7 September 2000Return made up to 07/06/00; full list of members (6 pages)
7 September 2000Return made up to 07/06/00; full list of members (6 pages)
15 July 1999Accounts made up to 30 September 1998 (9 pages)
15 July 1999Accounts made up to 30 September 1998 (9 pages)
14 July 1999Return made up to 07/06/99; full list of members (6 pages)
14 July 1999Return made up to 07/06/99; full list of members (6 pages)
3 August 1998Accounts made up to 30 September 1997 (10 pages)
3 August 1998Accounts made up to 30 September 1997 (10 pages)
12 June 1998Return made up to 07/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 1998Return made up to 07/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 November 1997Registered office changed on 19/11/97 from: 109 wanstead lane redbridge ilford essex IG1 3SP (1 page)
19 November 1997Registered office changed on 19/11/97 from: 109 wanstead lane redbridge ilford essex IG1 3SP (1 page)
3 August 1997Accounts made up to 30 September 1996 (10 pages)
3 August 1997Accounts made up to 30 September 1996 (10 pages)
10 June 1997Return made up to 07/06/97; full list of members (6 pages)
10 June 1997Return made up to 07/06/97; full list of members (6 pages)
1 August 1996Accounts made up to 30 September 1995 (10 pages)
1 August 1996Accounts made up to 30 September 1995 (10 pages)
31 May 1996Return made up to 07/06/96; full list of members (6 pages)
31 May 1996Return made up to 07/06/96; full list of members (6 pages)
31 August 1995Accounts for a small company made up to 30 September 1994 (9 pages)
31 August 1995Accounts for a small company made up to 30 September 1994 (9 pages)
25 May 1995Return made up to 07/06/95; no change of members (4 pages)
25 May 1995Return made up to 07/06/95; no change of members (4 pages)
20 September 1985Incorporation (16 pages)
20 September 1985Incorporation (16 pages)