Company NameRJS Properties (Essex) Limited
DirectorRussel James Short
Company StatusActive
Company Number05431744
CategoryPrivate Limited Company
Incorporation Date21 April 2005(19 years ago)

Business Activity

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

Directors

Director NameMr Russel James Short
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Acorns Nounsley Road
Hatfield Peverel
Chelmsford
CM3 2NF
Secretary NameMrs Jane Elizabeth Short
StatusCurrent
Appointed18 September 2012(7 years, 5 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence AddressThe Acorns Nounsley Road
Hatfield Peverel
Chelmsford
CM3 2NF
Secretary NameMr Michael Brian Warder
NationalityEnglish
StatusResigned
Appointed21 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Heycroft Way
Chelmsford
Essex
CM2 8JG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Acorns Nounsley Road
Hatfield Peverel
Chelmsford
CM3 2NF
RegionEast of England
ConstituencyWitham
CountyEssex
ParishHatfield Peverel
WardHatfield Peverel & Terling
Built Up AreaHatfield Peverel
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Jane Short
100.00%
Ordinary

Financials

Year2014
Net Worth£235,502
Cash£29,766
Current Liabilities£23,722

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (6 days from now)

Charges

6 November 2014Delivered on: 25 November 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H 40 stapleford close chelmsford essex t/no.540213.
Outstanding
6 May 2014Delivered on: 8 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
9 March 2006Delivered on: 11 March 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 142 new london road chalmsford essex.
Outstanding

Filing History

22 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
21 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
16 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
23 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
26 February 2019Registered office address changed from 142 New London Road Chelmsford Essex CM2 0AW to The Acorns Nounsley Road Hatfield Peverel Chelmsford CM3 2NF on 26 February 2019 (1 page)
17 September 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
4 June 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 June 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
26 June 2017Notification of Jane Elizabeth Short as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Jane Elizabeth Short as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
26 June 2017Notification of Jane Elizabeth Short as a person with significant control on 26 June 2017 (2 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 June 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(3 pages)
7 June 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(3 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
2 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
25 November 2014Registration of charge 054317440003, created on 6 November 2014 (12 pages)
25 November 2014Registration of charge 054317440003, created on 6 November 2014 (12 pages)
25 November 2014Registration of charge 054317440003, created on 6 November 2014 (12 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 June 2014Director's details changed for Mr Russel James Short on 3 June 2014 (2 pages)
3 June 2014Director's details changed for Mr Russel James Short on 3 June 2014 (2 pages)
3 June 2014Director's details changed for Mr Russel James Short on 3 June 2014 (2 pages)
3 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(3 pages)
3 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(3 pages)
8 May 2014Registration of charge 054317440002 (26 pages)
8 May 2014Registration of charge 054317440002 (26 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 June 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
19 September 2012Appointment of Mrs Jane Elizabeth Short as a secretary (1 page)
19 September 2012Termination of appointment of Michael Warder as a secretary (1 page)
19 September 2012Termination of appointment of Michael Warder as a secretary (1 page)
19 September 2012Appointment of Mrs Jane Elizabeth Short as a secretary (1 page)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 April 2009Return made up to 20/04/09; full list of members (3 pages)
20 April 2009Return made up to 20/04/09; full list of members (3 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
22 August 2008Return made up to 21/04/08; full list of members (3 pages)
22 August 2008Return made up to 21/04/08; full list of members (3 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 April 2007Director's particulars changed (1 page)
30 April 2007Return made up to 21/04/07; full list of members (2 pages)
30 April 2007Return made up to 21/04/07; full list of members (2 pages)
30 April 2007Director's particulars changed (1 page)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 June 2006Return made up to 21/04/06; full list of members (6 pages)
8 June 2006Return made up to 21/04/06; full list of members (6 pages)
11 March 2006Particulars of mortgage/charge (3 pages)
11 March 2006Particulars of mortgage/charge (3 pages)
8 March 2006Registered office changed on 08/03/06 from: 130 new london road chelmsford essex CM2 0RG (1 page)
8 March 2006Registered office changed on 08/03/06 from: 130 new london road chelmsford essex CM2 0RG (1 page)
29 April 2005New secretary appointed (2 pages)
29 April 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
29 April 2005New secretary appointed (2 pages)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
29 April 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
27 April 2005Secretary resigned (1 page)
27 April 2005Director resigned (1 page)
27 April 2005Secretary resigned (1 page)
27 April 2005Director resigned (1 page)
21 April 2005Incorporation (16 pages)
21 April 2005Incorporation (16 pages)