J. ROBERTS (SPV) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/02/2419 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/01/2431 January 2024 Director's details changed for Ms Ruth Helen Bridges on 2024-01-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-19 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

07/10/227 October 2022 Secretary's details changed for Ms Ruth Helen Bridges on 2022-10-06

View Document

07/10/227 October 2022 Director's details changed for Mrs Gillian Ann Bridges on 2022-10-06

View Document

07/10/227 October 2022 Change of details for J. Roberts Property Ltd as a person with significant control on 2022-10-06

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/11/2118 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

08/07/218 July 2021 Satisfaction of charge 024312540003 in full

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

27/08/2027 August 2020 REGISTERED OFFICE CHANGED ON 27/08/2020 FROM CEDAR HOUSE KINGSBURY ROAD MARSTON SUTTON COLDFIELD W MIDLANDS B76 0DS

View Document

20/08/2020 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 024312540003

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

26/11/1926 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

22/10/1822 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

07/12/177 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL J. ROBERTS PROPERTY LTD

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR JANE HOWARD

View Document

29/12/1629 December 2016 IT WAS RESSOLVED THAT TERMS OF A DEED OF WAIVER BETWEEN THE COMPANY AND THE COMPANY'S HOLDING COMPANY 30/11/2016

View Document

03/11/163 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

15/07/1615 July 2016 TERMINATE DIR APPOINTMENT

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL BRIDGES

View Document

14/07/1614 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

19/11/1519 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

14/07/1514 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

05/11/145 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

09/07/149 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

20/03/1420 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/11/137 November 2013 DIRECTOR APPOINTED MS RUTH HELEN BRIDGES

View Document

07/11/137 November 2013 DIRECTOR APPOINTED MRS JANE CAROLINE HOWARD

View Document

17/10/1317 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

15/07/1315 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

11/06/1311 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/05/1330 May 2013 DIRECTOR APPOINTED MR PAUL CHRISTOPHER BRIDGES

View Document

20/12/1220 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

26/06/1226 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

19/10/1119 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

13/07/1113 July 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

22/10/1022 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

14/07/1014 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

30/10/0930 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

24/06/0924 June 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 SECRETARY'S CHANGE OF PARTICULARS / RUTH RITTERBAND / 01/10/2008

View Document

23/10/0823 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

26/06/0826 June 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

21/07/0721 July 2007 RETURN MADE UP TO 19/06/07; NO CHANGE OF MEMBERS

View Document

30/01/0730 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

06/01/046 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0317 July 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

05/07/025 July 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

01/09/011 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0117 July 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

08/07/998 July 1999 RETURN MADE UP TO 19/06/99; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

30/03/9830 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

21/10/9721 October 1997 RETURN MADE UP TO 19/06/97; FULL LIST OF MEMBERS

View Document

26/03/9726 March 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

21/02/9721 February 1997 NEW SECRETARY APPOINTED

View Document

21/02/9721 February 1997 DIRECTOR RESIGNED

View Document

21/02/9721 February 1997 SECRETARY RESIGNED

View Document

08/08/968 August 1996 RETURN MADE UP TO 19/06/96; NO CHANGE OF MEMBERS

View Document

07/08/967 August 1996 RETURN MADE UP TO 19/06/95; NO CHANGE OF MEMBERS

View Document

18/07/9618 July 1996 DIRECTOR RESIGNED

View Document

31/03/9631 March 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

02/02/952 February 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

14/01/9514 January 1995 RETURN MADE UP TO 19/06/94; FULL LIST OF MEMBERS

View Document

07/04/947 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

19/07/9319 July 1993 RETURN MADE UP TO 19/06/93; NO CHANGE OF MEMBERS

View Document

19/03/9319 March 1993 NEW DIRECTOR APPOINTED

View Document

16/03/9316 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

15/10/9215 October 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/10/9215 October 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

15/10/9215 October 1992 RETURN MADE UP TO 28/09/92; NO CHANGE OF MEMBERS

View Document

27/07/9227 July 1992 AUDITOR'S RESIGNATION

View Document

17/02/9217 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

21/10/9121 October 1991 RETURN MADE UP TO 11/10/91; FULL LIST OF MEMBERS

View Document

28/02/9128 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

28/02/9128 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

24/01/9024 January 1990 £ NC 1000/500000 06/01

View Document

24/01/9024 January 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

24/01/9024 January 1990 NC INC ALREADY ADJUSTED 06/01/90

View Document

23/01/9023 January 1990 COMPANY NAME CHANGED SHORTBREAK LIMITED CERTIFICATE ISSUED ON 24/01/90

View Document

10/01/9010 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/9010 January 1990 REGISTERED OFFICE CHANGED ON 10/01/90 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

11/10/8911 October 1989 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