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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE | Secretary | 31 December 2007 | Active |
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE | Director | 08 April 2020 | Active |
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE | Director | 22 September 2010 | Active |
55 Kingston Hill Place, Kingston Hill, Kingston Upon Thames, KT2 7QY | Secretary | 17 March 1995 | Active |
30 Colham Road, Hillingdon, UB8 3WQ | Secretary | 29 April 2006 | Active |
33 Sandhills Road, Barnt Green, Birmingham, B45 8NP | Secretary | 04 June 2007 | Active |
Hatters Barn, Stockwell Lane Little Meadle, Aylesbury, HP17 9UG | Secretary | - | Active |
37, Avenue Road, Stratford-Upon-Avon, United Kingdom, CV37 6UW | Secretary | 20 October 2006 | Active |
19, Queens Crescent, St. Albans, United Kingdom, AL4 9QG | Secretary | 30 September 2003 | Active |
59 Terrington Hill, Marlow, SL7 2RE | Secretary | 31 August 2000 | Active |
Woodford, 11 Lees Road, Bramhall, Stockport, SK7 1BT | Director | 01 June 1995 | Active |
42 Windmill Rise, Kingston Hill, Kingston Upon Thames, KT2 7TU | Director | 17 March 1995 | Active |
1 Newalls Rise, Wargrave, RG10 8AY | Director | 30 June 2004 | Active |
Brew House, Wanborough Lane, Cranleigh, GU6 7DS | Director | - | Active |
Durham House, Durham Place, London, SW3 4ET | Director | 28 April 1994 | Active |
Woodlands Cottage, Ibstone, High Wycombe, HP14 3XT | Director | 13 August 2004 | Active |
Southbury Farmhouse, Ruscombe, RG10 9XN | Director | - | Active |
Flint Lodge, Winter Hill Road, Maidenhead, SL6 6NS | Director | 16 April 2004 | Active |
Hyeswood Guildford Road, Rudgwick, Horsham, RH12 3BX | Director | 24 January 2000 | Active |
Rowbarns Grange North, Green Dene, East Horsley, Leatherhead, KT24 5RQ | Director | 07 April 2003 | Active |
36 Exeter Road, London, NW2 4SB | Director | 31 May 2007 | Active |
1 Southdown Crescent, Cheadle Hulme, Cheadle, SK8 6EQ | Director | 01 May 1995 | Active |
60 The Mount, Curdworth, Sutton Coldfield, B76 9HR | Director | 21 January 1998 | Active |
60 The Mount, Curdworth, Sutton Coldfield, B76 9HR | Director | 08 April 1993 | Active |
19 Rivermead Court, Marlow Bridge Lane, Marlow, SL7 1SJ | Director | 01 May 1995 | Active |
Premier House, Centrium Business Park, Griffiths Way, St Albans, AL1 2RE | Director | 15 November 2011 | Active |
Premier House, Centrium Business Park, Griffiths Way, St Albans, United Kingdom, AL1 2RE | Director | 20 April 2012 | Active |
Hatters Barn, Stockwell Lane Little Meadle, Aylesbury, HP17 9UG | Director | 31 August 1993 | Active |
Windle Lodge, Chester High Road, Windle Hill, Neston, England, CH64 7TB | Director | 24 January 2000 | Active |
2 Beamsley View, Ilkley, LS29 9DA | Director | - | Active |
14 Thornhill Bridge Wharf, London, N1 0RU | Director | 31 May 2007 | Active |
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE | Director | 02 April 2008 | Active |
1 Aldersey Road, Guildford, GU1 2ER | Director | 01 August 2001 | Active |
Premier House, Centrium Business Park, Griffiths Way, St Albans, AL1 2RE | Director | 21 July 2011 | Active |
The Rectory, Harvest Hill, Bourne End, SL8 5JJ | Director | 30 June 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2023-01-10 | Restoration | Restoration order of court. | Download |
2022-06-21 | Gazette | Gazette dissolved compulsory. | Download |
2022-04-05 | Gazette | Gazette notice compulsory. | Download |
2020-04-08 | Officers | Appoint person director company with name date. | Download |
2020-04-08 | Officers | Termination director company with name termination date. | Download |
2020-04-08 | Officers | Termination director company with name termination date. | Download |
2018-09-06 | Restoration | Restoration order of court. | Download |
2013-09-17 | Gazette | Gazette dissolved voluntary. | Download |
2013-06-04 | Gazette | Gazette notice voluntary. | Download |
2013-05-23 | Dissolution | Dissolution application strike off company. | Download |
2012-09-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-09-04 | Accounts | Accounts with accounts type dormant. | Download |
2012-04-24 | Officers | Appoint person director company with name. | Download |
2012-04-24 | Officers | Termination director company with name. | Download |
2011-11-18 | Officers | Appoint person director company with name. | Download |
2011-11-18 | Officers | Termination director company with name. | Download |
2011-10-20 | Change of constitution | Notice removal restriction on company articles. | Download |
2011-10-20 | Change of constitution | Statement of companys objects. | Download |
2011-10-20 | Resolution | Resolution. | Download |
2011-09-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-08-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-08-22 | Officers | Change person director company with change date. | Download |
2011-08-22 | Officers | Change person secretary company with change date. | Download |
2011-08-19 | Officers | Appoint person director company with name. | Download |
2011-08-18 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.