Background WavePink WaveYellow Wave

R & J PROPERTY INVESTMENTS LIMITED (11464672)

R & J PROPERTY INVESTMENTS LIMITED (11464672) is an active UK company. incorporated on 16 July 2018. with registered office in Borehamwood. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. R & J PROPERTY INVESTMENTS LIMITED has been registered for 7 years.

Company Number
11464672
Status
active
Type
ltd
Incorporated
16 July 2018
Age
7 years
Address
Langley House, Borehamwood, WD6 4RT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R & J PROPERTY INVESTMENTS LIMITED

R & J PROPERTY INVESTMENTS LIMITED is an active company incorporated on 16 July 2018 with the registered office located in Borehamwood. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. R & J PROPERTY INVESTMENTS LIMITED was registered 7 years ago.(SIC: 68100, 68209)

Status

active

Active since 7 years ago

Company No

11464672

LTD Company

Age

7 Years

Incorporated 16 July 2018

Size

N/A

Accounts

ARD: 27/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 19 February 2026 (2 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 November 2026
Period: 1 March 2025 - 27 February 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 25 February 2025 (1 year ago)
Submitted on 25 February 2025 (1 year ago)

Next Due

Due by 11 March 2026
For period ending 25 February 2026
Contact
Address

Langley House 53 Theobald Street Borehamwood, WD6 4RT,

Previous Addresses

Langley House Park Road London N2 8EY England
From: 2 August 2019To: 26 November 2025
2 the Broadway London N11 3DT United Kingdom
From: 16 July 2018To: 2 August 2019
Timeline

7 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jul 18
Loan Secured
Oct 24
Loan Cleared
Jul 25
Director Left
Feb 26
Director Left
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

0 Active
3 Resigned

GHADERI, Ramin

Resigned
53 Theobald Street, BorehamwoodWD6 4RT
Secretary
Appointed 16 Jul 2018
Resigned 28 Oct 2025

GHADERI, Ramin

Resigned
53 Theobald Street, BorehamwoodWD6 4RT
Born May 1977
Director
Appointed 16 Jul 2018
Resigned 28 Oct 2025

WEBBER, Jonathan Richard

Resigned
53 Theobald Street, BorehamwoodWD6 4RT
Born September 1965
Director
Appointed 16 Jul 2018
Resigned 28 Oct 2025

Persons with significant control

2

0 Active
2 Ceased

Mr Ramin Ghaderi

Ceased
53 Theobald Street, BorehamwoodWD6 4RT
Born May 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jul 2018
Ceased 28 Oct 2025

Mr Jonathan Richard Webber

Ceased
53 Theobald Street, BorehamwoodWD6 4RT
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jul 2018
Ceased 04 Jun 2025
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
19 February 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 February 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Change To A Person With Significant Control
6 February 2026
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
6 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
26 November 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 November 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
4 July 2025
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
22 May 2025
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
9 November 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
10 October 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
23 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
31 March 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 March 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 August 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
2 August 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
2 August 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 August 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Incorporation Company
16 July 2018
NEWINCIncorporation