Company NameR & J Investments Limited
Company StatusDissolved
Company Number08663151
CategoryPrivate Limited Company
Incorporation Date27 August 2013(10 years, 7 months ago)
Dissolution Date27 July 2021 (2 years, 8 months ago)
Previous NameR & J Property Investments Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Jane Rachel Ashcroft
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2015(2 years after company formation)
Appointment Duration5 years, 10 months (closed 27 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heals Building, Suites A & B, Third Floor 22 -
London
WC1E 7HJ
Director NameMs Sarah Elizabeth Jones
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2015(2 years after company formation)
Appointment Duration5 years, 10 months (closed 27 July 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Heals Building, Suites A & B, Third Floor 22 -
London
WC1E 7HJ
Director NameMr Mark Curran
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2017(3 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 27 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heals Building, Suites A & B, Third Floor 22 -
London
WC1E 7HJ
Director NameMs Kathryn Anne Smith
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2019(5 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 27 July 2021)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressThe Heals Building, Suites A & B, Third Floor 22 -
London
WC1E 7HJ
Secretary NameMiss Michelle Louise Holt
StatusClosed
Appointed01 May 2020(6 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 27 July 2021)
RoleCompany Director
Correspondence AddressThe Heals Building, Suites A & B, Third Floor 22 -
London
WC1E 7HJ
Director NameMr Robert Martin
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2021(7 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (closed 27 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heals Building, Suites A & B, Third Floor 22 -
London
WC1E 7HJ
Director NameMr John Jardine
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82c East Hill
Colchester
Essex
CO1 2QW
Director NameMr Richard Charles Alexander Francis
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address82c East Hill
Colchester
Essex
CO1 2QW
Director NameMr George John Braithwaite
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(1 year, 5 months after company formation)
Appointment Duration7 months (resigned 03 September 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Heals Building, Suites A & B, Third Floor 22 -
London
WC1E 7HJ
Director NameMs Kathryn De La Garza
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(1 year, 5 months after company formation)
Appointment Duration7 months (resigned 03 September 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heals Building, Suites A & B, Third Floor 22 -
London
WC1E 7HJ
Director NameSue Ingrouille
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heals Building, Suites A & B, Third Floor 22 -
London
WC1E 7HJ
Director NameMr Howard Nankivell
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 05 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heals Building, Suites A & B, Third Floor 22 -
London
WC1E 7HJ
Director NameDominic Patrick Thomas Hayes
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(2 years after company formation)
Appointment Duration11 months (resigned 01 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heals Building, Suites A & B, Third Floor 22 -
London
WC1E 7HJ
Director NameDavid Edwards
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(2 years after company formation)
Appointment Duration7 months (resigned 31 March 2016)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressThe Heals Building, Suites A & B, Third Floor 22 -
London
WC1E 7HJ
Secretary NameDavid Edwards
StatusResigned
Appointed03 September 2015(2 years after company formation)
Appointment Duration7 months (resigned 31 March 2016)
RoleCompany Director
Correspondence AddressThe Heals Building, Suites A & B, Third Floor 22 -
London
WC1E 7HJ
Secretary NameMiss Sarah Elizabeth Jones
StatusResigned
Appointed31 March 2016(2 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 September 2017)
RoleCompany Director
Correspondence AddressThe Heals Building, Suites A & B, Third Floor 22 -
London
WC1E 7HJ
Director NameMr Mark Charles Greaves
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(3 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heals Building, Suites A & B, Third Floor 22 -
London
WC1E 7HJ
Secretary NameMrs Mary Keane
StatusResigned
Appointed29 September 2017(4 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2020)
RoleCompany Director
Correspondence AddressThe Heals Building, Suites A & B, Third Floor 22 -
London
WC1E 7HJ
Director NameMs Rona Nicholson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityScottish
StatusResigned
Appointed29 November 2018(5 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2019)
RoleDirector Of Governance And Compliance
Country of ResidenceEngland
Correspondence AddressThe Heals Building, Suites A & B, Third Floor 22 -
London
WC1E 7HJ
Director NameMr Christopher David Munday
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2018(5 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2021)
RoleManaging Director Housing Operations
Country of ResidenceEngland
Correspondence AddressThe Heals Building, Suites A & B, Third Floor 22 -
London
WC1E 7HJ
Director NameMr Simon Ross Cameron Glucina
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2019(5 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heals Building, Suites A & B, Third Floor 22 -
London
WC1E 7HJ

Location

Registered AddressThe Heals Building, Suites A & B, Third Floor
22 - 24 Torrington Place
London
WC1E 7HJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

50 at £1John Jardine
50.00%
Ordinary
50 at £1Richard Charles Alexander Franics
50.00%
Ordinary

Financials

Year2014
Turnover£9,564,539
Gross Profit£5,444,413
Net Worth£19,613,189
Cash£391,569
Current Liabilities£5,231,211

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 September 2020Accounts for a dormant company made up to 31 March 2020 (12 pages)
7 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
6 May 2020Termination of appointment of Mary Keane as a secretary on 30 April 2020 (1 page)
6 May 2020Appointment of Miss Michelle Louise Holt as a secretary on 1 May 2020 (2 pages)
13 January 2020Termination of appointment of Rona Nicholson as a director on 31 December 2019 (1 page)
20 December 2019Accounts for a small company made up to 31 March 2019 (16 pages)
8 July 2019Appointment of Mr Simon Ross Cameron Glucina as a director on 27 June 2019 (2 pages)
8 July 2019Confirmation statement made on 25 June 2019 with updates (4 pages)
28 March 2019Appointment of Ms Kathryn Anne Smith as a director on 31 January 2019 (2 pages)
28 March 2019Cessation of Anchor Trust as a person with significant control on 29 November 2018 (1 page)
28 March 2019Notification of Anchor Hanover Group as a person with significant control on 29 November 2018 (2 pages)
11 December 2018Appointment of Ms Rona Nicholson as a director on 29 November 2018 (2 pages)
11 December 2018Appointment of Mr Christopher David Munday as a director on 29 November 2018 (2 pages)
8 October 2018Termination of appointment of Howard Nankivell as a director on 5 October 2018 (1 page)
19 September 2018Accounts for a small company made up to 31 March 2018 (17 pages)
6 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
19 December 2017Accounts for a small company made up to 31 March 2017 (15 pages)
19 December 2017Accounts for a small company made up to 31 March 2017 (15 pages)
11 October 2017Termination of appointment of Sarah Elizabeth Jones as a secretary on 29 September 2017 (1 page)
11 October 2017Termination of appointment of Sarah Elizabeth Jones as a secretary on 29 September 2017 (1 page)
11 October 2017Appointment of Mrs Mary Keane as a secretary on 29 September 2017 (2 pages)
11 October 2017Appointment of Mrs Mary Keane as a secretary on 29 September 2017 (2 pages)
4 October 2017Confirmation statement made on 27 August 2017 with updates (5 pages)
4 October 2017Confirmation statement made on 27 August 2017 with updates (5 pages)
25 July 2017Solvency Statement dated 24/07/17 (1 page)
25 July 2017Resolutions
  • RES13 ‐ Proceeds from reduction be credited to distributable reserves. Dir auth. 24/07/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 July 2017Resolutions
  • RES13 ‐ Proceeds from reduction be credited to distributable reserves. Dir auth. 24/07/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 July 2017Statement by Directors (1 page)
25 July 2017Solvency Statement dated 24/07/17 (1 page)
25 July 2017Statement of capital on 25 July 2017
  • GBP 1
(3 pages)
25 July 2017Statement of capital on 25 July 2017
  • GBP 1
(3 pages)
25 July 2017Statement by Directors (1 page)
4 April 2017Termination of appointment of Sue Ingrouille as a director on 31 March 2017 (1 page)
4 April 2017Appointment of Mr Mark Curran as a director on 1 April 2017 (2 pages)
4 April 2017Termination of appointment of Sue Ingrouille as a director on 31 March 2017 (1 page)
4 April 2017Appointment of Mr Mark Charles Greaves as a director on 1 April 2017 (2 pages)
4 April 2017Appointment of Mr Mark Curran as a director on 1 April 2017 (2 pages)
4 April 2017Appointment of Mr Mark Charles Greaves as a director on 1 April 2017 (2 pages)
12 January 2017Full accounts made up to 31 March 2016 (16 pages)
12 January 2017Full accounts made up to 31 March 2016 (16 pages)
27 September 2016Resolutions
  • RES13 ‐ Share premium account cancelled 27/09/2016
(1 page)
27 September 2016Solvency Statement dated 27/09/16 (1 page)
27 September 2016Solvency Statement dated 27/09/16 (1 page)
27 September 2016Statement by Directors (1 page)
27 September 2016Statement by Directors (1 page)
27 September 2016Statement of capital on 27 September 2016
  • GBP 17,949,615
(3 pages)
27 September 2016Statement of capital on 27 September 2016
  • GBP 17,949,615
(3 pages)
21 September 2016Termination of appointment of Dominic Patrick Thomas Hayes as a director on 1 August 2016 (1 page)
21 September 2016Termination of appointment of Dominic Patrick Thomas Hayes as a director on 1 August 2016 (1 page)
14 September 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
5 August 2016Statement of capital following an allotment of shares on 29 June 2016
  • GBP 17,949,615
(4 pages)
5 August 2016Statement of capital following an allotment of shares on 29 June 2016
  • GBP 17,949,615
(4 pages)
28 April 2016Appointment of Miss Sarah Elizabeth Jones as a secretary on 31 March 2016 (2 pages)
28 April 2016Appointment of Miss Sarah Elizabeth Jones as a secretary on 31 March 2016 (2 pages)
27 April 2016Termination of appointment of David Edwards as a secretary on 31 March 2016 (1 page)
27 April 2016Termination of appointment of David Edwards as a director on 31 March 2016 (1 page)
27 April 2016Termination of appointment of David Edwards as a director on 31 March 2016 (1 page)
27 April 2016Termination of appointment of David Edwards as a secretary on 31 March 2016 (1 page)
9 November 2015Termination of appointment of George John Braithwaite as a director on 3 September 2015 (1 page)
9 November 2015Termination of appointment of Kathryn De La Garza as a director on 3 September 2015 (1 page)
9 November 2015Termination of appointment of Kathryn De La Garza as a director on 3 September 2015 (1 page)
9 November 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 561
(4 pages)
9 November 2015Termination of appointment of Kathryn De La Garza as a director on 3 September 2015 (1 page)
9 November 2015Termination of appointment of George John Braithwaite as a director on 3 September 2015 (1 page)
9 November 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 561
(4 pages)
9 November 2015Termination of appointment of George John Braithwaite as a director on 3 September 2015 (1 page)
29 September 2015Appointment of David Edwards as a secretary on 3 September 2015 (2 pages)
29 September 2015Appointment of David Edwards as a secretary on 3 September 2015 (2 pages)
29 September 2015Appointment of David Edwards as a secretary on 3 September 2015 (2 pages)
28 September 2015Termination of appointment of George John Braithwaite as a director on 3 September 2015 (1 page)
28 September 2015Appointment of Mrs Jane Rachel Ashcroft as a director on 3 September 2015 (2 pages)
28 September 2015Termination of appointment of Kathryn De La Garza as a director on 3 September 2015 (1 page)
28 September 2015Appointment of Mrs Jane Rachel Ashcroft as a director on 3 September 2015 (2 pages)
28 September 2015Termination of appointment of George John Braithwaite as a director on 3 September 2015 (1 page)
28 September 2015Appointment of Sue Ingrouille as a director on 3 September 2015 (2 pages)
28 September 2015Appointment of David Edwards as a director on 3 September 2015 (2 pages)
28 September 2015Appointment of Mrs Jane Rachel Ashcroft as a director on 3 September 2015 (2 pages)
28 September 2015Termination of appointment of Kathryn De La Garza as a director on 3 September 2015 (1 page)
28 September 2015Appointment of Dominic Patrick Thomas Hayes as a director on 3 September 2015 (2 pages)
28 September 2015Appointment of David Edwards as a director on 3 September 2015 (2 pages)
28 September 2015Appointment of Howard Nankivell as a director on 3 September 2015 (2 pages)
28 September 2015Appointment of David Edwards as a director on 3 September 2015 (2 pages)
28 September 2015Appointment of Dominic Patrick Thomas Hayes as a director on 3 September 2015 (2 pages)
28 September 2015Appointment of Ms Sarah Elizabeth Jones as a director on 3 September 2015 (2 pages)
28 September 2015Termination of appointment of Kathryn De La Garza as a director on 3 September 2015 (1 page)
28 September 2015Appointment of Dominic Patrick Thomas Hayes as a director on 3 September 2015 (2 pages)
28 September 2015Appointment of Sue Ingrouille as a director on 3 September 2015 (2 pages)
28 September 2015Appointment of Sue Ingrouille as a director on 3 September 2015 (2 pages)
28 September 2015Appointment of Ms Sarah Elizabeth Jones as a director on 3 September 2015 (2 pages)
28 September 2015Termination of appointment of George John Braithwaite as a director on 3 September 2015 (1 page)
28 September 2015Appointment of Howard Nankivell as a director on 3 September 2015 (2 pages)
28 September 2015Appointment of Howard Nankivell as a director on 3 September 2015 (2 pages)
28 September 2015Appointment of Ms Sarah Elizabeth Jones as a director on 3 September 2015 (2 pages)
22 September 2015Statement of capital following an allotment of shares on 16 July 2015
  • GBP 561
(4 pages)
22 September 2015Statement of capital following an allotment of shares on 16 July 2015
  • GBP 561
(4 pages)
16 September 2015Auditor's resignation (1 page)
16 September 2015Auditor's resignation (1 page)
14 September 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
14 September 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
14 September 2015Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to The Heals Building, Suites a & B, Third Floor 22 - 24 Torrington Place London WC1E 7HJ on 14 September 2015 (1 page)
14 September 2015Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to The Heals Building, Suites a & B, Third Floor 22 - 24 Torrington Place London WC1E 7HJ on 14 September 2015 (1 page)
7 September 2015Group of companies' accounts made up to 31 January 2015 (28 pages)
7 September 2015Group of companies' accounts made up to 31 January 2015 (28 pages)
21 April 2015Previous accounting period shortened from 31 August 2015 to 31 January 2015 (1 page)
21 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
21 April 2015Previous accounting period shortened from 31 August 2015 to 31 January 2015 (1 page)
21 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
14 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Increase capital 30/01/2015
(3 pages)
14 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Increase capital 31/01/2015
(3 pages)
19 March 2015Company name changed r & j property investments LIMITED\certificate issued on 19/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-31
(3 pages)
19 March 2015Company name changed r & j property investments LIMITED\certificate issued on 19/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-31
(3 pages)
18 March 2015Statement of capital following an allotment of shares on 31 January 2015
  • GBP 300
(3 pages)
18 March 2015Appointment of Mr George John Braithwaite as a director on 30 January 2015 (2 pages)
18 March 2015Termination of appointment of Richard Charles Alexander Francis as a director on 31 January 2015 (1 page)
18 March 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 150
(3 pages)
18 March 2015Appointment of Ms Kathryn De La Garza as a director on 30 January 2015 (2 pages)
18 March 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 150
(3 pages)
18 March 2015Statement of capital following an allotment of shares on 31 January 2015
  • GBP 300
(3 pages)
18 March 2015Termination of appointment of Richard Charles Alexander Francis as a director on 31 January 2015 (1 page)
18 March 2015Termination of appointment of John Jardine as a director on 30 January 2015 (1 page)
18 March 2015Termination of appointment of John Jardine as a director on 30 January 2015 (1 page)
18 March 2015Appointment of Ms Kathryn De La Garza as a director on 30 January 2015 (2 pages)
18 March 2015Appointment of Mr George John Braithwaite as a director on 30 January 2015 (2 pages)
10 November 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
10 November 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
27 August 2013Incorporation
Statement of capital on 2013-08-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 August 2013Incorporation
Statement of capital on 2013-08-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)