-
ROBERTS JACKSON LIMITED - 3rd Floor 37 Frederick Place, Brighton, BN1 4EA, United Kingdom
Company Information
- Company registration number
- 06895109
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 3rd Floor 37 Frederick Place
- Brighton
- BN1 4EA 3rd Floor 37 Frederick Place, Brighton, BN1 4EA UK
Management
- Managing Directors
- MCGLONE, Lorna
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-05-05
- Age Of Company 2009-05-05 15 years
- SIC/NACE
- 69102
Ownership
- Beneficial Owners
- Roberts Jackson Group Limited
Jurisdiction Particularities
- Additional Status Details
- administration
- Filing of Accounts
- Due Date: 2018-04-30
- Last Date: 2016-07-31
- Annual Return
- Due Date: 2019-05-19
- Last Date: 2018-05-05
-
ROBERTS JACKSON LIMITED Company Description
- ROBERTS JACKSON LIMITED is a ltd registered in United Kingdom with the Company reg no 06895109. Its current trading status is "live". It was registered 2009-05-05. It has declared SIC or NACE codes as "69102". It has 1 director The latest accounts are filed up to 2016-07-31.It can be contacted at 3Rd Floor 37 Frederick Place .
Get ROBERTS JACKSON LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Roberts Jackson Limited - 3rd Floor 37 Frederick Place, Brighton, BN1 4EA, United Kingdom
- 2009-05-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ROBERTS JACKSON LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-in-administration-progress-report (2021-04-23) - AM10
keyboard_arrow_right 2020
-
liquidation-in-administration-progress-report (2020-05-07) - AM10
-
liquidation-in-administration-extension-of-period (2020-10-09) - AM19
-
liquidation-in-administration-progress-report (2020-11-14) - AM10
keyboard_arrow_right 2019
-
liquidation-in-administration-progress-report (2019-11-02) - AM10
-
liquidation-in-administration-extension-of-period (2019-09-16) - AM19
-
liquidation-in-administration-progress-report (2019-05-13) - AM10
-
liquidation-in-administration-result-creditors-meeting (2019-01-02) - AM07
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-05-23) - CH01
-
termination-director-company-with-name-termination-date (2018-05-18) - TM01
-
termination-secretary-company-with-name-termination-date (2018-05-18) - TM02
-
confirmation-statement-with-no-updates (2018-05-18) - CS01
-
resolution (2018-08-29) - RESOLUTIONS
-
memorandum-articles (2018-08-29) - MA
-
termination-director-company-with-name-termination-date (2018-09-25) - TM01
-
liquidation-in-administration-appointment-of-administrator (2018-10-10) - AM01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-10-23) - AD01
-
liquidation-in-administration-proposals (2018-11-27) - AM03
-
liquidation-administration-notice-deemed-approval-of-proposals (2018-12-07) - AM06
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-05-18) - CS01
-
accounts-with-accounts-type-full (2017-03-16) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-02-03) - AA
-
mortgage-satisfy-charge-full (2016-10-20) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-10-05) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-25) - AR01
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-08-04) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-08) - AR01
-
change-person-director-company-with-change-date (2015-07-08) - CH01
-
change-person-secretary-company-with-change-date (2015-07-08) - CH03
-
appoint-person-director-company-with-name-date (2015-05-26) - AP01
-
accounts-with-accounts-type-full (2015-04-08) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-small (2014-01-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-20) - AR01
-
appoint-person-director-company-with-name-date (2014-08-22) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-08-09) - MR01
-
resolution (2014-09-02) - RESOLUTIONS
-
statement-of-companys-objects (2014-09-02) - CC04
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-16) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-11-16) - AA
-
change-registered-office-address-company-with-date-old-address (2012-06-07) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-31) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-03-20) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-02-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-20) - AR01
-
change-registered-office-address-company-with-date-old-address (2011-03-02) - AD01
-
change-registered-office-address-company-with-date-old-address (2011-01-26) - AD01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-24) - AR01
-
change-account-reference-date-company-current-extended (2010-03-11) - AA01
keyboard_arrow_right 2009
-
incorporation-company (2009-05-05) - NEWINC
-
legacy (2009-12-21) - MG01
-
legacy (2009-08-14) - 287