About

Registered Number: 00884709
Date of Incorporation: 02/08/1966 (57 years and 10 months ago)
Company Status: Active
Registered Address: 1 James Street, Lincoln, LN2 1QD

 

John Roberts Associates Design & Planning Consultants Ltd was established in 1966, it's status at Companies House is "Active". The companies directors are Brown, Wendy Jane, Roberts, Jonathan Martin, Shingler, Roy, Crownshaw, Raymond, Dawkins, Alan Taylor, Dolby, Penelope Vivien, Hunt, Anthony James, Oldham, Ronald, Roberts, John Arthur. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROWNSHAW, Raymond N/A 30 November 2001 1
DAWKINS, Alan Taylor 01 July 1993 31 December 1999 1
DOLBY, Penelope Vivien 01 April 1993 20 July 2007 1
HUNT, Anthony James 01 July 1993 30 November 2001 1
OLDHAM, Ronald N/A 30 November 2013 1
ROBERTS, John Arthur N/A 01 April 1993 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Wendy Jane 15 November 2007 - 1
ROBERTS, Jonathan Martin 01 November 2007 15 November 2007 1
SHINGLER, Roy 01 April 1993 01 February 1995 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 26 February 2020
MR04 - N/A 08 October 2019
MR04 - N/A 08 October 2019
MR05 - N/A 04 October 2019
MR05 - N/A 04 October 2019
CS01 - N/A 17 September 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 28 September 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 11 September 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 26 February 2014
TM01 - Termination of appointment of director 05 December 2013
AR01 - Annual Return 05 June 2013
CH01 - Change of particulars for director 05 June 2013
AA - Annual Accounts 28 February 2013
CH01 - Change of particulars for director 30 August 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 03 June 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 30 May 2008
AA - Annual Accounts 27 March 2008
288a - Notice of appointment of directors or secretaries 22 November 2007
288b - Notice of resignation of directors or secretaries 22 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
288b - Notice of resignation of directors or secretaries 27 October 2007
363a - Annual Return 19 June 2007
287 - Change in situation or address of Registered Office 30 May 2007
AA - Annual Accounts 27 March 2007
363a - Annual Return 01 June 2006
288c - Notice of change of directors or secretaries or in their particulars 01 June 2006
288c - Notice of change of directors or secretaries or in their particulars 01 June 2006
AA - Annual Accounts 10 April 2006
363s - Annual Return 17 June 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 08 June 2004
AA - Annual Accounts 06 April 2004
363s - Annual Return 19 June 2003
AA - Annual Accounts 20 February 2003
363s - Annual Return 02 June 2002
AA - Annual Accounts 12 April 2002
288b - Notice of resignation of directors or secretaries 27 November 2001
288b - Notice of resignation of directors or secretaries 27 November 2001
363s - Annual Return 12 June 2001
287 - Change in situation or address of Registered Office 11 May 2001
AA - Annual Accounts 18 April 2001
363s - Annual Return 05 June 2000
AA - Annual Accounts 06 April 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
363s - Annual Return 02 June 1999
AA - Annual Accounts 07 April 1999
363s - Annual Return 11 June 1998
AA - Annual Accounts 02 March 1998
288a - Notice of appointment of directors or secretaries 21 July 1997
363s - Annual Return 28 May 1997
AA - Annual Accounts 11 March 1997
363s - Annual Return 29 May 1996
AA - Annual Accounts 25 January 1996
363s - Annual Return 24 May 1995
288 - N/A 05 February 1995
AA - Annual Accounts 30 January 1995
363s - Annual Return 25 May 1994
AA - Annual Accounts 20 October 1993
288 - N/A 19 July 1993
288 - N/A 19 July 1993
363s - Annual Return 25 May 1993
288 - N/A 23 April 1993
288 - N/A 23 April 1993
RESOLUTIONS - N/A 01 June 1992
RESOLUTIONS - N/A 01 June 1992
CERT1 - Re-registration of a company from unlimited to limited 01 June 1992
MAR - Memorandum and Articles - used in re-registration 01 June 1992
51 - Application by an unlimited company to be re-registered as limited 01 June 1992
363s - Annual Return 28 May 1992
363b - Annual Return 14 August 1991
363 - Annual Return 07 August 1990
363 - Annual Return 03 August 1989
363 - Annual Return 19 August 1988
363 - Annual Return 21 August 1987
363 - Annual Return 03 May 1986
363 - Annual Return 03 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 August 1982 Fully Satisfied

N/A

Legal charge 19 August 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.