J. S. Roberts Limited

DataGardener
dissolved

J. S. Roberts Limited

05327292Private Limited With Share Capital

Dlp House 46 Prescott Street, Halifax, West Yorkshire, HX12QW
Incorporated

07/01/2005

Company Age

21 years

Directors

2

Employees

SIC Code

31020

Risk

Company Overview

Registration, classification & business activity

J. S. Roberts Limited (05327292) is a private limited with share capital incorporated on 07/01/2005 (21 years old) and registered in west yorkshire, HX12QW. The company operates under SIC code 31020 - manufacture of kitchen furniture.

Private Limited With Share Capital
SIC: 31020
Incorporated 07/01/2005
HX12QW

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

60
Gazette Dissolved Liquidation
Category:Gazette
Date:31-10-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:31-07-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-06-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-05-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-04-2021
Resolution
Category:Resolution
Date:20-04-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:20-04-2021
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:20-04-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:26-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-01-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:09-01-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-12-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-02-2018
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-12-2017
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:24-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-10-2016
Annual Return Company With Made Up Date
Category:Annual Return
Date:22-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:12-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-07-2015
Annual Return Company With Made Up Date
Category:Annual Return
Date:02-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:23-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2011
Legacy
Category:Mortgage
Date:06-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-01-2011
Move Registers To Sail Company
Category:Address
Date:17-01-2011
Change Sail Address Company
Category:Address
Date:17-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-07-2009
Legacy
Category:Annual Return
Date:15-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-08-2008
Legacy
Category:Annual Return
Date:08-01-2008
Legacy
Category:Officers
Date:08-01-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-05-2007
Legacy
Category:Address
Date:07-03-2007
Legacy
Category:Annual Return
Date:09-02-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-11-2006
Legacy
Category:Accounts
Date:06-11-2006
Legacy
Category:Accounts
Date:28-03-2006
Legacy
Category:Address
Date:07-03-2006
Legacy
Category:Officers
Date:07-03-2006
Legacy
Category:Annual Return
Date:10-01-2006
Legacy
Category:Capital
Date:03-01-2006
Legacy
Category:Address
Date:10-02-2005
Incorporation Company
Category:Incorporation
Date:07-01-2005

Risk Assessment

Not Rated

International Score

Accounts

Typeunaudited abridged
Due Date30/10/2021
Filing Date25/03/2021
Latest Accounts31/01/2020

Trading Addresses

16 Ullswater Drive, Wetherby, West Yorkshire, LS226YF
Dlp House 46 Prescott Street, Halifax, West Yorkshire, HX12QWRegistered

Contact

Dlp House 46 Prescott Street, Halifax, West Yorkshire, HX12QW