About

Registered Number: 04428123
Date of Incorporation: 30/04/2002 (22 years ago)
Company Status: Active
Registered Address: Scruton House, Station Road Scruton, Northallerton, North Yorkshire, DL7 0QN

 

Based in Northallerton in North Yorkshire, Robin Jessop Holdings Ltd was registered on 30 April 2002. The companies directors are listed as Jessop, Lucy Ann, Jessop, Michael George. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JESSOP, Lucy Ann 01 October 2004 05 May 2016 1
JESSOP, Michael George 01 October 2004 10 April 2012 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 12 November 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 02 May 2018
CH01 - Change of particulars for director 26 April 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 08 May 2017
RESOLUTIONS - N/A 08 February 2017
CONNOT - N/A 08 February 2017
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 05 May 2016
TM01 - Termination of appointment of director 05 May 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 14 June 2012
TM01 - Termination of appointment of director 21 May 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 15 May 2009
288c - Notice of change of directors or secretaries or in their particulars 15 May 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 27 May 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 25 May 2007
288c - Notice of change of directors or secretaries or in their particulars 25 May 2007
288c - Notice of change of directors or secretaries or in their particulars 25 May 2007
AA - Annual Accounts 25 September 2006
363a - Annual Return 19 May 2006
288c - Notice of change of directors or secretaries or in their particulars 19 May 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 10 May 2005
288a - Notice of appointment of directors or secretaries 12 November 2004
288a - Notice of appointment of directors or secretaries 12 November 2004
288a - Notice of appointment of directors or secretaries 12 November 2004
AA - Annual Accounts 13 September 2004
363s - Annual Return 30 June 2004
AA - Annual Accounts 24 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 2003
363s - Annual Return 30 May 2003
395 - Particulars of a mortgage or charge 25 May 2002
288b - Notice of resignation of directors or secretaries 10 May 2002
288b - Notice of resignation of directors or secretaries 10 May 2002
287 - Change in situation or address of Registered Office 10 May 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
NEWINC - New incorporation documents 30 April 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 24 May 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.