JOHN ROBERTS VENTURES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-08-01 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/10/248 October 2024 Satisfaction of charge 1 in full

View Document

16/08/2416 August 2024 Full accounts made up to 2023-12-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

15/02/2415 February 2024 Registration of charge 081750540003, created on 2024-02-15

View Document

05/01/245 January 2024 Termination of appointment of Paul Adrian Nelson as a director on 2024-01-05

View Document

18/08/2318 August 2023 Full accounts made up to 2022-12-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

15/09/2215 September 2022 Accounts for a small company made up to 2021-12-31

View Document

27/07/2127 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/09/2018 September 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

20/04/2020 April 2020 30/03/20 STATEMENT OF CAPITAL GBP 148970.00

View Document

20/04/2020 April 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/12/1910 December 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

10/12/1910 December 2019 27/09/19 STATEMENT OF CAPITAL GBP 157880

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES

View Document

20/08/1920 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

20/08/1920 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY DENZIL PRYCE

View Document

24/05/1924 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/04/1929 April 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

29/04/1929 April 2019 29/03/19 STATEMENT OF CAPITAL GBP 166790

View Document

07/11/187 November 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

07/11/187 November 2018 01/10/18 STATEMENT OF CAPITAL GBP 175700.00

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED MR TIMOTHY DENZIL PRYCE

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, SECRETARY MARJORIE JUBB

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT JUBB

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

01/08/181 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

15/08/1715 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

14/08/1714 August 2017 CESSATION OF CRAIG STEWART MAILR AS A PSC

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ADRIAN NELSON

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR CRAIG MALIR

View Document

14/09/1614 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

23/09/1523 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

02/09/152 September 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

19/08/1419 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

12/08/1412 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

03/02/143 February 2014 SECTION 519

View Document

07/10/137 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

30/09/1330 September 2013 ADOPT ARTICLES 18/09/2013

View Document

19/09/1319 September 2013 PREVSHO FROM 31/12/2013 TO 31/12/2012

View Document

14/08/1314 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

12/07/1312 July 2013 CURREXT FROM 31/08/2013 TO 31/12/2013

View Document

08/11/128 November 2012 SECRETARY APPOINTED MR JEREMY WILLIAM SMITH

View Document

15/10/1215 October 2012 ADOPT ARTICLES 28/09/2012

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED MR JEREMY WILLIAM SMITH

View Document

12/10/1212 October 2012 SECRETARY APPOINTED MRS MARJORIE JUBB

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED MR PAUL ADRIAN NELSON

View Document

12/10/1212 October 2012 01/10/12 STATEMENT OF CAPITAL GBP 199999

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED MR ROBERT JUBB

View Document

06/10/126 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/09/1226 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/08/1210 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company