JOHN ROBERTSON LTD.
COLCHESTER

Hellopages » Essex » Colchester » CO4 9YQ

Company number 01673558
Status Active
Incorporation Date 22 October 1982
Company Type Private Limited Company
Address 820 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, CO4 9YQ
Home Country United Kingdom
Nature of Business 16100 - Sawmilling and planing of wood, 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 27 July 2016 with updates; Director's details changed for John Robertson on 3 August 2016. The most likely internet sites of JOHN ROBERTSON LTD. are www.johnrobertson.co.uk, and www.john-robertson.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and twelve months. John Robertson Ltd is a Private Limited Company. The company registration number is 01673558. John Robertson Ltd has been working since 22 October 1982. The present status of the company is Active. The registered address of John Robertson Ltd is 820 The Crescent Colchester Business Park Colchester Essex Co4 9yq. . ROBERTSON, Martin Alan is a Secretary of the company. ROBERTSON, James Henry is a Director of the company. ROBERTSON, John is a Director of the company. ROBERTSON, Martin Alan is a Director of the company. Secretary ROBERTSON, Margaret Elise has been resigned. Director ROBERTSON, Margaret Elise has been resigned. Director ROBERTSON, Paul John Hough has been resigned. The company operates in "Sawmilling and planing of wood".


Current Directors

Secretary
ROBERTSON, Martin Alan
Appointed Date: 04 April 2000

Director
ROBERTSON, James Henry
Appointed Date: 04 April 2000
56 years old

Director
ROBERTSON, John

89 years old

Director
ROBERTSON, Martin Alan
Appointed Date: 31 March 1994
59 years old

Resigned Directors

Secretary
ROBERTSON, Margaret Elise
Resigned: 04 April 2000

Director
ROBERTSON, Margaret Elise
Resigned: 04 April 2000
85 years old

Director
ROBERTSON, Paul John Hough
Resigned: 07 August 2002
61 years old

Persons With Significant Control

Mr James Henry Robertson
Notified on: 27 July 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Martin Alan Robertson
Notified on: 27 July 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JOHN ROBERTSON LTD. Events

03 Oct 2016
Total exemption small company accounts made up to 31 December 2015
03 Aug 2016
Confirmation statement made on 27 July 2016 with updates
03 Aug 2016
Director's details changed for John Robertson on 3 August 2016
31 Mar 2016
Director's details changed for Mr James Henry Robertson on 31 March 2016
31 Mar 2016
Secretary's details changed for Mr Martin Alan Robertson on 31 March 2016
...
... and 96 more events
17 Apr 1987
Accounts for a small company made up to 30 September 1986

10 Nov 1986
Return made up to 01/10/86; full list of members

26 Sep 1986
Accounts for a small company made up to 30 September 1985

08 Jul 1986
Accounting reference date shortened from 31/03 to 30/09

01 May 1986
Return made up to 18/07/85; full list of members

JOHN ROBERTSON LTD. Charges

26 September 2002
Debenture
Delivered: 9 October 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 September 1999
Assignment
Delivered: 28 September 1999
Status: Satisfied on 7 March 2003
Persons entitled: Brown, Shipley & Co Limited
Description: The policy and all monies thereby assured which may become…
27 April 1999
Debenture
Delivered: 14 May 1999
Status: Satisfied on 24 July 2009
Persons entitled: Brown, Shipley & Co Limited
Description: Fixed and floating charges over the undertaking and all…
3 December 1992
Deposit charge
Delivered: 9 December 1992
Status: Satisfied on 25 November 1998
Persons entitled: P T Bank Negara Indonesia (Persero)
Description: All the company's right title and interest in the…
27 January 1992
Debenture
Delivered: 14 February 1992
Status: Satisfied on 12 December 1998
Persons entitled: Bank Negara Indonesia 1946
Description: (See form 395 reference M432C for full details).. A…
5 January 1990
Floating charge
Delivered: 8 January 1990
Status: Satisfied on 12 December 1998
Persons entitled: Bank Negara Indonesia 1946
Description: Floating charge over the rights.. Undertaking and all…
30 August 1983
Charge
Delivered: 31 August 1983
Status: Satisfied on 27 March 2010
Persons entitled: The Hong Kong & Shanghai Banking Corporation
Description: Fixed charge over undertaking and all property and assets…
17 November 1982
Mortgage debenture
Delivered: 24 November 1982
Status: Satisfied on 7 March 2003
Persons entitled: The Hong Kong & Shanghai Banking Corporation
Description: Fixed & floating charge over undertaking and all property…