Company NameRJK Properties Limited
Company StatusActive
Company Number03823728
CategoryPrivate Limited Company
Incorporation Date11 August 1999(24 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jonathan Leslie Wilson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2000(1 year, 1 month after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address363 Hither Green Lane
Lewisham
London
SE13 6TJ
Director NameLorelie Daphne Wison
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2013(13 years, 5 months after company formation)
Appointment Duration11 years, 3 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address40 Beaconsfield Road
Blackheath
London
SE3 7LZ
Secretary NameLorelie Daphne Wilson
NationalityBritish
StatusCurrent
Appointed07 January 2013(13 years, 5 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence Address40 Beaconsfield Road
Blackheath
London
SE3 7LZ
Director NameMr Alexander James Wilson
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2018(19 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCip House
133 Copeland Road
London
SE15 3SN
Director NameMr Timothy Francis Guy Wilson
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2018(19 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCip House
133 Copeland Road
London
SE15 3SN
Director NameSeyed Kamal Tarjomani
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2001(2 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 07 January 2013)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Royal Crescent
Ramsgate
Kent
CT11 9PD
Secretary NameSeyed Kamal Tarjomani
NationalityBritish
StatusResigned
Appointed12 September 2001(2 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 07 January 2013)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Royal Crescent
Ramsgate
Kent
CT11 9PD
Director NameRichard Freeman & Co Nominees Limited (Corporation)
StatusResigned
Appointed11 August 1999(same day as company formation)
Correspondence Address13 Radnor Walk
London
SW3 4BP
Secretary NameRichard Freeman & Co Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 1999(same day as company formation)
Correspondence Address13 Radnor Walk
Chelsea
London
SW3 4BP

Location

Registered AddressCip House
133 Copeland Road
London
SE15 3SN
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardThe Lane
Built Up AreaGreater London

Financials

Year2013
Net Worth£1,013,265
Cash£3,312
Current Liabilities£220,780

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 July 2023 (9 months, 1 week ago)
Next Return Due14 August 2024 (3 months, 1 week from now)

Charges

3 February 2017Delivered on: 10 February 2017
Persons entitled: Triodos Bank Nv

Classification: A registered charge
Particulars: The chargor with full title guarantee charges to the lender each property (together the properties). The properties are defined as:. 1) the freehold property known as 135 rye lane, peckham, london (SE15 4ST) (title number SGL430179);. 2) the freehold property known as 139 copeland road, london (SE15 3SN) (title number TGL194821); and. 3) the freehold property known as 137 to 141 (odd) rye lane, london (SE15 4ST) (title number SGL504319).
Outstanding
7 January 2013Delivered on: 10 January 2013
Persons entitled: Jabac Finances Limited

Classification: Legal charge
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a 135 rye lane london t/no SGL430179 all fixtures in or about it and all and every interest in it or in the proceeds of sale of it and all moveable plant machinery implements building material furniture and equipment now and from time to time placed on or used in or about the property see image for full details.
Outstanding
29 December 2011Delivered on: 18 January 2012
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: 139 copeland road peckham london t/no TGL194821 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
23 October 2009Delivered on: 6 November 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £150,000.00 due or to become due from the company to the chargee.
Particulars: The l/h properties k/a ground floor flat 139 copeland road peckham london and first floor flat 139 copeland road pechkam london t/no TGL259129 and TGL259128.
Outstanding
7 September 2007Delivered on: 15 September 2007
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: Land at 137-141 (odd) rye lane peckham london. 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
24 January 2002Delivered on: 28 January 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: All and every interest in or over the freehold property known as the regency school ramsgate and 3, 4 and 5 clifton lawn, ramsgate and the leasehold property known as the regency school, 9-18 royal crescent, st augustines road, ramsgate and 3 and 5 clifton lawn. Ramsgate, title numbers K578408, K110141, K133605, K94258, K684883, K684885 and K684884. By way of floating security or moveable plant, machinery, implements, utensils, furniture and equipment, building and other materials, goods and other effects now and from time to time placed on or usee in or about the said property.. See the mortgage charge document for full details.
Outstanding
27 September 2001Delivered on: 4 October 2001
Persons entitled: National Westminster Bank PLC

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
27 September 2001Delivered on: 4 October 2001
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: All that freehold property known as 135 rye lane london SE15 title number SGL430179. 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
16 March 2020Delivered on: 18 March 2020
Persons entitled: Triodos Bank UK LTD

Classification: A registered charge
Particulars: 131 copeland road, london SE15 3SN.
Outstanding
3 February 2017Delivered on: 10 February 2017
Persons entitled: Triodos Bank Nv

Classification: A registered charge
Particulars: The company charges to the bank, by way of first fixed charge, the intellectual property. The intellectual property is defined as the company’s present and future patents, trade marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights.
Outstanding
17 April 2001Delivered on: 2 May 2001
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: F/H property k/a 135 rye lane peckham london. T/no. SGL430179. 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.
Outstanding

Filing History

1 September 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
18 March 2020Registration of charge 038237280011, created on 16 March 2020 (30 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
20 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
25 September 2018Appointment of Mr Alexander James Wilson as a director on 21 September 2018 (2 pages)
25 September 2018Appointment of Mr Timothy Francis Guy Wilson as a director on 21 September 2018 (2 pages)
7 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (14 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (14 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
2 May 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
2 May 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
19 April 2017Satisfaction of charge 2 in full (2 pages)
19 April 2017Satisfaction of charge 1 in full (2 pages)
19 April 2017Satisfaction of charge 2 in full (2 pages)
19 April 2017Satisfaction of charge 7 in full (2 pages)
19 April 2017Satisfaction of charge 1 in full (2 pages)
19 April 2017Satisfaction of charge 7 in full (2 pages)
21 March 2017Satisfaction of charge 5 in full (4 pages)
21 March 2017Satisfaction of charge 3 in full (4 pages)
21 March 2017Satisfaction of charge 6 in full (4 pages)
21 March 2017Satisfaction of charge 3 in full (4 pages)
21 March 2017Satisfaction of charge 5 in full (4 pages)
21 March 2017Satisfaction of charge 6 in full (4 pages)
10 February 2017Registration of charge 038237280009, created on 3 February 2017 (31 pages)
10 February 2017Registration of charge 038237280010, created on 3 February 2017 (23 pages)
10 February 2017Registration of charge 038237280009, created on 3 February 2017 (31 pages)
10 February 2017Registration of charge 038237280010, created on 3 February 2017 (23 pages)
12 September 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
27 October 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(6 pages)
27 October 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(6 pages)
1 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
1 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
5 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(6 pages)
5 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(6 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
16 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(6 pages)
16 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(6 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 January 2013Appointment of Lorelie Daphne Wilson as a secretary (3 pages)
29 January 2013Appointment of Lorelie Daphne Wilson as a secretary (3 pages)
29 January 2013Termination of appointment of Seyed Tarjomani as a director (2 pages)
29 January 2013Appointment of Lorelie Daphne Wison as a director (3 pages)
29 January 2013Termination of appointment of Seyed Tarjomani as a director (2 pages)
29 January 2013Termination of appointment of Seyed Tarjomani as a secretary (2 pages)
29 January 2013Termination of appointment of Seyed Tarjomani as a secretary (2 pages)
29 January 2013Appointment of Lorelie Daphne Wison as a director (3 pages)
10 January 2013Particulars of a mortgage or charge / charge no: 8 (5 pages)
10 January 2013Particulars of a mortgage or charge / charge no: 8 (5 pages)
1 November 2012Statement of capital following an allotment of shares on 28 October 2012
  • GBP 100
(3 pages)
1 November 2012Statement of capital following an allotment of shares on 28 October 2012
  • GBP 100
(3 pages)
13 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
18 January 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
18 January 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
21 October 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 31 August 2009 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 August 2009 (6 pages)
9 November 2010Compulsory strike-off action has been discontinued (1 page)
9 November 2010Compulsory strike-off action has been discontinued (1 page)
8 November 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
8 November 2010Director's details changed for Jonathan Leslie Wilson on 11 August 2010 (2 pages)
8 November 2010Director's details changed for Jonathan Leslie Wilson on 11 August 2010 (2 pages)
8 November 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
5 December 2009Compulsory strike-off action has been discontinued (1 page)
5 December 2009Compulsory strike-off action has been discontinued (1 page)
4 December 2009Annual return made up to 11 August 2009 with a full list of shareholders (4 pages)
4 December 2009Annual return made up to 11 August 2009 with a full list of shareholders (4 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
2 July 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
2 July 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
20 February 2009Total exemption small company accounts made up to 31 August 2007 (6 pages)
20 February 2009Total exemption small company accounts made up to 31 August 2007 (6 pages)
19 February 2009Compulsory strike-off action has been discontinued (1 page)
19 February 2009Compulsory strike-off action has been discontinued (1 page)
18 February 2009Return made up to 11/08/08; full list of members (4 pages)
18 February 2009Return made up to 11/08/08; full list of members (4 pages)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
6 December 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
6 December 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
19 September 2007Return made up to 11/08/07; full list of members (2 pages)
19 September 2007Return made up to 11/08/07; full list of members (2 pages)
15 September 2007Particulars of mortgage/charge (3 pages)
15 September 2007Particulars of mortgage/charge (3 pages)
26 September 2006Return made up to 11/08/06; full list of members (2 pages)
26 September 2006Registered office changed on 26/09/06 from: cip house 133 copeland road london SE15 3SN (1 page)
26 September 2006Return made up to 11/08/06; full list of members (2 pages)
26 September 2006Registered office changed on 26/09/06 from: cip house 133 copeland road london SE15 3SN (1 page)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
6 October 2005Registered office changed on 06/10/05 from: cip house 133 copeland road london SE15 3SN (1 page)
6 October 2005Return made up to 11/08/05; full list of members (2 pages)
6 October 2005Registered office changed on 06/10/05 from: cip house 133 copeland road london SE15 3SN (1 page)
6 October 2005Return made up to 11/08/05; full list of members (2 pages)
5 October 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
5 October 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
1 December 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
1 December 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
13 October 2004Return made up to 11/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 October 2004Return made up to 11/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 October 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
22 October 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
10 October 2003Return made up to 11/08/03; full list of members (7 pages)
10 October 2003Return made up to 11/08/03; full list of members (7 pages)
12 February 2003Ad 29/01/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 February 2003Ad 29/01/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
9 February 2003Ad 30/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 February 2003Ad 30/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 September 2002Return made up to 11/08/02; full list of members (7 pages)
18 September 2002Return made up to 11/08/02; full list of members (7 pages)
10 July 2002Total exemption small company accounts made up to 31 August 2001 (1 page)
10 July 2002Total exemption small company accounts made up to 31 August 2001 (1 page)
28 January 2002Particulars of mortgage/charge (7 pages)
28 January 2002Particulars of mortgage/charge (7 pages)
4 October 2001Particulars of mortgage/charge (5 pages)
4 October 2001Particulars of mortgage/charge (5 pages)
4 October 2001Particulars of mortgage/charge (5 pages)
4 October 2001Particulars of mortgage/charge (5 pages)
14 September 2001Secretary resigned (1 page)
14 September 2001Registered office changed on 14/09/01 from: 13 radnor walk london SW3 4BP (1 page)
14 September 2001Registered office changed on 14/09/01 from: 13 radnor walk london SW3 4BP (1 page)
14 September 2001Secretary resigned (1 page)
14 September 2001New secretary appointed;new director appointed (2 pages)
14 September 2001New secretary appointed;new director appointed (2 pages)
9 August 2001Return made up to 11/08/01; full list of members (6 pages)
9 August 2001Return made up to 11/08/01; full list of members (6 pages)
14 June 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
14 June 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
2 May 2001Particulars of mortgage/charge (3 pages)
2 May 2001Particulars of mortgage/charge (3 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
24 August 2000Return made up to 11/08/00; full list of members (6 pages)
24 August 2000Return made up to 11/08/00; full list of members (6 pages)
11 August 1999Incorporation (21 pages)
11 August 1999Incorporation (21 pages)