Having been setup in 2006, Robin-jay Investments Ltd are based in Loughton, Essex, it has a status of "Active". The companies director is Whiddon, Timothy Jay. We don't know the number of employees at Robin-jay Investments Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHIDDON, Timothy Jay | 01 May 2007 | 08 August 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 29 May 2020 | |
AA - Annual Accounts | 28 October 2019 | |
CS01 - N/A | 23 April 2019 | |
AD01 - Change of registered office address | 03 April 2019 | |
AA - Annual Accounts | 30 October 2018 | |
CS01 - N/A | 19 April 2018 | |
AA - Annual Accounts | 18 October 2017 | |
CS01 - N/A | 03 May 2017 | |
MR01 - N/A | 20 December 2016 | |
MR01 - N/A | 20 December 2016 | |
AA - Annual Accounts | 28 October 2016 | |
AR01 - Annual Return | 11 April 2016 | |
TM02 - Termination of appointment of secretary | 07 December 2015 | |
TM01 - Termination of appointment of director | 07 December 2015 | |
AA - Annual Accounts | 27 October 2015 | |
AD01 - Change of registered office address | 02 July 2015 | |
AR01 - Annual Return | 16 April 2015 | |
AA - Annual Accounts | 31 October 2014 | |
AR01 - Annual Return | 22 April 2014 | |
AA - Annual Accounts | 31 October 2013 | |
AR01 - Annual Return | 15 April 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 March 2013 | |
AA - Annual Accounts | 26 October 2012 | |
AD01 - Change of registered office address | 11 September 2012 | |
AR01 - Annual Return | 05 April 2012 | |
AR01 - Annual Return | 13 February 2012 | |
AA - Annual Accounts | 28 October 2011 | |
AD01 - Change of registered office address | 15 March 2011 | |
AR01 - Annual Return | 15 March 2011 | |
AD01 - Change of registered office address | 15 March 2011 | |
AA - Annual Accounts | 21 October 2010 | |
MG01 - Particulars of a mortgage or charge | 25 March 2010 | |
MG01 - Particulars of a mortgage or charge | 20 February 2010 | |
AR01 - Annual Return | 10 February 2010 | |
AA - Annual Accounts | 23 November 2009 | |
363a - Annual Return | 12 February 2009 | |
AA - Annual Accounts | 28 November 2008 | |
395 - Particulars of a mortgage or charge | 28 October 2008 | |
287 - Change in situation or address of Registered Office | 04 September 2008 | |
288b - Notice of resignation of directors or secretaries | 08 August 2008 | |
363a - Annual Return | 15 February 2008 | |
AA - Annual Accounts | 20 November 2007 | |
395 - Particulars of a mortgage or charge | 03 November 2007 | |
288a - Notice of appointment of directors or secretaries | 01 August 2007 | |
288a - Notice of appointment of directors or secretaries | 01 August 2007 | |
395 - Particulars of a mortgage or charge | 31 July 2007 | |
RESOLUTIONS - N/A | 11 June 2007 | |
RESOLUTIONS - N/A | 11 June 2007 | |
RESOLUTIONS - N/A | 11 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 June 2007 | |
363a - Annual Return | 30 March 2007 | |
NEWINC - New incorporation documents | 20 January 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 December 2016 | Outstanding |
N/A |
A registered charge | 16 December 2016 | Outstanding |
N/A |
Legal charge | 23 March 2010 | Fully Satisfied |
N/A |
Legal charge | 18 February 2010 | Fully Satisfied |
N/A |
Legal charge | 24 October 2008 | Fully Satisfied |
N/A |
Charge of deposit | 01 November 2007 | Fully Satisfied |
N/A |
Debenture | 24 July 2007 | Fully Satisfied |
N/A |