You are here: bizstats.co.uk > a-z index > R list

R.j.s. Property Limited EAST SUSSEX


Founded in 2002, R.j.s. Property, classified under reg no. 04395799 is an active company. Currently registered at 368 Kingsway BN3 4QT, East Sussex the company has been in the business for twenty two years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on Tue, 31st Jan 2023.

At present there are 3 directors in the the firm, namely Stephen L., Joanna L. and James R.. In addition one secretary - James R. - is with the company. As of 23 April 2024, there was 1 ex director - Raymond R.. There were no ex secretaries.

R.j.s. Property Limited Address / Contact

Office Address 368 Kingsway
Office Address2 Hove
Town East Sussex
Post code BN3 4QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04395799
Date of Incorporation Fri, 15th Mar 2002
Industry Other letting and operating of own or leased real estate
End of financial Year 31st January
Company age 22 years old
Account next due date Thu, 31st Oct 2024 (191 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Stephen L.

Position: Director

Appointed: 01 October 2002

Joanna L.

Position: Director

Appointed: 01 October 2002

James R.

Position: Secretary

Appointed: 20 March 2002

James R.

Position: Director

Appointed: 20 March 2002

Raymond R.

Position: Director

Appointed: 20 March 2002

Resigned: 29 July 2015

M W Douglas & Company Limited

Position: Corporate Nominee Secretary

Appointed: 15 March 2002

Resigned: 15 March 2002

Douglas Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 March 2002

Resigned: 15 March 2002

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we found, there is James R. This PSC has significiant influence or control over this company,.

James R.

Notified on 15 March 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand7 6557 6071351 6608 4708 258
Current Assets15 67610 2782 0837 23414 06416 566
Debtors8 0212 6711 9485 5745 5948 308
Net Assets Liabilities-29 500-11 4757 435369 235391 719437 947
Other Debtors8 0212 6711 9485 5745 5944 683
Property Plant Equipment748 459748 459748 4591 127 5001 221 8201 275 000
Other
Additions Other Than Through Business Combinations Property Plant Equipment     17 180
Amounts Owed To Group Undertakings Participating Interests84 70185 19490 57492 11598 084100 220
Corporation Tax Payable6193 3222 0143 4143 2364 769
Creditors85 80089 37993 86996 189102 340111 509
Net Current Assets Liabilities-70 124-79 101-91 786-88 955-88 276-94 943
Other Creditors4804801 2813607206 520
Property Plant Equipment Gross Cost 748 459748 4591 127 5001 221 8201 275 000
Taxation Including Deferred Taxation Balance Sheet Subtotal28 70324 69228 30960 04477 96488 069
Total Assets Less Current Liabilities678 335669 358656 6731 038 5451 133 5441 180 057
Total Increase Decrease From Revaluations Property Plant Equipment   379 041 36 000
Trade Creditors Trade Payables 383 300300 
Trade Debtors Trade Receivables     3 625

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 23rd, October 2023
Free Download (10 pages)

Company search

Advertisements