Background WavePink WaveYellow Wave

RJS INVESTMENT PROPERTIES LIMITED (06465388)

RJS INVESTMENT PROPERTIES LIMITED (06465388) is an active UK company. incorporated on 7 January 2008. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RJS INVESTMENT PROPERTIES LIMITED has been registered for 18 years. Current directors include GEGGUS, Reginald Roy, HUNT, James Robert, OLEN, Stefan George.

Company Number
06465388
Status
active
Type
ltd
Incorporated
7 January 2008
Age
18 years
Address
Lynton House, London, WC1H 9BQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GEGGUS, Reginald Roy, HUNT, James Robert, OLEN, Stefan George
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RJS INVESTMENT PROPERTIES LIMITED

RJS INVESTMENT PROPERTIES LIMITED is an active company incorporated on 7 January 2008 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RJS INVESTMENT PROPERTIES LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06465388

LTD Company

Age

18 Years

Incorporated 7 January 2008

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 23 April 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

NEW ERA PROPERTY INVESTMENTS LIMITED
From: 17 November 2009To: 5 February 2024
SERIOUS CONSULTANTS LIMITED
From: 7 January 2008To: 17 November 2009
Contact
Address

Lynton House 7-12 Tavistock Square London, WC1H 9BQ,

Previous Addresses

Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom
From: 24 November 2009To: 4 January 2010
Suite 100, the Studio, St Nicholas Close Elstree Herts. WD6 3EW
From: 7 January 2008To: 24 November 2009
Timeline

12 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Jan 08
Director Left
Nov 09
Director Joined
Jan 10
Director Joined
Jan 10
Funding Round
Jan 10
Director Joined
Nov 14
Funding Round
Nov 14
Loan Secured
Jan 21
Loan Secured
Feb 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Cleared
Feb 24
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GEGGUS, Reginald Roy

Active
Riverview House, HarlowCM20 2EA
Born November 1962
Director
Appointed 26 Oct 2009

HUNT, James Robert

Active
7-12 Tavistock Square, LondonWC1H 9BQ
Born April 1975
Director
Appointed 07 Oct 2014

OLEN, Stefan George

Active
Riverview House, HarlowCM20 2EA
Born August 1959
Director
Appointed 26 Oct 2009

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate secretary
Appointed 07 Jan 2008
Resigned 07 Jan 2009

COWAN, Graham Michael

Resigned
Gloucester Road, New BarnetEN5 1RT
Born June 1943
Nominee director
Appointed 07 Jan 2009
Resigned 20 Nov 2009

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate director
Appointed 07 Jan 2008
Resigned 07 Jan 2009

Persons with significant control

3

Mr Reginald Roy Geggus

Active
7-12 Tavistock Square, LondonWC1H 9BQ
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr James Robert Hunt

Active
7-12 Tavistock Square, LondonWC1H 9BQ
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Stefan George Olen

Active
7-12 Tavistock Square, LondonWC1H 9BQ
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
2 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
19 December 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
19 December 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
19 December 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 June 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 February 2024
MR04Satisfaction of Charge
Certificate Change Of Name Company
5 February 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 August 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
12 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2018
CH01Change of Director Details
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
5 February 2016
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
24 November 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Capital Allotment Shares
12 November 2014
SH01Allotment of Shares
Accounts With Accounts Type Dormant
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Dormant
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Dormant
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Dormant
7 February 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
4 January 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2010
AP01Appointment of Director
Capital Allotment Shares
4 January 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
24 November 2009
AD01Change of Registered Office Address
Termination Director Company With Name
24 November 2009
TM01Termination of Director
Certificate Change Of Name Company
17 November 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 November 2009
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
7 October 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Legacy
10 March 2009
287Change of Registered Office
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
288bResignation of Director or Secretary
Legacy
10 March 2009
288bResignation of Director or Secretary
Incorporation Company
7 January 2008
NEWINCIncorporation