Company NameRobinsons Jet Limited
DirectorNorman David Robinson
Company StatusActive
Company Number04859912
CategoryPrivate Limited Company
Incorporation Date7 August 2003(20 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores
Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Norman David Robinson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2003(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressFinisterre Mount Pleasant North
Robin Hoods Bay
Whitby
YO22 4RE
Secretary NameRebecca Jane Robinson
NationalityBritish
StatusCurrent
Appointed07 August 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFinisterre Mount Pleasant North
Robin Hoods Bay
Whitby
YO22 4RE
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed07 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Contact

Websiterobinsonsjet.co.uk

Location

Registered AddressFinisterre Mount Pleasant North
Robin Hoods Bay
Whitby
YO22 4RE
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishFylingdales
WardFylingdales
Built Up AreaRobin Hood's Bay

Shareholders

1 at £1Norman David Robinson
50.00%
Ordinary A
1 at £1Rebecca Jane Robinson
50.00%
Ordinary A

Financials

Year2014
Net Worth£408,563
Cash£67,357
Current Liabilities£172,430

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return7 August 2023 (7 months, 3 weeks ago)
Next Return Due21 August 2024 (4 months, 3 weeks from now)

Charges

19 May 2008Delivered on: 21 May 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 5, 5D and 6 sandgate, whitby, north yorkshire assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding

Filing History

7 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
15 July 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
14 August 2019Confirmation statement made on 7 August 2019 with updates (3 pages)
30 January 2019Secretary's details changed for Rebecca Jane Robinson on 23 August 2017 (1 page)
30 January 2019Director's details changed for Mr Norman David Robinson on 23 August 2017 (2 pages)
30 January 2019Satisfaction of charge 1 in full (2 pages)
21 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
12 March 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
11 September 2017Registered office address changed from 33 Prospect Hill Whitby N Yorks YO21 1QE to Finisterre Mount Pleasant North Robin Hoods Bay Whitby YO22 4RE on 11 September 2017 (1 page)
11 September 2017Registered office address changed from 33 Prospect Hill Whitby N Yorks YO21 1QE to Finisterre Mount Pleasant North Robin Hoods Bay Whitby YO22 4RE on 11 September 2017 (1 page)
7 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
26 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
26 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
8 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
6 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(4 pages)
13 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(4 pages)
13 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(4 pages)
10 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 2
(4 pages)
10 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 2
(4 pages)
10 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 2
(4 pages)
1 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
1 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
14 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(4 pages)
14 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(4 pages)
14 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(4 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
9 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
4 April 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
4 April 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
8 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
11 March 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
11 March 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
22 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
22 September 2010Director's details changed for Norman David Robinson on 7 August 2010 (2 pages)
22 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
22 September 2010Director's details changed for Norman David Robinson on 7 August 2010 (2 pages)
22 September 2010Director's details changed for Norman David Robinson on 7 August 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
10 August 2009Return made up to 07/08/09; full list of members (3 pages)
10 August 2009Return made up to 07/08/09; full list of members (3 pages)
24 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
24 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
11 August 2008Return made up to 07/08/08; full list of members (3 pages)
11 August 2008Return made up to 07/08/08; full list of members (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 April 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
28 April 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
25 September 2007Return made up to 07/08/07; full list of members (2 pages)
25 September 2007Return made up to 07/08/07; full list of members (2 pages)
14 May 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
14 May 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
28 September 2006Return made up to 07/08/06; full list of members (2 pages)
28 September 2006Return made up to 07/08/06; full list of members (2 pages)
11 April 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
11 April 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
30 August 2005Return made up to 07/08/05; full list of members (2 pages)
30 August 2005Return made up to 07/08/05; full list of members (2 pages)
26 August 2005Registered office changed on 26/08/05 from: 6 sandgate whitby north yorkshire YO22 4DB (1 page)
26 August 2005Registered office changed on 26/08/05 from: 6 sandgate whitby north yorkshire YO22 4DB (1 page)
10 June 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
10 June 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
12 August 2004Return made up to 07/08/04; full list of members (6 pages)
12 August 2004Return made up to 07/08/04; full list of members (6 pages)
24 November 2003Ad 08/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 November 2003Ad 08/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 September 2003Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
20 September 2003Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
19 August 2003Director resigned (1 page)
19 August 2003Secretary resigned (1 page)
19 August 2003Registered office changed on 19/08/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
19 August 2003Director resigned (1 page)
19 August 2003Registered office changed on 19/08/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
19 August 2003New secretary appointed (2 pages)
19 August 2003New secretary appointed (2 pages)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
19 August 2003Secretary resigned (1 page)
7 August 2003Incorporation (18 pages)
7 August 2003Incorporation (18 pages)