Company NameRobert Jenkins Systems Limited
Company StatusDissolved
Company Number01148292
CategoryPrivate Limited Company
Incorporation Date29 November 1973(50 years, 4 months ago)
Dissolution Date2 December 2003 (20 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Victor Hudspeth
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1991(17 years, 9 months after company formation)
Appointment Duration12 years, 3 months (closed 02 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnut Hollow 3 Brecklands
Wickersley
Rotherham
South Yorkshire
S66 1AJ
Director NameMr Trevor John Tonks
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1993(19 years, 4 months after company formation)
Appointment Duration10 years, 8 months (closed 02 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Clifton Grove
Rotherham
South Yorkshire
S65 2AZ
Director NameMr David Christopher Jenkins
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1993(19 years, 6 months after company formation)
Appointment Duration10 years, 6 months (closed 02 December 2003)
RoleEconomist
Country of ResidenceEngland
Correspondence Address6 North View
London
SW19 4UJ
Secretary NameMr Victor Hudspeth
NationalityBritish
StatusClosed
Appointed02 October 1998(24 years, 10 months after company formation)
Appointment Duration5 years, 2 months (closed 02 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnut Hollow 3 Brecklands
Wickersley
Rotherham
South Yorkshire
S66 1AJ
Director NameRoger Anthony Brown
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(17 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 31 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Morthen Road
Wickersley
Rotherham
South Yorkshire
S66 1EG
Director NameRichard Nicholas Clark
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(17 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 29 June 1992)
RoleCompany Director
Correspondence Address17 Abbey Crescent
Beauchief
Sheffield
South Yorkshire
S7 2QX
Director NameJeremy Charles Hibbert
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(17 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 July 1994)
RoleChartered Accountant
Correspondence AddressSpa Cottage The Nook
Stoney Middleton
Hope Valley
Derbyshire
S32 4TU
Director NameJohn Anthony Crassweller Hill
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(17 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 15 June 2002)
RoleSolicitor
Correspondence Address48 Moreton Street
London
SW1V 2PB
Director NameGraham Harry Smith
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(17 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address60 Stumperlowe Crescent Road
Sheffield
South Yorkshire
S10 3PR
Director NameLeslie Edward Thomas
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(17 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 March 1994)
RoleCompany Director
Correspondence Address58 Jackson Edge Road
Disley
Stockport
Cheshire
SK12 2JR
Secretary NameJames Bower
NationalityBritish
StatusResigned
Appointed04 September 1991(17 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address114 Northfield Lane
Wickersley
Rotherham
South Yorkshire
S66 0HW
Secretary NameJames Bower
NationalityBritish
StatusResigned
Appointed04 September 1991(17 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address114 Northfield Lane
Wickersley
Rotherham
South Yorkshire
S66 0HW
Director NamePeter Edward Fitzsimmons
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(18 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 November 1993)
RoleDirector/General Manager
Correspondence Address133 Queen Victoria Road
Totley
Sheffield
South Yorkshire
S17 4HU
Director NameMr Dennis Richard Twist
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(19 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1994)
RoleChartered Engineer
Correspondence Address11 The Priory
Priory Park
London
SE3 9XA
Secretary NameJeremy Charles Hibbert
NationalityBritish
StatusResigned
Appointed01 July 1993(19 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 July 1994)
RoleCompany Director
Correspondence AddressSpa Cottage The Nook
Stoney Middleton
Hope Valley
Derbyshire
S32 4TU
Secretary NameJeremy Charles Hibbert
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1997(23 years, 9 months after company formation)
Appointment Duration1 year (resigned 02 October 1998)
RoleCompany Director
Correspondence AddressSpa Cottage The Nook
Stoney Middleton
Hope Valley
Derbyshire
S32 4TU

Location

Registered AddressWortley Rd.
Rotherham
Yorks.
S61 1LT
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardRotherham West
Built Up AreaSheffield

Financials

Year2014
Net Worth£590,000

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2003First Gazette notice for voluntary strike-off (1 page)
9 July 2003Application for striking-off (1 page)
26 September 2002Return made up to 04/09/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
17 September 2001Return made up to 04/09/01; full list of members (7 pages)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
29 September 2000Return made up to 04/09/00; full list of members (7 pages)
12 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
23 September 1999Return made up to 04/09/99; full list of members (8 pages)
26 October 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
12 October 1998Secretary resigned (1 page)
6 October 1998Return made up to 04/09/98; full list of members (7 pages)
4 November 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
8 October 1997Return made up to 04/09/97; no change of members
  • 363(288) ‐ Secretary resigned
(5 pages)
8 October 1997New secretary appointed (2 pages)
10 December 1996Accounts for a dormant company made up to 31 March 1996 (10 pages)
10 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 October 1996Return made up to 04/09/96; full list of members (9 pages)
28 September 1995Full accounts made up to 31 March 1995 (16 pages)
28 September 1995Return made up to 04/09/95; full list of members (10 pages)