Company NameJ. S. Roberts Limited
DirectorJames Stuart Roberts
Company StatusLiquidation
Company Number05327292
CategoryPrivate Limited Company
Incorporation Date7 January 2005(19 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr James Stuart Roberts
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Ullswater Drive
Wetherby
LS22 6YF
Secretary NameNorman Stanley Roberts
NationalityBritish
StatusCurrent
Appointed07 January 2005(same day as company formation)
RoleCompany Director
Correspondence AddressDlp House 46 Prescott Street
Halifax
West Yorkshire
HX1 2QW

Contact

Websitebespokeyourhome.co.uk

Location

Registered AddressDlp House
46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Shareholders

100 at £1James Stuart Roberts
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,515
Current Liabilities£51,595

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Next Accounts Due30 October 2021 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 January

Returns

Latest Return19 December 2020 (3 years, 4 months ago)
Next Return Due2 January 2022 (overdue)

Charges

1 December 2011Delivered on: 6 December 2011
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

26 February 2021Unaudited abridged accounts made up to 31 January 2020 (9 pages)
18 February 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
28 January 2020Confirmation statement made on 19 December 2019 with updates (4 pages)
9 January 2020Unaudited abridged accounts made up to 31 January 2019 (9 pages)
31 October 2019Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page)
19 December 2018Confirmation statement made on 19 December 2018 with updates (4 pages)
31 October 2018Unaudited abridged accounts made up to 31 January 2018 (9 pages)
23 February 2018Director's details changed for James Stuart Roberts on 22 February 2018 (2 pages)
23 February 2018Registered office address changed from 3 Hollybush Green Collingham Wetherby LS22 5BE to 16 Ullswater Drive Wetherby LS22 6YF on 23 February 2018 (1 page)
19 December 2017Confirmation statement made on 19 December 2017 with updates (4 pages)
19 December 2017Confirmation statement made on 19 December 2017 with updates (4 pages)
24 October 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
24 October 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
22 December 2015Annual return made up to 20 December 2015
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
22 December 2015Annual return made up to 20 December 2015
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
12 October 2015Director's details changed for James Stuart Roberts on 12 October 2015 (2 pages)
12 October 2015Director's details changed for James Stuart Roberts on 12 October 2015 (2 pages)
17 July 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
17 July 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
2 January 2015Annual return made up to 20 December 2014
Statement of capital on 2015-01-02
  • GBP 100
(4 pages)
2 January 2015Annual return made up to 20 December 2014
Statement of capital on 2015-01-02
  • GBP 100
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
28 August 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
23 May 2014Secretary's details changed for Norman Stanley Roberts on 22 May 2014 (1 page)
23 May 2014Registered office address changed from the Old Tythe Barn, Station Lane Thorner Leeds LS14 3JF on 23 May 2014 (1 page)
23 May 2014Secretary's details changed for Norman Stanley Roberts on 22 May 2014 (1 page)
23 May 2014Registered office address changed from the Old Tythe Barn, Station Lane Thorner Leeds LS14 3JF on 23 May 2014 (1 page)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(5 pages)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(5 pages)
23 September 2013Total exemption small company accounts made up to 31 January 2013 (17 pages)
23 September 2013Total exemption small company accounts made up to 31 January 2013 (17 pages)
20 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
27 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
27 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
22 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
27 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
17 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
17 January 2011Register(s) moved to registered inspection location (1 page)
17 January 2011Register inspection address has been changed (1 page)
17 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
17 January 2011Register(s) moved to registered inspection location (1 page)
17 January 2011Register inspection address has been changed (1 page)
10 August 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
10 August 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
23 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
23 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
23 January 2010Director's details changed for James Stuart Roberts on 1 January 2010 (2 pages)
23 January 2010Director's details changed for James Stuart Roberts on 1 January 2010 (2 pages)
23 January 2010Director's details changed for James Stuart Roberts on 1 January 2010 (2 pages)
23 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
20 July 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
20 July 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
15 January 2009Return made up to 07/01/09; full list of members (3 pages)
15 January 2009Return made up to 07/01/09; full list of members (3 pages)
14 August 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
14 August 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
8 January 2008Return made up to 07/01/08; full list of members (2 pages)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
8 January 2008Return made up to 07/01/08; full list of members (2 pages)
29 May 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
29 May 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
7 March 2007Registered office changed on 07/03/07 from: 10 osprey grove alwoodley leeds LS17 8XN (1 page)
7 March 2007Registered office changed on 07/03/07 from: 10 osprey grove alwoodley leeds LS17 8XN (1 page)
9 February 2007Return made up to 07/01/07; full list of members (2 pages)
9 February 2007Return made up to 07/01/07; full list of members (2 pages)
13 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
13 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
6 November 2006Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page)
6 November 2006Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page)
28 March 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
28 March 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
7 March 2006Director's particulars changed (1 page)
7 March 2006Director's particulars changed (1 page)
7 March 2006Registered office changed on 07/03/06 from: 14 barrfield crescent alwoodley leeds LS17 8RU (1 page)
7 March 2006Registered office changed on 07/03/06 from: 14 barrfield crescent alwoodley leeds LS17 8RU (1 page)
10 January 2006Return made up to 07/01/06; full list of members (2 pages)
10 January 2006Return made up to 07/01/06; full list of members (2 pages)
3 January 2006Ad 09/12/05--------- £ si 98@1=98 £ ic 2/100 (1 page)
3 January 2006Ad 09/12/05--------- £ si 98@1=98 £ ic 2/100 (1 page)
10 February 2005Location of register of members (1 page)
10 February 2005Location of register of members (1 page)
7 January 2005Incorporation (12 pages)
7 January 2005Incorporation (12 pages)