Background WavePink WaveYellow Wave

SJR LAND INVESTMENTS LIMITED (12646120)

SJR LAND INVESTMENTS LIMITED (12646120) is an active UK company. incorporated on 4 June 2020. with registered office in Ashford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SJR LAND INVESTMENTS LIMITED has been registered for 5 years. Current directors include REARDON, Candice, REARDON, Jayan Steven.

Company Number
12646120
Status
active
Type
ltd
Incorporated
4 June 2020
Age
5 years
Address
King Arthurs Court Maidstone Road, Ashford, TN27 0JS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
REARDON, Candice, REARDON, Jayan Steven
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SJR LAND INVESTMENTS LIMITED

SJR LAND INVESTMENTS LIMITED is an active company incorporated on 4 June 2020 with the registered office located in Ashford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SJR LAND INVESTMENTS LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12646120

LTD Company

Age

5 Years

Incorporated 4 June 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 2 April 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

King Arthurs Court Maidstone Road Charing Ashford, TN27 0JS,

Previous Addresses

King Arthurs Court Maidstone Road Charing Ashford Kent TN27 0JS England
From: 4 June 2020To: 13 November 2020
Timeline

13 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jun 20
Director Left
Sept 20
Loan Secured
Dec 20
Loan Secured
Dec 20
New Owner
Feb 21
Loan Secured
Apr 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Secured
Feb 22
Loan Secured
Jul 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Director Joined
Oct 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

REARDON, Candice

Active
Westwood, RamsgateCT12 6SJ
Born June 1996
Director
Appointed 14 Oct 2024

REARDON, Jayan Steven

Active
Maidstone Road, AshfordTN27 0JS
Born February 1992
Director
Appointed 04 Jun 2020

REARDON, Hasmita

Resigned
SittingbourneME10 4HL
Born June 1963
Director
Appointed 04 Jun 2020
Resigned 07 Sept 2020

Persons with significant control

1

Mr Jayan Steven Reardon

Active
Maidstone Road, AshfordTN27 0JS
Born February 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Feb 2021
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
2 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2022
MR01Registration of a Charge
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2021
MR01Registration of a Charge
Change To A Person With Significant Control
1 March 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 February 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
24 February 2021
PSC09Update to PSC Statements
Change Person Director Company With Change Date
4 January 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
13 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Confirmation Statement With Updates
6 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2020
CH01Change of Director Details
Incorporation Company
4 June 2020
NEWINCIncorporation