Company NameRJM And Sons Limited
DirectorsRobert James Murray and Paul James Murray
Company StatusActive
Company Number04260957
CategoryPrivate Limited Company
Incorporation Date27 July 2001(22 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Robert James Murray
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Phipps Hatch Lane
Enfield
Middlesex
EN2 0HN
Director NameMr Paul James Murray
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2019(18 years after company formation)
Appointment Duration4 years, 8 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address56 Phipps Hatch Lane
Enfield
EN2 0HN
Secretary NamePaul James Murray
NationalityBritish
StatusResigned
Appointed27 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address5 Severn Drive Severn Drive
Enfield
Middlesex
EN1 4LU

Location

Registered Address54 Phipps Hatch Lane
Enfield
EN2 0HN
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£329,552
Cash£4,976
Current Liabilities£11,125

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return27 July 2023 (8 months ago)
Next Return Due10 August 2024 (4 months, 2 weeks from now)

Charges

24 March 2020Delivered on: 25 March 2020
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: 22 wentwood house, upper clapton road, london E5 9BY. Title number: EGL413063. 42 melling drive, enfield EN1 4UZ. Title number: AGL157731. 21 cadogan terrace, london E9 5EG. Title number: NGL373663. First and second floor flat, 21C cadogan terrace E9 5EG. Title number: EGL456424.
Outstanding
15 August 2016Delivered on: 16 August 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 42 melling drive enfield land registry AGL157731.
Outstanding
15 August 2016Delivered on: 16 August 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 22 wentworth house upper clapton road london land registry EGL413063.
Outstanding
2 February 2010Delivered on: 19 February 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 cadogan terrace london t/no NGL373663 any other interests in the property all rents and proceeds of any insurance.
Outstanding
2 February 2010Delivered on: 19 February 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21C cadogan terrace london t/no EGL456424 any other interests in the property all rents and proceeds of any insurance.
Outstanding
27 January 2010Delivered on: 4 February 2010
Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

12 August 2020Confirmation statement made on 27 July 2020 with updates (5 pages)
25 March 2020Registration of charge 042609570006, created on 24 March 2020 (51 pages)
20 September 2019Total exemption full accounts made up to 31 July 2019 (6 pages)
10 August 2019Director's details changed for Mr Robert James Murray on 31 July 2019 (2 pages)
3 August 2019Termination of appointment of Paul James Murray as a secretary on 31 July 2019 (1 page)
3 August 2019Registered office address changed from 56 Phipps Hatch Lane Enfield Middlesex EN2 0HN to 54 Phipps Hatch Lane Enfield EN2 0HN on 3 August 2019 (1 page)
3 August 2019Confirmation statement made on 27 July 2019 with updates (5 pages)
3 August 2019Appointment of Mr Paul James Murray as a director on 31 July 2019 (2 pages)
17 December 2018Total exemption full accounts made up to 31 July 2018 (6 pages)
11 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 31 July 2017 (2 pages)
30 November 2017Micro company accounts made up to 31 July 2017 (2 pages)
30 August 2017Confirmation statement made on 27 July 2017 with updates (5 pages)
30 August 2017Confirmation statement made on 27 July 2017 with updates (5 pages)
4 October 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
4 October 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
16 August 2016Registration of charge 042609570005, created on 15 August 2016 (9 pages)
16 August 2016Registration of charge 042609570004, created on 15 August 2016 (9 pages)
16 August 2016Registration of charge 042609570004, created on 15 August 2016 (9 pages)
16 August 2016Registration of charge 042609570005, created on 15 August 2016 (9 pages)
9 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
11 September 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
11 September 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
14 August 2015Secretary's details changed for Paul James Murray on 15 September 2014 (1 page)
14 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,575
(5 pages)
14 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,575
(5 pages)
14 August 2015Secretary's details changed for Paul James Murray on 15 September 2014 (1 page)
5 August 2015Statement of capital following an allotment of shares on 23 July 2015
  • GBP 1,575
(3 pages)
5 August 2015Statement of capital following an allotment of shares on 23 July 2015
  • GBP 1,575
(3 pages)
30 July 2015Statement of company's objects (2 pages)
30 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
30 July 2015Statement of company's objects (2 pages)
30 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
22 May 2015Statement of capital following an allotment of shares on 26 February 2015
  • GBP 1,000
(3 pages)
22 May 2015Statement of capital following an allotment of shares on 26 February 2015
  • GBP 1,000
(3 pages)
2 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
2 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
20 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 742
(4 pages)
20 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 742
(4 pages)
11 February 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
11 February 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
5 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 742
(4 pages)
5 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 742
(4 pages)
14 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
14 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
2 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
7 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
7 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
11 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
22 October 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
22 October 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
6 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
19 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
27 July 2009Return made up to 27/07/09; full list of members (3 pages)
27 July 2009Return made up to 27/07/09; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
23 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
14 August 2008Return made up to 27/07/08; full list of members (3 pages)
14 August 2008Return made up to 27/07/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
24 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 July 2007Return made up to 27/07/07; full list of members (2 pages)
30 July 2007Return made up to 27/07/07; full list of members (2 pages)
7 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
7 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
1 August 2006Return made up to 27/07/06; full list of members (2 pages)
1 August 2006Return made up to 27/07/06; full list of members (2 pages)
4 November 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
4 November 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
9 September 2005Return made up to 27/07/05; full list of members (2 pages)
9 September 2005Return made up to 27/07/05; full list of members (2 pages)
2 December 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
2 December 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
16 July 2004Return made up to 27/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 July 2004Return made up to 27/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 October 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
24 October 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
11 August 2003Return made up to 27/07/03; full list of members (6 pages)
11 August 2003Return made up to 27/07/03; full list of members (6 pages)
22 December 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
22 December 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
2 August 2002Return made up to 27/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 2002Return made up to 27/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 2002Ad 18/12/01--------- £ si 400@1=400 £ ic 2/402 (2 pages)
7 March 2002Ad 18/12/01--------- £ si 400@1=400 £ ic 2/402 (2 pages)
22 November 2001Registered office changed on 22/11/01 from: 19 spring hill clapton london E5 9BE (1 page)
22 November 2001Registered office changed on 22/11/01 from: 19 spring hill clapton london E5 9BE (1 page)
27 July 2001Incorporation (15 pages)
27 July 2001Incorporation (15 pages)