About

Registered Number: 01673558
Date of Incorporation: 22/10/1982 (41 years and 6 months ago)
Company Status: Active
Registered Address: 820 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ

 

Founded in 1982, John Robertson Ltd have registered office in Colchester. This organisation has no directors listed at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 25 September 2020
CH01 - Change of particulars for director 25 September 2020
CH01 - Change of particulars for director 25 September 2020
CH01 - Change of particulars for director 25 September 2020
CH01 - Change of particulars for director 25 September 2020
PSC01 - N/A 25 September 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 23 July 2019
PSC07 - N/A 23 July 2019
CH01 - Change of particulars for director 23 July 2019
TM02 - Termination of appointment of secretary 23 July 2019
TM01 - Termination of appointment of director 23 July 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 26 July 2018
CH01 - Change of particulars for director 26 July 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 21 July 2017
AA - Annual Accounts 03 October 2016
CS01 - N/A 03 August 2016
CH01 - Change of particulars for director 03 August 2016
CH01 - Change of particulars for director 31 March 2016
CH01 - Change of particulars for director 31 March 2016
CH03 - Change of particulars for secretary 31 March 2016
CH01 - Change of particulars for director 31 March 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 07 August 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 23 August 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 13 July 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 24 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 March 2010
363a - Annual Return 21 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 17 June 2008
AA - Annual Accounts 19 August 2007
363s - Annual Return 14 August 2007
287 - Change in situation or address of Registered Office 10 March 2007
363s - Annual Return 29 August 2006
AA - Annual Accounts 06 June 2006
363s - Annual Return 19 August 2005
AA - Annual Accounts 28 June 2005
169 - Return by a company purchasing its own shares 11 May 2005
RESOLUTIONS - N/A 24 November 2004
RESOLUTIONS - N/A 11 November 2004
RESOLUTIONS - N/A 05 November 2004
169 - Return by a company purchasing its own shares 05 November 2004
363s - Annual Return 13 October 2004
AA - Annual Accounts 29 September 2004
225 - Change of Accounting Reference Date 26 October 2003
363s - Annual Return 24 August 2003
AA - Annual Accounts 18 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2002
395 - Particulars of a mortgage or charge 09 October 2002
288b - Notice of resignation of directors or secretaries 11 September 2002
363s - Annual Return 08 August 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2002
AA - Annual Accounts 24 May 2002
363s - Annual Return 01 October 2001
AA - Annual Accounts 03 May 2001
363s - Annual Return 27 September 2000
287 - Change in situation or address of Registered Office 27 September 2000
AA - Annual Accounts 21 June 2000
RESOLUTIONS - N/A 25 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2000
288b - Notice of resignation of directors or secretaries 25 April 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
395 - Particulars of a mortgage or charge 28 September 1999
363s - Annual Return 03 August 1999
395 - Particulars of a mortgage or charge 14 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 1998
AA - Annual Accounts 10 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 1998
363s - Annual Return 25 July 1998
225 - Change of Accounting Reference Date 03 July 1998
AA - Annual Accounts 04 February 1998
363s - Annual Return 22 September 1997
AA - Annual Accounts 23 October 1996
363s - Annual Return 29 July 1996
AA - Annual Accounts 11 August 1995
363s - Annual Return 28 July 1995
363s - Annual Return 22 August 1994
AA - Annual Accounts 29 July 1994
288 - N/A 10 May 1994
AA - Annual Accounts 27 October 1993
363s - Annual Return 22 August 1993
AA - Annual Accounts 14 December 1992
395 - Particulars of a mortgage or charge 09 December 1992
363s - Annual Return 25 August 1992
395 - Particulars of a mortgage or charge 14 February 1992
AA - Annual Accounts 23 September 1991
363b - Annual Return 10 September 1991
AA - Annual Accounts 05 November 1990
363 - Annual Return 12 September 1990
287 - Change in situation or address of Registered Office 27 April 1990
AA - Annual Accounts 18 January 1990
395 - Particulars of a mortgage or charge 08 January 1990
AA - Annual Accounts 06 November 1989
363 - Annual Return 09 October 1989
288 - N/A 04 July 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 July 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 June 1988
CERTNM - Change of name certificate 11 May 1988
AA - Annual Accounts 07 March 1988
363 - Annual Return 07 March 1988
363 - Annual Return 13 May 1987
AA - Annual Accounts 17 April 1987
363 - Annual Return 10 November 1986
AA - Annual Accounts 26 September 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 July 1986
363 - Annual Return 01 May 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 26 September 2002 Outstanding

N/A

Assignment 07 September 1999 Fully Satisfied

N/A

Debenture 27 April 1999 Fully Satisfied

N/A

Deposit charge 03 December 1992 Fully Satisfied

N/A

Debenture 27 January 1992 Fully Satisfied

N/A

Floating charge 05 January 1990 Fully Satisfied

N/A

Charge 30 August 1983 Fully Satisfied

N/A

Mortgage debenture 17 November 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.