J.F. ROBEY & CO. LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 2DJ

Company number 00486923
Status Active
Incorporation Date 2 October 1950
Company Type Private Limited Company
Address CORNELIUS HOUSE, 178/180,CHURCH ROAD, HOVE, EAST SUSSEX, BN3 2DJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-13 GBP 50,000 ; Director's details changed for Roy Mark Pate on 29 June 2016. The most likely internet sites of J.F. ROBEY & CO. LIMITED are www.jfrobeyco.co.uk, and www.j-f-robey-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and one months. J F Robey Co Limited is a Private Limited Company. The company registration number is 00486923. J F Robey Co Limited has been working since 02 October 1950. The present status of the company is Active. The registered address of J F Robey Co Limited is Cornelius House 178 180 Church Road Hove East Sussex Bn3 2dj. The company`s financial liabilities are £252.9k. It is £10.79k against last year. The cash in hand is £298.43k. It is £14.39k against last year. And the total assets are £299.69k, which is £11.63k against last year. PP SECRETARIES LIMITED is a Secretary of the company. PATE, Betty Elizabeth is a Director of the company. PATE, Roy Mark is a Director of the company. Secretary PATE, Betty Elizabeth has been resigned. The company operates in "Other letting and operating of own or leased real estate".


j.f. robey & co. Key Finiance

LIABILITIES £252.9k
+4%
CASH £298.43k
+5%
TOTAL ASSETS £299.69k
+4%
All Financial Figures

Current Directors

Secretary
PP SECRETARIES LIMITED
Appointed Date: 01 February 2003

Director

Director
PATE, Roy Mark

92 years old

Resigned Directors

Secretary
PATE, Betty Elizabeth
Resigned: 01 February 2003

J.F. ROBEY & CO. LIMITED Events

08 Dec 2016
Total exemption small company accounts made up to 5 April 2016
13 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 50,000

13 Jul 2016
Director's details changed for Roy Mark Pate on 29 June 2016
13 Jul 2016
Director's details changed for Betty Elizabeth Pate on 29 June 2016
30 Dec 2015
Total exemption small company accounts made up to 5 April 2015
...
... and 74 more events
08 Mar 1988
Full accounts made up to 5 April 1987

08 Mar 1988
Return made up to 31/12/87; no change of members

25 Sep 1987
Registered office changed on 25/09/87 from: 82 queens road brighton BN1 3XE

17 Dec 1986
Full accounts made up to 5 April 1986

17 Dec 1986
Return made up to 11/12/86; full list of members

J.F. ROBEY & CO. LIMITED Charges

7 December 2005
Legal charge
Delivered: 14 December 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: The property k/a 37 aubyns hove.
7 December 2005
Legal charge
Delivered: 15 December 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: Flat 1 florence court 22 florence road brighton.
8 February 2000
Legal mortgage
Delivered: 14 February 2000
Status: Satisfied on 7 September 2005
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 23 first avenue hove east sussex t/n…
12 December 1989
Legal charge
Delivered: 14 December 1989
Status: Satisfied on 14 December 2004
Persons entitled: B E Pate R M Pate
Description: Flat 2 florence court 22 florence road brighton east sussex.
12 October 1982
Legal mortgage
Delivered: 18 October 1982
Status: Satisfied on 14 December 2004
Persons entitled: National Westminster Bank PLC
Description: 23 first avenue house sussex title no sx 92138. floating…