JUSTIN M ROBERTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

04/01/254 January 2025

View Document

04/01/254 January 2025

View Document

04/01/254 January 2025

View Document

04/01/254 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

29/08/2429 August 2024 Previous accounting period extended from 2024-01-30 to 2024-03-31

View Document

09/04/249 April 2024 Registration of charge 059566770004, created on 2024-04-08

View Document

05/03/245 March 2024 Confirmation statement made on 2024-01-29 with updates

View Document

23/02/2423 February 2024 Memorandum and Articles of Association

View Document

17/02/2417 February 2024 Resolutions

View Document

17/02/2417 February 2024 Resolutions

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

29/08/2329 August 2023 Satisfaction of charge 3 in full

View Document

29/08/2329 August 2023 Satisfaction of charge 2 in full

View Document

29/08/2329 August 2023 Satisfaction of charge 1 in full

View Document

15/08/2315 August 2023 Cessation of Katy Louise Roberts as a person with significant control on 2023-08-02

View Document

15/08/2315 August 2023 Cessation of Justin Meirion Roberts as a person with significant control on 2023-08-02

View Document

15/08/2315 August 2023 Notification of Envisage Dental Uk Limited as a person with significant control on 2023-08-02

View Document

15/08/2315 August 2023 Termination of appointment of Katy Roberts as a secretary on 2023-08-02

View Document

15/08/2315 August 2023 Appointment of Sandeep Kaur Dau as a director on 2023-08-02

View Document

15/08/2315 August 2023 Appointment of Mr Harpreet Singh Gill as a director on 2023-08-02

View Document

15/08/2315 August 2023 Registered office address changed from Celtic House Caxton Place Pentwyn Cardiff CF23 8HA United Kingdom to Devonshire House Office 129 Wade Road Basingstoke RG24 8PE on 2023-08-15

View Document

15/08/2315 August 2023 Termination of appointment of Justin Meirion Roberts as a director on 2023-08-02

View Document

01/03/231 March 2023 Confirmation statement made on 2023-01-29 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-01-29 with updates

View Document

15/02/2215 February 2022 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/10/2131 October 2021 Previous accounting period shortened from 2021-01-31 to 2021-01-30

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

16/12/2016 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

24/05/1824 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN MEIRION ROBERTS / 24/05/2018

View Document

24/05/1824 May 2018 SECRETARY'S CHANGE OF PARTICULARS / KATY ROBERTS / 24/05/2018

View Document

24/05/1824 May 2018 PSC'S CHANGE OF PARTICULARS / MRS KATY LOUISE ROBERTS / 24/05/2018

View Document

24/05/1824 May 2018 PSC'S CHANGE OF PARTICULARS / MR JUSTIN MEIRION ROBERTS / 24/05/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

04/10/174 October 2017 PSC'S CHANGE OF PARTICULARS / MR JUSTIN MEIRION ROBERTS / 05/10/2016

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM CELTIC HOUSE CAXTON PLACE PENTWYN CARDIFF CF23 8HA

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

17/12/1517 December 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

09/10/149 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

09/10/139 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

08/11/128 November 2012 04/10/12 NO CHANGES

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

15/02/1215 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/11/1125 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/11/1124 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/10/1118 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

06/10/116 October 2011 29/01/11 STATEMENT OF CAPITAL GBP 100

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/10/1018 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR JUSTIN MEIRION ROBERTS / 04/10/2009

View Document

28/10/0928 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

23/12/0823 December 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/08

View Document

15/10/0815 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

25/10/0725 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/01/08

View Document

23/10/0623 October 2006 SECRETARY RESIGNED

View Document

23/10/0623 October 2006 REGISTERED OFFICE CHANGED ON 23/10/06 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 NEW SECRETARY APPOINTED

View Document

23/10/0623 October 2006 DIRECTOR RESIGNED

View Document

04/10/064 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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