RENO JJ LIMITED
Other letting and operating of own or leased real estate
RENO JJ LIMITED
Other letting and operating of own or leased real estate
Contact & Details
Contact
Registered Address
189 Dyke Road Hove BN3 1TL England
Full company profile for RENO JJ LIMITED (07651090), an active company based in Hove, England. Incorporated 31 May 2011. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Cash in Bank
£79.61k
Net Assets
£296.75k
Total Liabilities
£966.14k
Turnover
N/A
Employees
N/A
Debt Ratio
77%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Abraham Eliaho Abboudi | Director | British | England | 31 May 2011 | Active |
| Joseph Eliaho Abboudi | Director | British | England | 31 May 2011 | Active |
| Maurice Eliaho Abboudi | Director | British | United Kingdom | 31 May 2011 | Active |
See all 8 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Regina Fiss Abboudi
British
- Ownership Of Shares 75 To 100 Percent As Trust,voting Rights 75 To 100 Percent As Trust,right To Appoint And Remove Directors As Trust
Group Structure
Group Structure
No group structure identified
Charges
Charges
No charges registered
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Flat 2, 42 South Street, Eastbourne (BN21 4XB) EASTBOURNE | Leasehold | - | 18 Dec 2024 |
32 South Street, Eastbourne (BN21 4XB) EASTBOURNE | Freehold | £320,000 | 21 Dec 2023 |
218 Hangleton Road, Hove (BN3 7LP) BRIGHTON AND HOVE | Freehold | £310,000 | 22 Feb 2012 |
220 Hangleton Road, Hove (BN3 7LP) BRIGHTON AND HOVE | Freehold | - | 22 Feb 2012 |
68 Croydon Road, Caterham (CR3 6QD) TANDRIDGE | Freehold | £390,000 | 18 Jan 2012 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 22 Dec 2025 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 11 Jun 2025 | Confirmation Statement | Confirmation statement made on 31 May 2025 with no updates | |
| 7 May 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 26 Jun 2024 | Accounts | Annual accounts made up to 31 Mar 2024 | |
| 13 Jun 2024 | Confirmation Statement | Confirmation statement made on 31 May 2024 with no updates |
Annual accounts made up to 31 Mar 2025
Confirmation statement made on 31 May 2025 with no updates
Change Registered Office Address Company With Date Old Address New Address
Annual accounts made up to 31 Mar 2024
Confirmation statement made on 31 May 2024 with no updates
Recent Activity
Latest Activity
Annual accounts made up to 31 Mar 2025
4 months ago on 22 Dec 2025
Confirmation statement made on 31 May 2025 with no updates
10 months ago on 11 Jun 2025
Change Registered Office Address Company With Date Old Address New Address
12 months ago on 7 May 2025
Annual accounts made up to 31 Mar 2024
1 years ago on 26 Jun 2024
Confirmation statement made on 31 May 2024 with no updates
1 years ago on 13 Jun 2024
