About

Registered Number: 04516452
Date of Incorporation: 21/08/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 19/08/2014 (9 years and 8 months ago)
Registered Address: 82 High Street, Tenterden, Kent, TN30 6JG

 

Based in Kent, John Roberts & Sons Ltd was established in 2002, it's status in the Companies House registry is set to "Dissolved". There is one director listed for John Roberts & Sons Ltd in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAMMON, Leigh Richard 21 August 2002 16 July 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 August 2014
GAZ1 - First notification of strike-off action in London Gazette 06 May 2014
DISS16(SOAS) - N/A 22 October 2013
GAZ1 - First notification of strike-off action in London Gazette 27 August 2013
AR01 - Annual Return 05 September 2012
TM01 - Termination of appointment of director 05 September 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 07 September 2010
AA - Annual Accounts 21 May 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 15 September 2008
AA - Annual Accounts 25 June 2008
363a - Annual Return 23 August 2007
AA - Annual Accounts 29 June 2007
287 - Change in situation or address of Registered Office 12 March 2007
363a - Annual Return 15 November 2006
AA - Annual Accounts 03 July 2006
363a - Annual Return 04 October 2005
AA - Annual Accounts 06 July 2005
395 - Particulars of a mortgage or charge 30 June 2005
363s - Annual Return 03 September 2004
AA - Annual Accounts 23 June 2004
363s - Annual Return 12 September 2003
287 - Change in situation or address of Registered Office 14 October 2002
288a - Notice of appointment of directors or secretaries 18 September 2002
288a - Notice of appointment of directors or secretaries 18 September 2002
288a - Notice of appointment of directors or secretaries 18 September 2002
288b - Notice of resignation of directors or secretaries 21 August 2002
288b - Notice of resignation of directors or secretaries 21 August 2002
NEWINC - New incorporation documents 21 August 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 27 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.