Liquidation
Company Information for ROBERTS JACKSON GROUP LIMITED
81 STATION ROAD, MARLOW, BUCKS, SL7 1NS,
|
Company Registration Number
08803001
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ROBERTS JACKSON GROUP LIMITED | ||
Legal Registered Office | ||
81 STATION ROAD MARLOW BUCKS SL7 1NS Other companies in SK9 | ||
Previous Names | ||
|
Company Number | 08803001 | |
---|---|---|
Company ID Number | 08803001 | |
Date formed | 2013-12-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2016 | |
Account next due | 30/04/2018 | |
Latest return | 05/12/2015 | |
Return next due | 02/01/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2019-09-06 16:01:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GRANT ROSTRON BERRY |
||
PAUL WILLIAM HEWITT |
||
JON PICKERING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAREN JACKSON |
Director | ||
OLIVER ROTHWELL JACKSON |
Director | ||
DAVID ALAN MOORE |
Director | ||
NICHOLAS ADAM TOWNEND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NORTHEDGE CAPITAL FOUNDER GP LIMITED | Director | 2017-10-19 | CURRENT | 2012-04-11 | Active | |
NORTHEDGE CAPITAL FUND I GP LIMITED | Director | 2017-10-19 | CURRENT | 2012-04-24 | Active | |
NORTHEDGE CAPITAL CORPORATE LIMITED | Director | 2017-10-19 | CURRENT | 2012-03-28 | Active | |
NORTHEDGE CAPITAL NOMINEE LIMITED | Director | 2017-10-19 | CURRENT | 2016-06-03 | Active | |
PALMA BIDCO LIMITED | Director | 2016-07-15 | CURRENT | 2016-03-14 | Liquidation | |
BELFIELD GROUP LIMITED | Director | 2016-07-15 | CURRENT | 2016-03-14 | Active | |
ROBERTS JACKSON HOLDINGS LIMITED | Director | 2013-12-05 | CURRENT | 2013-12-05 | Liquidation | |
VANQUIS BANKING GROUP PLC | Director | 2018-07-31 | CURRENT | 1960-08-31 | Active | |
ROBERTS JACKSON TRUSTEE LIMITED | Director | 2018-05-03 | CURRENT | 2016-03-11 | Liquidation | |
CHARLES TAYLOR LIMITED | Director | 2016-11-17 | CURRENT | 1996-05-03 | Active | |
ROBERTS JACKSON HOLDINGS LIMITED | Director | 2014-12-02 | CURRENT | 2013-12-05 | Liquidation | |
PD HEWITT LIMITED | Director | 2011-10-13 | CURRENT | 2011-10-13 | Dissolved 2014-11-18 | |
ROBERTS JACKSON HOLDINGS LIMITED | Director | 2014-08-06 | CURRENT | 2013-12-05 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/19 FROM Sandfield House Water Lane Wilmslow Cheshire SK9 5AR | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JON PICKERING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVER JACKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN JACKSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/16 | |
LATEST SOC | 16/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088030010002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088030010003 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/15 | |
AR01 | 05/12/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TOWNEND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MOORE | |
AP01 | DIRECTOR APPOINTED MR DAVID ALAN MOORE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14 | |
AP01 | DIRECTOR APPOINTED MR PAUL WILLIAM HEWITT | |
LATEST SOC | 02/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/12/14 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 24/09/2014 | |
CERTNM | Company name changed project rose bidco LIMITED\certificate issued on 30/09/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
SH01 | 06/08/14 STATEMENT OF CAPITAL GBP 2.00 | |
RES01 | ADOPT ARTICLES 02/09/14 | |
AP01 | DIRECTOR APPOINTED MR JON PICKERING | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS ADAM TOWNEND | |
AP01 | DIRECTOR APPOINTED MR OLIVER ROTHWELL JACKSON | |
AP01 | DIRECTOR APPOINTED KAREN SOL JACKSON | |
AA01 | PREVSHO FROM 31/12/2014 TO 31/07/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/2014 FROM C/O DWF LLP 1 SCOTT PLACE 2 HARDMAN STREET MANCHESTER M3 3AA ENGLAND | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088030010002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088030010001 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Resolution | 2019-06-20 |
Appointmen | 2019-06-20 |
Notices to | 2019-06-20 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROBERTS JACKSON GROUP LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ROBERTS JACKSON GROUP LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | ROBERTS JACKSON GROUP LIMITED | Event Date | 2019-06-20 |
Initiating party | Event Type | Appointmen | |
Defending party | ROBERTS JACKSON GROUP LIMITED | Event Date | 2019-06-20 |
Name of Company: ROBERTS JACKSON GROUP LIMITED Company Number: 08803001 Nature of Business: Activities of head offices Registered office: Sandfield House, Water Lane, Wilmslow, Cheshire, SK9 5AR Type… | |||
Initiating party | Event Type | Notices to | |
Defending party | ROBERTS JACKSON GROUP LIMITED | Event Date | 2019-06-20 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |