Company NameJ L Robson (Property) Limited
DirectorsArthur Leonard Robson and Susan Margaret Robson
Company StatusActive
Company Number04034034
CategoryPrivate Limited Company
Incorporation Date14 July 2000(23 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Arthur Leonard Robson
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 High Street
Marske By The Sea
Redcar
Cleveland
TS11 6JL
Secretary NameSusan Margaret Robson
NationalityBritish
StatusCurrent
Appointed14 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Assembly Rooms Sands Road
Slapton
Kingsbridge
Devon
TQ7 2QN
Director NameSusan Margaret Robson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2002(1 year, 5 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly House 6 Winston Road
Staindrop
Darlington
DL2 3NN
Director NameMrs Mary Robson
Date of BirthAugust 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 High Street
Marske By The Sea
Redcar
Cleveland
TS11 6JL
Director NameAlice Elsie Tewson
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address1 Swinton Road
Hartburn
Stockton On Tees
TS18 5NL
Director NameMr John Leonard Robson
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 High Street
Marske By The Sea
Redcar
Cleveland
TS11 6JL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 July 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressHolly House 6 Winston Road
Staindrop
Darlington
DL2 3NN
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishStaindrop
WardBarnard Castle East
Built Up AreaStaindrop
Address Matches2 other UK companies use this postal address

Shareholders

8.5k at £1Mr John Leonard Robson
47.17%
Ordinary
500 at £1Mr Arthur Leonard Robson
2.77%
Ordinary
500 at £1Susan Margaret Robson
2.77%
Ordinary C
2.5k at £1Susan Margaret Robson
14.00%
Ordinary
2k at £1Executors Of Alice Elsie Tewson
11.09%
Ordinary
2k at £1Executors Of Alice Elsie Tewson
11.09%
Ordinary B
2k at £1Mr John Leonard Robson
11.09%
Ordinary A

Financials

Year2014
Net Worth£361,685
Cash£108,188
Current Liabilities£50,781

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Charges

21 December 2000Delivered on: 23 December 2000
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land/blds on north side of ascot drive stockton on tees and land on north side of ascot drive stockton on tees known as fleetbridge works haverton hill stockton on tees.
Outstanding
1 November 2000Delivered on: 2 November 2000
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

19 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
23 October 2023Registered office address changed from Holly House Winston Road Staindrop Darlington DL2 3NN England to Holly House 6 Winston Road Staindrop Darlington DL2 3NN on 23 October 2023 (1 page)
27 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
28 July 2022Confirmation statement made on 6 July 2022 with updates (4 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
7 July 2021Confirmation statement made on 6 July 2021 with updates (4 pages)
21 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
8 July 2020Confirmation statement made on 6 July 2020 with updates (4 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
15 January 2019Registered office address changed from 87 High Street Marske-by-the-Sea Redcar Cleveland TS11 6JL England to Holly House Winston Road Staindrop Darlington DL2 3NN on 15 January 2019 (1 page)
15 January 2019Director's details changed for Susan Margaret Robson on 14 January 2019 (2 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 August 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
8 November 2016Termination of appointment of John Leonard Robson as a director on 22 January 2016 (1 page)
8 November 2016Termination of appointment of John Leonard Robson as a director on 22 January 2016 (1 page)
9 August 2016Registered office address changed from The Old Assembly Rooms Sands Road Slapton Kingsbridge Devon TQ7 2QN to 87 High Street Marske-by-the-Sea Redcar Cleveland TS11 6JL on 9 August 2016 (1 page)
9 August 2016Confirmation statement made on 6 July 2016 with updates (7 pages)
9 August 2016Registered office address changed from The Old Assembly Rooms Sands Road Slapton Kingsbridge Devon TQ7 2QN to 87 High Street Marske-by-the-Sea Redcar Cleveland TS11 6JL on 9 August 2016 (1 page)
9 August 2016Confirmation statement made on 6 July 2016 with updates (7 pages)
24 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 18,029
(8 pages)
8 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 18,029
(8 pages)
8 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 18,029
(8 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 18,029
(8 pages)
17 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 18,029
(8 pages)
17 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 18,029
(8 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(8 pages)
11 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(8 pages)
11 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(8 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 July 2012Termination of appointment of Mary Robson as a director (1 page)
9 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (8 pages)
9 July 2012Termination of appointment of Mary Robson as a director (1 page)
9 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (8 pages)
9 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (8 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (9 pages)
6 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (9 pages)
6 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (9 pages)
5 July 2011Registered office address changed from 87 High Street Marske by the Sea Redcar Cleveland TS11 6JL on 5 July 2011 (1 page)
5 July 2011Registered office address changed from 87 High Street Marske by the Sea Redcar Cleveland TS11 6JL on 5 July 2011 (1 page)
5 July 2011Registered office address changed from 87 High Street Marske by the Sea Redcar Cleveland TS11 6JL on 5 July 2011 (1 page)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 July 2010Director's details changed for Susan Margaret Robson on 1 October 2009 (2 pages)
7 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (9 pages)
7 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (9 pages)
7 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (9 pages)
7 July 2010Director's details changed for Susan Margaret Robson on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Susan Margaret Robson on 1 October 2009 (2 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 July 2009Return made up to 06/07/09; full list of members (6 pages)
6 July 2009Return made up to 06/07/09; full list of members (6 pages)
19 November 2008Return made up to 06/07/08; full list of members (6 pages)
19 November 2008Return made up to 06/07/08; full list of members (6 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 July 2007Return made up to 06/07/07; full list of members (4 pages)
6 July 2007Return made up to 06/07/07; full list of members (4 pages)
8 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 July 2006Return made up to 06/07/06; full list of members (4 pages)
12 July 2006Return made up to 06/07/06; full list of members (4 pages)
3 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 July 2005Return made up to 06/07/05; full list of members (4 pages)
13 July 2005Return made up to 06/07/05; full list of members (4 pages)
24 September 2004Director resigned (1 page)
24 September 2004Director resigned (1 page)
26 July 2004Return made up to 06/07/04; full list of members (9 pages)
26 July 2004Return made up to 06/07/04; full list of members (9 pages)
11 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
14 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
13 August 2003Return made up to 14/07/03; full list of members (9 pages)
13 August 2003Return made up to 14/07/03; full list of members (9 pages)
29 July 2002Return made up to 14/07/02; full list of members (9 pages)
29 July 2002Return made up to 14/07/02; full list of members (9 pages)
28 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 January 2002New director appointed (2 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
10 January 2002New director appointed (2 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
29 August 2001Return made up to 14/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 August 2001Return made up to 14/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 February 2001Ad 13/09/00--------- £ si 17529@1=17529 £ ic 1/17530 (2 pages)
8 February 2001Ad 13/09/00--------- £ si 17529@1=17529 £ ic 1/17530 (2 pages)
8 February 2001Ad 13/09/00--------- £ si 500@1=500 £ ic 17530/18030 (2 pages)
8 February 2001Ad 13/09/00--------- £ si 500@1=500 £ ic 17530/18030 (2 pages)
8 February 2001Particulars of contract relating to shares (3 pages)
8 February 2001Particulars of contract relating to shares (3 pages)
23 December 2000Particulars of mortgage/charge (3 pages)
23 December 2000Particulars of mortgage/charge (3 pages)
10 November 2000Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
10 November 2000Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
2 November 2000Particulars of mortgage/charge (4 pages)
2 November 2000Particulars of mortgage/charge (4 pages)
26 July 2000Registered office changed on 26/07/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
26 July 2000Registered office changed on 26/07/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 July 2000New director appointed (2 pages)
21 July 2000Secretary resigned (1 page)
21 July 2000Director resigned (1 page)
21 July 2000New secretary appointed (2 pages)
21 July 2000Secretary resigned (1 page)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New secretary appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000Director resigned (1 page)
21 July 2000New director appointed (2 pages)
14 July 2000Incorporation (15 pages)
14 July 2000Incorporation (15 pages)