UKBizDB.co.uk

JAMES ROBERTSON & SONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as James Robertson & Sons Limited. The company was founded 55 years ago and was given the registration number 00950938. The firm's registered office is in GRIFFITHS WAY, ST. ALBANS. You can find them at Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:JAMES ROBERTSON & SONS LIMITED
Company Number:00950938
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 1969
End of financial year:31 December 2011
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Secretary31 December 2007Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Director08 April 2020Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Director22 September 2010Active
55 Kingston Hill Place, Kingston Hill, Kingston Upon Thames, KT2 7QY

Secretary17 March 1995Active
30 Colham Road, Hillingdon, UB8 3WQ

Secretary29 April 2006Active
33 Sandhills Road, Barnt Green, Birmingham, B45 8NP

Secretary04 June 2007Active
Hatters Barn, Stockwell Lane Little Meadle, Aylesbury, HP17 9UG

Secretary-Active
37, Avenue Road, Stratford-Upon-Avon, United Kingdom, CV37 6UW

Secretary20 October 2006Active
19, Queens Crescent, St. Albans, United Kingdom, AL4 9QG

Secretary30 September 2003Active
59 Terrington Hill, Marlow, SL7 2RE

Secretary31 August 2000Active
Woodford, 11 Lees Road, Bramhall, Stockport, SK7 1BT

Director01 June 1995Active
42 Windmill Rise, Kingston Hill, Kingston Upon Thames, KT2 7TU

Director17 March 1995Active
1 Newalls Rise, Wargrave, RG10 8AY

Director30 June 2004Active
Brew House, Wanborough Lane, Cranleigh, GU6 7DS

Director-Active
Durham House, Durham Place, London, SW3 4ET

Director28 April 1994Active
Woodlands Cottage, Ibstone, High Wycombe, HP14 3XT

Director13 August 2004Active
Southbury Farmhouse, Ruscombe, RG10 9XN

Director-Active
Flint Lodge, Winter Hill Road, Maidenhead, SL6 6NS

Director16 April 2004Active
Hyeswood Guildford Road, Rudgwick, Horsham, RH12 3BX

Director24 January 2000Active
Rowbarns Grange North, Green Dene, East Horsley, Leatherhead, KT24 5RQ

Director07 April 2003Active
36 Exeter Road, London, NW2 4SB

Director31 May 2007Active
1 Southdown Crescent, Cheadle Hulme, Cheadle, SK8 6EQ

Director01 May 1995Active
60 The Mount, Curdworth, Sutton Coldfield, B76 9HR

Director21 January 1998Active
60 The Mount, Curdworth, Sutton Coldfield, B76 9HR

Director08 April 1993Active
19 Rivermead Court, Marlow Bridge Lane, Marlow, SL7 1SJ

Director01 May 1995Active
Premier House, Centrium Business Park, Griffiths Way, St Albans, AL1 2RE

Director15 November 2011Active
Premier House, Centrium Business Park, Griffiths Way, St Albans, United Kingdom, AL1 2RE

Director20 April 2012Active
Hatters Barn, Stockwell Lane Little Meadle, Aylesbury, HP17 9UG

Director31 August 1993Active
Windle Lodge, Chester High Road, Windle Hill, Neston, England, CH64 7TB

Director24 January 2000Active
2 Beamsley View, Ilkley, LS29 9DA

Director-Active
14 Thornhill Bridge Wharf, London, N1 0RU

Director31 May 2007Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Director02 April 2008Active
1 Aldersey Road, Guildford, GU1 2ER

Director01 August 2001Active
Premier House, Centrium Business Park, Griffiths Way, St Albans, AL1 2RE

Director21 July 2011Active
The Rectory, Harvest Hill, Bourne End, SL8 5JJ

Director30 June 2004Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-10Restoration

Restoration order of court.

Download
2022-06-21Gazette

Gazette dissolved compulsory.

Download
2022-04-05Gazette

Gazette notice compulsory.

Download
2020-04-08Officers

Appoint person director company with name date.

Download
2020-04-08Officers

Termination director company with name termination date.

Download
2020-04-08Officers

Termination director company with name termination date.

Download
2018-09-06Restoration

Restoration order of court.

Download
2013-09-17Gazette

Gazette dissolved voluntary.

Download
2013-06-04Gazette

Gazette notice voluntary.

Download
2013-05-23Dissolution

Dissolution application strike off company.

Download
2012-09-26Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-04Accounts

Accounts with accounts type dormant.

Download
2012-04-24Officers

Appoint person director company with name.

Download
2012-04-24Officers

Termination director company with name.

Download
2011-11-18Officers

Appoint person director company with name.

Download
2011-11-18Officers

Termination director company with name.

Download
2011-10-20Change of constitution

Notice removal restriction on company articles.

Download
2011-10-20Change of constitution

Statement of companys objects.

Download
2011-10-20Resolution

Resolution.

Download
2011-09-30Annual return

Annual return company with made up date full list shareholders.

Download
2011-08-22Annual return

Annual return company with made up date full list shareholders.

Download
2011-08-22Officers

Change person director company with change date.

Download
2011-08-22Officers

Change person secretary company with change date.

Download
2011-08-19Officers

Appoint person director company with name.

Download
2011-08-18Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.