About

Registered Number: 00825941
Date of Incorporation: 04/11/1964 (59 years and 6 months ago)
Company Status: Active
Registered Address: 12 Church Side, Methley, Leeds, LS26 9EE

 

A.J. Roberts Construction Ltd was founded on 04 November 1964, it has a status of "Active". We do not know the number of employees at this business. There are 5 directors listed for A.J. Roberts Construction Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Amanda Jane 06 April 1997 - 1
ROBERTS, Andrew Jonathan N/A - 1
ROBERTS, Arnold Jeffrey N/A 21 January 2009 1
ROBERTS, Sheila Mary N/A 24 May 2010 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Amanda Jane 25 May 2010 - 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
MR04 - N/A 18 May 2020
MR04 - N/A 18 May 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 01 October 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 30 September 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 18 September 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 15 September 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 02 October 2014
AD01 - Change of registered office address 02 October 2014
AD01 - Change of registered office address 02 October 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 20 October 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 October 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 October 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 01 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 January 2012
AR01 - Annual Return 10 October 2011
MG01 - Particulars of a mortgage or charge 16 April 2011
MG01 - Particulars of a mortgage or charge 16 April 2011
AP03 - Appointment of secretary 09 February 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 14 October 2010
TM02 - Termination of appointment of secretary 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
TM01 - Termination of appointment of director 14 October 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 02 October 2009
288b - Notice of resignation of directors or secretaries 16 April 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 03 October 2008
AA - Annual Accounts 28 January 2008
363s - Annual Return 26 September 2007
AA - Annual Accounts 20 December 2006
363s - Annual Return 10 October 2006
287 - Change in situation or address of Registered Office 14 August 2006
AA - Annual Accounts 04 February 2006
395 - Particulars of a mortgage or charge 29 October 2005
395 - Particulars of a mortgage or charge 29 October 2005
363a - Annual Return 14 September 2005
395 - Particulars of a mortgage or charge 12 August 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 27 September 2004
AA - Annual Accounts 03 February 2004
363a - Annual Return 09 October 2003
AA - Annual Accounts 05 April 2003
363a - Annual Return 18 September 2002
288c - Notice of change of directors or secretaries or in their particulars 10 September 2002
288c - Notice of change of directors or secretaries or in their particulars 10 September 2002
AA - Annual Accounts 04 December 2001
363a - Annual Return 17 September 2001
AA - Annual Accounts 27 November 2000
363a - Annual Return 17 October 2000
288c - Notice of change of directors or secretaries or in their particulars 12 April 2000
288c - Notice of change of directors or secretaries or in their particulars 12 April 2000
AA - Annual Accounts 23 November 1999
363a - Annual Return 13 September 1999
AA - Annual Accounts 19 October 1998
363a - Annual Return 05 October 1998
353a - Register of members in non-legible form 05 October 1998
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 05 October 1998
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 05 October 1998
288c - Notice of change of directors or secretaries or in their particulars 05 October 1998
AA - Annual Accounts 09 December 1997
363s - Annual Return 12 September 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
AA - Annual Accounts 25 November 1996
363s - Annual Return 23 September 1996
AA - Annual Accounts 30 November 1995
363s - Annual Return 11 September 1995
AA - Annual Accounts 04 January 1995
363s - Annual Return 29 September 1994
AA - Annual Accounts 02 December 1993
363s - Annual Return 23 September 1993
AA - Annual Accounts 13 October 1992
363s - Annual Return 01 October 1992
395 - Particulars of a mortgage or charge 26 February 1992
MEM/ARTS - N/A 20 January 1992
CERTNM - Change of name certificate 07 January 1992
CERTNM - Change of name certificate 07 January 1992
363b - Annual Return 04 November 1991
AA - Annual Accounts 24 October 1991
AA - Annual Accounts 11 September 1990
363 - Annual Return 11 September 1990
AA - Annual Accounts 05 December 1989
363 - Annual Return 05 December 1989
AA - Annual Accounts 07 December 1988
363 - Annual Return 07 December 1988
288 - N/A 17 June 1988
AA - Annual Accounts 16 February 1988
363 - Annual Return 16 February 1988
AA - Annual Accounts 27 February 1987
363 - Annual Return 27 February 1987
NEWINC - New incorporation documents 04 November 1964
MISC - Miscellaneous document 04 November 1964

Mortgages & Charges

Description Date Status Charge by
Deed of legal mortgage 12 April 2011 Fully Satisfied

N/A

Mortgage debenture 12 April 2011 Fully Satisfied

N/A

Legal charge 28 October 2005 Fully Satisfied

N/A

Debenture 28 October 2005 Fully Satisfied

N/A

Deed of charge over credit balances 04 August 2005 Fully Satisfied

N/A

Legal mortgage 17 February 1992 Fully Satisfied

N/A

Legal charge 02 January 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.