Company NameJack Robinson (Trawlers) Limited
Company StatusActive
Company Number00419980
CategoryPrivate Limited Company
Incorporation Date23 September 1946(77 years, 7 months ago)
Previous NameJack Robinson (Hull) Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameMrs Clarissa Diana Hall
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992(45 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 June 1997)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressManor Farm
Walkington
Beverley
HU17 8SU
Director NameMr Michael Jonathan Watson Hall
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992(45 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 June 1997)
RoleFishing Vessel Operator
Country of ResidenceEngland
Correspondence AddressManor Farm
Walkington
Beverley
East Yorkshire
HU17 8SU
Secretary NameMrs Anita Harpham
NationalityBritish
StatusResigned
Appointed24 February 1992(45 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 14 February 2001)
RoleCompany Director
Correspondence Address118 St Nicholas Drive
Grimsby
South Humberside
DN37 9RQ
Director NameMr Richard Gidney
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(50 years, 9 months after company formation)
Appointment Duration19 years, 11 months (resigned 22 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 High Street
Gatehouse Of Fleet
Castle Douglas
DG7 2HP
Scotland
Secretary NameJane Fallon Gidney
NationalityBritish
StatusResigned
Appointed14 February 2001(54 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 July 2005)
RoleCompany Director
Correspondence Address7 Ramsay Wood
Gatehouse Of Fleet
Castle Douglas
Kirkcudbrightshire
DG7 2HJ
Scotland
Secretary NameSandra Mulholland
NationalityBritish
StatusResigned
Appointed01 July 2005(58 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 June 2007)
RoleOffice Manager
Correspondence Address2 St Davids Street
Kirkpatrick Durham
Castle Douglas
Dumfries & Galloway
DG7 3HE
Scotland
Secretary NameHazel Lillias Young Gidney
NationalityBritish
StatusResigned
Appointed06 June 2007(60 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 February 2010)
RoleCompany Director
Correspondence Address5 Kennels Road
Annan
Dumfriesshire
DG12 5EU
Scotland

Location

Registered AddressTwo Humber Quays
Wellington Street West
Hull
East Yorkshire
HU1 2BN
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1R.g. Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Next Accounts Due30 September 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due10 March 2017 (overdue)

Charges

7 September 1984Delivered on: 20 September 1984
Satisfied on: 11 March 2004
Persons entitled: Barclays Bank PLC

Classification: Staturtory mortgage
Secured details: All monies due or to become due from the company to the chargee on any account current under the terms of a deed of covenant dated 7/9/84.
Particulars: Motor ship st. Apollo reg. At the port of hull 5 in 1984. official no. 701534 and her boats & appurtenances.
Fully Satisfied
7 September 1984Delivered on: 20 September 1984
Satisfied on: 1 July 1997
Persons entitled: Barclays Bank PLC

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on any account current under the terms of a deed of covenant dated 7/9/84.
Particulars: Motor ship, st.leger roy at port of hull 6 in 1984 official no. 701535 and her boats & appurtenances.
Fully Satisfied
12 September 1983Delivered on: 28 September 1983
Satisfied on: 1 July 1997
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or alan coates to the chargee on any account whatsoever.
Particulars: Motor boat 'courage' letters sh. No:63. Reg. At port of scarborough and all freights, hire passage monies requisition compensation salvage or towage remuneration demurrage detention monies & other earnings of the vessel, benefits of all policies of insurance in respect of the vessel, her freights & disbursements.
Fully Satisfied
12 September 1983Delivered on: 23 September 1983
Satisfied on: 1 July 1997
Persons entitled: Barclays Bank PLC

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee secured by a mortgage dated 12.1.83.
Particulars: All freights hire passage monies requisition compensation salvage of towage remuneration 3 demurrage detention monies and other monies whatsoever to be earned by motor ship "st britwin" all policies of insurance taken out in respect of the said vessel her freights disbursments or otherwise howsoever and all the benefits thereof.
Fully Satisfied
12 September 1983Delivered on: 23 September 1983
Satisfied on: 8 July 1997
Persons entitled: Barclays Bank PLC

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a deed of covenant dated 12.9.83.
Particulars: Motor ship "st britwin" registered at the port of grimsby 4 in 1976. official no: 364906 and her boats and appurternances.
Fully Satisfied
12 September 1983Delivered on: 23 September 1983
Satisfied on: 1 July 1997
Persons entitled: Barclays Bank PLC

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever secured by a mortgage dated 12/9/83.
Particulars: All freights hire passage monies requisition compensation salvage of towage remuneration demunage detention monies and other monies whatsoever to be earned by the motor ship "verella" all policies of insurance taken out in respect of the said vessel her freights disbursements or otherwise howsoever & all the benefits thereof.
Fully Satisfied
11 December 1998Delivered on: 16 December 1998
Satisfied on: 11 March 2004
Persons entitled: Barclays Bank PLC

Classification: Second priority statutory mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of (a) the financial agreement dated 1ST june 1992 (as amended and novated by a novation deed dated 11TH december 1998) and (b) the deed of covenant dated 11TH december 1998 (as each may be amended, varied or supplemented from time to time).
Particulars: 64/64TH shares of and in the M.V. "solway harvester" registered in the name of the company at the port of ballantrae with official number B13361.
Fully Satisfied
12 September 1983Delivered on: 23 September 1983
Satisfied on: 1 July 1997
Persons entitled: Barclays Bank PLC

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a deed of covenant dated 12/9/83.
Particulars: Motor ship "veralla" registered at the port of grimsby of in 1975. official no: 364905 and her boats and appurtenances.
Fully Satisfied
11 December 1998Delivered on: 16 December 1998
Satisfied on: 11 March 2004
Persons entitled: Barclays Bank PLC

Classification: Deed of covenant supplemental to a second priority statutory mortgage dated 11TH december 1998 executed by the company in favour of the bank
Secured details: All monies due or to become due from the company to the chargee under the security documents (as defined) or any of them.
Particulars: All the company's interest present and future in the mortgaged premises (as defined) see form 395 for details. See the mortgage charge document for full details.
Fully Satisfied
27 October 1997Delivered on: 12 November 1997
Satisfied on: 11 March 2004
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee as described in and in the manner and at the times set forth in a deed of covenants of even date and on an account current.
Particulars: Sixty four sixty fourth shares of and in the vessel "karianda" registered in the united kingdom with official number A10472.
Fully Satisfied
27 October 1997Delivered on: 12 November 1997
Satisfied on: 11 March 2004
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee as described in and in the manner and at the times set forth in a deed of covenants of even date and on an account current.
Particulars: Sixty four sixty fourth shares of and in the vessel "flamborough light" registered in the united kingdom with official number A17791.
Fully Satisfied
27 October 1997Delivered on: 12 November 1997
Satisfied on: 22 May 2007
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee as described in and in the manner and at the times set forth in a deed of covenants of even date and on an account current.
Particulars: Sixty four sixty fourth shares of and in the vessel "st keverne" registered in the united kingdom with official number A17783.
Fully Satisfied
27 October 1997Delivered on: 12 November 1997
Satisfied on: 8 June 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee as described in and in the manner and at the times set forth in a deed of covenants of even date and on an account current.
Particulars: Sixty four sixty fourth shares of and in the vessel "solway harvester" registered in the united kingdom with official number B13361.
Fully Satisfied
24 May 1983Delivered on: 2 June 1983
Satisfied on: 11 March 2004
Persons entitled: Barclays 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 charge undertaking and all property and assets present and future including goodwill and book debts uncalled capital. Together with all fixtures, plant and machinery. (Please see doc M60).
Fully Satisfied
27 October 1997Delivered on: 12 November 1997
Satisfied on: 22 May 2007
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee as described in and in the manner and at the times set forth in a deed of covenants of even date and on an account current.
Particulars: Sixty four sixty fourth shares of and in the vessel "st amant" registered in the unitied kingdom with official number A10298.
Fully Satisfied
8 October 1997Delivered on: 14 October 1997
Satisfied on: 6 November 2007
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
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.
Fully Satisfied
10 April 1995Delivered on: 26 April 1995
Satisfied on: 28 September 2006
Persons entitled: Barclays Bank PLC

Classification: Statutory mortgage by the company and robert michael coates
Secured details: All monies due or to become due from the company and/or robert michael coates to the chargee on any account whatsoever under the terms of a deed of covenant dated 10TH april 1995.
Particulars: Fishing vessel : radiant trust official number : a 13868 and it's appurtenances.
Fully Satisfied
10 April 1995Delivered on: 26 April 1995
Satisfied on: 11 March 2004
Persons entitled: Barclays Bank PLC

Classification: Deed of covenant by the company and robert michael coates supplemental to a statutory mortgage of even date
Secured details: All monies due or to become due from the company and/or robert michael coates on any account whatsoever.
Particulars: Fishing vesse "radiant trust" official number a 13868 and its appurtenances and all amounts due or to beocme due to the company arising out of use or operation of the vessel including all freight hire requisition for hire compensation and all other monies please refer to form 395 for full details. See the mortgage charge document for full details.
Fully Satisfied
22 March 1989Delivered on: 11 April 1989
Satisfied on: 1 July 1997
Persons entitled: Barclays Bank PLC

Classification: Deed of covenant supplemental to mortgage of even date
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever secured by a charge dated 22-3-89.
Particulars: Fishing vessel, "nichtola" registered at the port of ballantrae - official number B10037 and her appurtenances. (For further details see doc M159).
Fully Satisfied
22 March 1989Delivered on: 11 April 1989
Satisfied on: 8 July 1997
Persons entitled: Barclays Bank PLC

Classification: Statutory mortgage.
Secured details: All monies due or to become due on an account current under the terms of a deed of covenant dated 22-3-89. from the company to the chargee.
Particulars: Fishing vessel, "nichtola" registered at the port of ballantrae - official number B10037 and her appurtenances.
Fully Satisfied
10 December 1985Delivered on: 23 December 1985
Satisfied on: 1 July 1997
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Name of boat: courage letters - sh number -63 port of registry scarborough description of boat motor register dimensions length: 16.00M breadth: 5.33M depth: 1.68M tonnage: gross 22.74 net 22.74 and all other interests in the boat. (See doc M77).
Fully Satisfied
7 September 1984Delivered on: 20 September 1984
Satisfied on: 11 March 2004
Persons entitled: Barclays Bank PLC

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All freights hire passage monies requisition compensation salvage or towage remuneration demurrage detention monies & other monies whatsoever to be earned by motor slip st apollo reg. At the port of hull 5 in 1984 official no. 701534 all the policies of insurance taken out in respect of the said vessel her freights disbursements or otherwise howsoever & all the benefits thereof.
Fully Satisfied
7 September 1984Delivered on: 20 September 1984
Satisfied on: 15 July 1997
Persons entitled: Barclays Bank PLC

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a statutory mortgage dated 7/9/84.
Particulars: All freights hire passage monies requisition compensation salvage or towage remuneration demurrage detention monies & other monies whatsoever to be earned by motor slip st leger. Reg. At the port of hull 6 in 1984 official no. 701535. all policies of insurance taken out in respect of the said vessel etc.
Fully Satisfied
22 September 1982Delivered on: 29 September 1982
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h & l/h properties and/or the proceeds of sale thereof. Fixed & floating charge on undertaking and all property and assets present and future including goodwill & book debts. Uncalled capital.
Fully Satisfied
1 December 2000Delivered on: 8 December 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee in respect of an account current or other accounting records.
Particulars: A motor fishing vessel the mfv torbrach-n with official number B12131 the vessel has an overall length of 21 34 metres a breadth of 6 93 meters and a gross tonnage of 160 (net tonnage 49 34) she is of steel construction and was built in 1991 by hepworth shipyard LTD.
Outstanding
1 December 2000Delivered on: 8 December 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: £235,000 due from the company to the chargee in respect of a business loan.
Particulars: A motor fishing vessel the mfv torbrach-n with official number B12131 the vessel has an overall length of 21 34 metres a breadth of 6 93 metres and a cross tonnage of 160 (net tonnage 49 34) she is of steel construction and was built in 1991 by hepworth shipyard LTD.
Outstanding
31 August 1999Delivered on: 9 September 1999
Persons entitled: The Secretary of State for Trade and Industry

Classification: A letter
Secured details: All monies due or to become due from the company to the chargee under or pursuant to a shipowners agreement dated 1ST june 1992 as amended by a letter dated 11TH december 1998 (as each of those documents may from time to time be amended varied or supplemented.
Particulars: Any moneys which may be payable by the company in accordance with the terms of clause 9(a) of the deed of covenant dated 11TH december 1998 between the company and barclays bank PLC in respect of the M.F.v "solway harvester".
Outstanding
5 May 1999Delivered on: 11 May 1999
Persons entitled: Lloyds Bank PLC

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee under or pursuant to a principal agreement dated 11TH december 1998 and the general terms,definitions booklet and schedules booklet described in the principal agreement, such deed of covenant and any other documents executed to guarantee or secure sums owing under such principal agreement.
Particulars: All the company's right title and interest in the british registered ship"solway ranger" the benefit of all insurances of such ship, the earnings of such ship and any compensation payable in respect of the compulsory acquisition or requisition for title of such ship.
Outstanding
5 May 1999Delivered on: 11 May 1999
Persons entitled: Lloyds Bank PLC

Classification: Second priority mortgage
Secured details: All monies due or to become due from the company to the chargee under or pursuant to a principal agreement dated 11TH december 1998 and the general terms definitions booklet and schedules booklet described in the principal agreement and a deed of covenant dated 5TH may 1999 (as each of these documents may from time to time be amended, varied or supplemented).
Particulars: The company's right title and interest in and to sixty-four sixty-fourth (64/64TH) shares in the british registered ship "solway ranger" with official number C16633 and in her equipment and appurtenances.
Outstanding
5 May 1999Delivered on: 11 May 1999
Persons entitled: The Secretary of State for Trade and Industry

Classification: First priority mortgage
Secured details: All sums owing under or pursuant to a shipowner's form dated 11TH december 1998 and made between the company and the chargee and the shipowner's terms described in the shipowner's form.
Particulars: The company's right title and interest in and to sixty-four sixty-fourth (64/64TH) shares in the britisg registered ship "solway ranger" with official number C16633 and in her equipment and appurtenances.
Outstanding
11 December 1998Delivered on: 16 December 1998
Persons entitled: Lloyds Bank PLC

Classification: Third priority statutory ship mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement (as defined) and the deed of covenant (as defined)(as the same may be amended, varied or supplemented from time to time).
Particulars: 64/64TH shares in the M.F.V. "solway harvester" registered in the name of the company at the port of ballantrae with official number B13361.
Outstanding
11 December 1998Delivered on: 16 December 1998
Persons entitled: The Secretary of State for Trade and Industry

Classification: Shipowner's form
Secured details: The company's obligations to the chargee under the shipowner's form.
Particulars: Any moneys which mat be payable to the company in accordance with the terms of any of the security documents (as defined). See the mortgage charge document for full details.
Outstanding
11 December 1998Delivered on: 16 December 1998
Persons entitled: Lloyds Bank PLC

Classification: Refund guarantee assignment
Secured details: All monies due or to become due from the company to the chargee under the agreement (as defined).
Particulars: All the company's beneficial interest and all its benefits rights and titles in and under the refund guarantee (as defined) see from 395 for full details. See the mortgage charge document for full details.
Outstanding
11 December 1998Delivered on: 16 December 1998
Persons entitled: Lloyds Bank PLC

Classification: Collateral deed of covenant
Secured details: All monies due or to become due from the company to the chargee under the agreement (as defined) and the security documents (as defined)(including the deed).
Particulars: All the company's rights title and interest present and future in and to the mortgaged property (as defined) see form 395 for details. See the mortgage charge document for full details.
Outstanding
11 December 1998Delivered on: 16 December 1998
Persons entitled: Lloyds Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the agreement (as defined).
Particulars: All the company's beneficial interest and all its benefits rights and titles in and under the contract including the vessel (as defined). See the mortgage charge document for full details.
Outstanding
27 October 1997Delivered on: 12 November 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee as described in and in the manner and at the times set forth in a deed of covenants of even date and on an account current.
Particulars: Sixty four sixty fourth shares of and in the vessel "solway provider" registered in the united kingdom with official number B14406.
Outstanding

Filing History

10 June 2017Termination of appointment of Richard Gidney as a director on 22 May 2017 (1 page)
10 June 2017Termination of appointment of Richard Gidney as a director on 22 May 2017 (1 page)
6 March 2017Restoration by order of the court (2 pages)
6 March 2017Restoration by order of the court (2 pages)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
10 October 2013Voluntary strike-off action has been suspended (1 page)
10 October 2013Voluntary strike-off action has been suspended (1 page)
13 June 2013Voluntary strike-off action has been suspended (1 page)
13 June 2013Voluntary strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
22 April 2013Application to strike the company off the register (3 pages)
22 April 2013Application to strike the company off the register (3 pages)
28 February 2013Annual return made up to 24 February 2013 with a full list of shareholders
Statement of capital on 2013-02-28
  • GBP 1,000
(3 pages)
28 February 2013Annual return made up to 24 February 2013 with a full list of shareholders
Statement of capital on 2013-02-28
  • GBP 1,000
(3 pages)
24 May 2012Termination of appointment of Hazel Gidney as a secretary (1 page)
24 May 2012Annual return made up to 24 February 2009 with a full list of shareholders (4 pages)
24 May 2012Termination of appointment of Hazel Gidney as a secretary (1 page)
24 May 2012Annual return made up to 24 February 2009 with a full list of shareholders (4 pages)
18 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 July 2010Termination of appointment of Hazel Gidney as a secretary (2 pages)
30 July 2010Termination of appointment of Hazel Gidney as a secretary (2 pages)
23 July 2010Restoration by order of the court (3 pages)
23 July 2010Restoration by order of the court (3 pages)
12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2009Registered office changed on 20/04/2009 from c/o baker tilly wilberforce court alfred gelder street hull east yorkshire HU1 1YH (1 page)
20 April 2009Registered office changed on 20/04/2009 from c/o baker tilly wilberforce court alfred gelder street hull east yorkshire HU1 1YH (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
19 January 2009Application for striking-off (1 page)
19 January 2009Application for striking-off (1 page)
16 September 2008Return made up to 24/02/08; full list of members (3 pages)
16 September 2008Return made up to 24/02/08; full list of members (3 pages)
15 September 2008Director's change of particulars / richard gidney / 15/09/2008 (1 page)
15 September 2008Director's change of particulars / richard gidney / 15/09/2008 (1 page)
9 July 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
9 July 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
10 April 2008Registered office changed on 10/04/2008 from 7 wright street hull HU2 8HU (1 page)
10 April 2008Registered office changed on 10/04/2008 from 7 wright street hull HU2 8HU (1 page)
6 November 2007Declaration of satisfaction of mortgage/charge (1 page)
6 November 2007Declaration of satisfaction of mortgage/charge (1 page)
26 September 2007Declaration of mortgage charge released/ceased (2 pages)
26 September 2007Declaration of mortgage charge released/ceased (2 pages)
15 July 2007Secretary resigned (1 page)
15 July 2007New secretary appointed (2 pages)
15 July 2007New secretary appointed (2 pages)
15 July 2007Secretary resigned (1 page)
22 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2007Return made up to 24/02/07; full list of members (6 pages)
14 March 2007Return made up to 24/02/07; full list of members (6 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
28 September 2006Declaration of satisfaction of mortgage/charge (1 page)
28 September 2006Declaration of satisfaction of mortgage/charge (1 page)
28 February 2006Return made up to 24/02/06; full list of members (6 pages)
28 February 2006Return made up to 24/02/06; full list of members (6 pages)
1 February 2006Accounts for a small company made up to 31 December 2004 (8 pages)
1 February 2006Accounts for a small company made up to 31 December 2004 (8 pages)
5 January 2006New secretary appointed (2 pages)
5 January 2006Secretary resigned (1 page)
5 January 2006New secretary appointed (2 pages)
5 January 2006Secretary resigned (1 page)
9 July 2005Secretary resigned (1 page)
9 July 2005New secretary appointed (2 pages)
9 July 2005Secretary resigned (1 page)
9 July 2005New secretary appointed (2 pages)
9 March 2005Return made up to 24/02/05; full list of members (6 pages)
9 March 2005Return made up to 24/02/05; full list of members (6 pages)
18 January 2005Accounts for a small company made up to 31 December 2003 (8 pages)
18 January 2005Accounts for a small company made up to 31 December 2003 (8 pages)
23 March 2004Return made up to 24/02/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 March 2004Return made up to 24/02/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 March 2004Declaration of satisfaction of mortgage/charge (3 pages)
11 March 2004Declaration of satisfaction of mortgage/charge (3 pages)
11 March 2004Declaration of satisfaction of mortgage/charge (3 pages)
11 March 2004Declaration of satisfaction of mortgage/charge (3 pages)
11 March 2004Declaration of satisfaction of mortgage/charge (3 pages)
11 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2004Declaration of satisfaction of mortgage/charge (3 pages)
11 March 2004Declaration of satisfaction of mortgage/charge (3 pages)
11 March 2004Declaration of satisfaction of mortgage/charge (3 pages)
11 March 2004Declaration of satisfaction of mortgage/charge (3 pages)
11 March 2004Declaration of satisfaction of mortgage/charge (3 pages)
11 March 2004Declaration of satisfaction of mortgage/charge (3 pages)
11 March 2004Declaration of satisfaction of mortgage/charge (3 pages)
11 March 2004Declaration of satisfaction of mortgage/charge (3 pages)
11 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2004Declaration of satisfaction of mortgage/charge (3 pages)
12 November 2003Accounts for a small company made up to 31 December 2002 (8 pages)
12 November 2003Accounts for a small company made up to 31 December 2002 (8 pages)
1 March 2003Return made up to 24/02/03; full list of members (6 pages)
1 March 2003Return made up to 24/02/03; full list of members (6 pages)
30 December 2002Accounts for a small company made up to 31 December 2001 (8 pages)
30 December 2002Accounts for a small company made up to 31 December 2001 (8 pages)
30 April 2002Accounts for a small company made up to 31 December 2000 (8 pages)
30 April 2002Accounts for a small company made up to 31 December 2000 (8 pages)
1 March 2002Return made up to 24/02/02; full list of members (6 pages)
1 March 2002Return made up to 24/02/02; full list of members (6 pages)
1 March 2001Return made up to 24/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/03/01
(6 pages)
1 March 2001Return made up to 24/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/03/01
(6 pages)
21 February 2001New secretary appointed (2 pages)
21 February 2001New secretary appointed (2 pages)
12 February 2001Registered office changed on 12/02/01 from: 1ST floor 23 bargate grimsby north east lincolnshire DN34 4SS (1 page)
12 February 2001Registered office changed on 12/02/01 from: 1ST floor 23 bargate grimsby north east lincolnshire DN34 4SS (1 page)
2 February 2001Accounts for a small company made up to 31 December 1999 (8 pages)
2 February 2001Accounts for a small company made up to 31 December 1999 (8 pages)
8 December 2000Particulars of mortgage/charge (3 pages)
8 December 2000Particulars of mortgage/charge (3 pages)
8 December 2000Particulars of mortgage/charge (3 pages)
8 December 2000Particulars of mortgage/charge (3 pages)
27 March 2000Return made up to 24/02/00; full list of members (6 pages)
27 March 2000Return made up to 24/02/00; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
9 September 1999Particulars of mortgage/charge (3 pages)
9 September 1999Particulars of mortgage/charge (3 pages)
8 June 1999Declaration of satisfaction of mortgage/charge (1 page)
8 June 1999Declaration of satisfaction of mortgage/charge (1 page)
11 May 1999Particulars of mortgage/charge (3 pages)
11 May 1999Particulars of mortgage/charge (3 pages)
11 May 1999Particulars of mortgage/charge (3 pages)
11 May 1999Particulars of mortgage/charge (3 pages)
11 May 1999Particulars of mortgage/charge (3 pages)
11 May 1999Particulars of mortgage/charge (3 pages)
9 April 1999Return made up to 24/02/99; no change of members (4 pages)
9 April 1999Return made up to 24/02/99; no change of members (4 pages)
16 December 1998Particulars of mortgage/charge (4 pages)
16 December 1998Particulars of mortgage/charge (4 pages)
16 December 1998Particulars of mortgage/charge (4 pages)
16 December 1998Particulars of mortgage/charge (5 pages)
16 December 1998Particulars of mortgage/charge (5 pages)
16 December 1998Particulars of mortgage/charge (4 pages)
16 December 1998Particulars of mortgage/charge (4 pages)
16 December 1998Particulars of mortgage/charge (6 pages)
16 December 1998Particulars of mortgage/charge (3 pages)
16 December 1998Particulars of mortgage/charge (4 pages)
16 December 1998Particulars of mortgage/charge (6 pages)
16 December 1998Particulars of mortgage/charge (4 pages)
16 December 1998Particulars of mortgage/charge (3 pages)
16 December 1998Particulars of mortgage/charge (4 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (9 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (9 pages)
20 March 1998Return made up to 24/02/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 March 1998Return made up to 24/02/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
6 November 1997Registered office changed on 06/11/97 from: manor farm thorpe lockington north humberside 7025 9SW (1 page)
6 November 1997Registered office changed on 06/11/97 from: manor farm thorpe lockington north humberside 7025 9SW (1 page)
2 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
14 October 1997Particulars of mortgage/charge (6 pages)
14 October 1997Particulars of mortgage/charge (6 pages)
21 August 1997Company name changed jack robinson (hull) LIMITED\certificate issued on 22/08/97 (2 pages)
21 August 1997Company name changed jack robinson (hull) LIMITED\certificate issued on 22/08/97 (2 pages)
15 July 1997Declaration of satisfaction of mortgage/charge (1 page)
15 July 1997New director appointed (2 pages)
15 July 1997Declaration of satisfaction of mortgage/charge (1 page)
15 July 1997New director appointed (2 pages)
8 July 1997Declaration of satisfaction of mortgage/charge (1 page)
8 July 1997Declaration of satisfaction of mortgage/charge (1 page)
8 July 1997Declaration of satisfaction of mortgage/charge (1 page)
8 July 1997Declaration of satisfaction of mortgage/charge (1 page)
2 July 1997Director resigned (1 page)
2 July 1997Director resigned (1 page)
2 July 1997Director resigned (1 page)
2 July 1997Director resigned (1 page)
1 July 1997Declaration of satisfaction of mortgage/charge (1 page)
1 July 1997Declaration of satisfaction of mortgage/charge (1 page)
1 July 1997Declaration of satisfaction of mortgage/charge (1 page)
1 July 1997Declaration of satisfaction of mortgage/charge (1 page)
1 July 1997Declaration of satisfaction of mortgage/charge (1 page)
1 July 1997Declaration of satisfaction of mortgage/charge (1 page)
1 July 1997Declaration of satisfaction of mortgage/charge (1 page)
1 July 1997Declaration of satisfaction of mortgage/charge (1 page)
1 July 1997Declaration of satisfaction of mortgage/charge (1 page)
1 July 1997Declaration of satisfaction of mortgage/charge (1 page)
1 July 1997Declaration of satisfaction of mortgage/charge (1 page)
1 July 1997Declaration of satisfaction of mortgage/charge (1 page)
1 July 1997Declaration of satisfaction of mortgage/charge (1 page)
1 July 1997Declaration of satisfaction of mortgage/charge (1 page)
22 April 1997Return made up to 24/02/97; full list of members (6 pages)
22 April 1997Return made up to 24/02/97; full list of members (6 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
28 February 1996Return made up to 24/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 February 1996Return made up to 24/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
26 April 1995Particulars of mortgage/charge (4 pages)
26 April 1995Particulars of mortgage/charge (4 pages)
26 April 1995Particulars of mortgage/charge (4 pages)
26 April 1995Particulars of mortgage/charge (4 pages)
7 March 1995Return made up to 24/02/95; no change of members (4 pages)
7 March 1995Return made up to 24/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
3 November 1994Full accounts made up to 31 December 1993 (14 pages)
3 November 1994Full accounts made up to 31 December 1993 (14 pages)
18 February 1988Resolutions
  • SRES13 ‐ Special resolution
(7 pages)
3 April 1985Accounts made up to 31 December 1981 (9 pages)
3 April 1985Accounts made up to 31 December 1981 (9 pages)
20 September 1984Particulars of mortgage/charge (3 pages)
20 September 1984Particulars of mortgage/charge (3 pages)
2 June 1983Particulars of mortgage/charge (3 pages)
2 June 1983Particulars of mortgage/charge (3 pages)