Company NameR.J.M. (Properties) Limited
Company StatusActive
Company NumberSC221733
CategoryPrivate Limited Company
Incorporation Date31 July 2001(22 years, 9 months ago)

Business Activity

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

Directors

Director NameClive Arthur Jenkins
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2001(6 days after company formation)
Appointment Duration22 years, 9 months
RoleAuto Engineer
Country of ResidenceScotland
Correspondence Address23 Woodgate Way South
Eastfield Industrial Estate
Glenrothes
KY7 4PF
Scotland
Director NameMr Roy Jenkins
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2001(6 days after company formation)
Appointment Duration22 years, 9 months
RoleAuto Engineer
Country of ResidenceScotland
Correspondence Address23 Woodgate Way South
Eastfield Industrial Estate
Glenrothes
KY7 4PF
Scotland
Director NameMr Rikki Arthur Jenkins
Date of BirthMay 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2024(22 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address23 Woodgate Way South
Eastfield Industrial Estate
Glenrothes
KY7 4PF
Scotland
Secretary NameMr Rikki Arthur Jenkins
StatusCurrent
Appointed15 January 2024(22 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Correspondence Address23 Woodgate Way South
Eastfield Industrial Estate
Glenrothes
KY7 4PF
Scotland
Director NameRoy Jenkins
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(6 days after company formation)
Appointment Duration8 years, 5 months (resigned 21 January 2010)
RoleAuto Engineer
Country of ResidenceScotland
Correspondence Address30 Ramsay Gardens
Leslie
Fife
KY6 3NG
Scotland
Secretary NameCecilia Jenkins
NationalityBritish
StatusResigned
Appointed06 August 2001(6 days after company formation)
Appointment Duration22 years, 5 months (resigned 15 January 2024)
RoleCompany Director
Correspondence Address23 Woodgate Way South
Eastfield Industrial Estate
Glenrothes
KY7 4PF
Scotland
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed31 July 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed31 July 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.rjmproperties.co.uk

Location

Registered Address23 Woodgate Way South
Eastfield Industrial Estate
Glenrothes
KY7 4PF
Scotland
ConstituencyGlenrothes
WardGlenrothes Central and Thornton
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£88,488
Cash£4,792
Current Liabilities£20,660

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

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

Charges

25 May 2023Delivered on: 26 May 2023
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole 23 woodgate way south, glenrothes, KY7 4PF registered in the land register of scotland under title number FFE52087.
Outstanding
14 March 2023Delivered on: 16 March 2023
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole 23 woodgate way south, glenrothes, KY7 4PF registered in the land register of scotland under title number FFE52087.
Outstanding
5 December 2001Delivered on: 14 December 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 23 woodgate way south, eastfield industrial estate, glenrothes.
Outstanding
20 September 2001Delivered on: 1 October 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
9 May 2023Delivered on: 17 May 2023
Satisfied on: 26 May 2023
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole 23 woodgate way south, glenrothes, KY7 4PF registered in the land register of scotland under title number FFE52087.
Fully Satisfied

Filing History

15 January 2024Appointment of Mr Rikki Arthur Jenkins as a secretary on 15 January 2024 (2 pages)
15 January 2024Appointment of Mr Rikki Arthur Jenkins as a director on 15 January 2024 (2 pages)
15 January 2024Termination of appointment of Cecilia Jenkins as a secretary on 15 January 2024 (1 page)
7 September 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
28 August 2023Micro company accounts made up to 30 November 2022 (7 pages)
26 May 2023Satisfaction of charge SC2217330004 in full (1 page)
26 May 2023Registration of charge SC2217330005, created on 25 May 2023 (4 pages)
17 May 2023Registration of charge SC2217330004, created on 9 May 2023 (4 pages)
17 May 2023Satisfaction of charge SC2217330003 in full (1 page)
16 March 2023Registration of charge SC2217330003, created on 14 March 2023 (5 pages)
12 January 2023Registered office address changed from 61 George Street Perth Perthshire PH1 5LB to 23 Woodgate Way South Eastfield Industrial Estate Glenrothes KY7 4PF on 12 January 2023 (1 page)
19 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
19 August 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
24 March 2022Change of details for Mr Roy Jenkins as a person with significant control on 2 September 2021 (2 pages)
24 March 2022Change of details for Mr Clive Arthur Jenkins as a person with significant control on 2 September 2021 (2 pages)
2 September 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
29 July 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
25 September 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
17 August 2020Micro company accounts made up to 30 November 2019 (4 pages)
20 August 2019Confirmation statement made on 31 July 2019 with updates (5 pages)
24 May 2019Micro company accounts made up to 30 November 2018 (3 pages)
10 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
9 May 2018Micro company accounts made up to 30 November 2017 (4 pages)
22 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
22 August 2017Notification of Clive Arthur Jenkins as a person with significant control on 6 April 2017 (2 pages)
22 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
22 August 2017Notification of Clive Arthur Jenkins as a person with significant control on 6 April 2017 (2 pages)
22 August 2017Notification of Clive Arthur Jenkins as a person with significant control on 22 August 2017 (2 pages)
3 July 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
3 July 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
24 February 2017Satisfaction of charge 2 in full (1 page)
24 February 2017Satisfaction of charge 1 in full (1 page)
24 February 2017Satisfaction of charge 2 in full (1 page)
24 February 2017Satisfaction of charge 1 in full (1 page)
17 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
30 June 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
11 May 2016Director's details changed for Clive Arthur Jenkins on 10 May 2016 (2 pages)
11 May 2016Director's details changed for Roy Jenkins on 10 May 2016 (2 pages)
11 May 2016Secretary's details changed for Cecilia Jenkins on 10 May 2016 (1 page)
11 May 2016Director's details changed for Roy Jenkins on 10 May 2016 (2 pages)
11 May 2016Director's details changed for Clive Arthur Jenkins on 10 May 2016 (2 pages)
11 May 2016Secretary's details changed for Cecilia Jenkins on 10 May 2016 (1 page)
27 August 2015Director's details changed for Roy Jenkins on 6 July 2015 (2 pages)
27 August 2015Director's details changed for Roy Jenkins on 6 July 2015 (2 pages)
27 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 3
(5 pages)
27 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 3
(5 pages)
16 April 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
16 April 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
29 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 3
(5 pages)
29 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 3
(5 pages)
30 May 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
30 May 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
22 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 3
(5 pages)
22 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 3
(5 pages)
17 June 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
17 June 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
31 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
8 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
8 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
19 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
16 May 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
16 May 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
14 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
10 June 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
10 June 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
1 March 2010Termination of appointment of Roy Jenkins as a director (1 page)
1 March 2010Termination of appointment of Roy Jenkins as a director (1 page)
10 September 2009Return made up to 31/07/09; full list of members (4 pages)
10 September 2009Return made up to 31/07/09; full list of members (4 pages)
5 June 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
5 June 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
28 August 2008Return made up to 31/07/08; full list of members (4 pages)
28 August 2008Return made up to 31/07/08; full list of members (4 pages)
13 August 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
13 August 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
19 September 2007Director's particulars changed (1 page)
19 September 2007Return made up to 31/07/07; full list of members (3 pages)
19 September 2007Director's particulars changed (1 page)
19 September 2007Return made up to 31/07/07; full list of members (3 pages)
17 October 2006Return made up to 31/07/06; full list of members (3 pages)
17 October 2006Return made up to 31/07/06; full list of members (3 pages)
18 April 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
18 April 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
23 August 2005Return made up to 31/07/05; full list of members (3 pages)
23 August 2005Return made up to 31/07/05; full list of members (3 pages)
15 April 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
15 April 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
16 August 2004Return made up to 31/07/04; full list of members (7 pages)
16 August 2004Return made up to 31/07/04; full list of members (7 pages)
18 March 2004Total exemption full accounts made up to 30 November 2003 (10 pages)
18 March 2004Total exemption full accounts made up to 30 November 2003 (10 pages)
7 August 2003Return made up to 31/07/03; full list of members (7 pages)
7 August 2003Return made up to 31/07/03; full list of members (7 pages)
26 April 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
26 April 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
6 August 2002Return made up to 31/07/02; full list of members (7 pages)
6 August 2002Return made up to 31/07/02; full list of members (7 pages)
28 June 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
28 June 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
11 June 2002Accounting reference date shortened from 31/07/02 to 30/11/01 (1 page)
11 June 2002Accounting reference date shortened from 31/07/02 to 30/11/01 (1 page)
14 December 2001Partic of mort/charge * (5 pages)
14 December 2001Partic of mort/charge * (5 pages)
1 October 2001Partic of mort/charge * (6 pages)
1 October 2001Partic of mort/charge * (6 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New secretary appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New secretary appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001Registered office changed on 24/08/01 from: browns management accounting partnership 61 george street perth PH1 5LB (1 page)
24 August 2001Registered office changed on 24/08/01 from: browns management accounting partnership 61 george street perth PH1 5LB (1 page)
8 August 2001Director resigned (1 page)
8 August 2001Secretary resigned (1 page)
8 August 2001Secretary resigned (1 page)
8 August 2001Registered office changed on 08/08/01 from: browns management accounting partnership, 61 george street, perth PH1 5LB (1 page)
8 August 2001Director resigned (1 page)
8 August 2001Registered office changed on 08/08/01 from: browns management accounting partnership, 61 george street, perth PH1 5LB (1 page)
31 July 2001Incorporation (7 pages)
31 July 2001Incorporation (7 pages)