Company NameJ Robertson & Co Limited
Company StatusDissolved
Company Number02487933
CategoryPrivate Limited Company
Incorporation Date2 April 1990(34 years, 1 month ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)
Previous NamesSaxonman Limited and Robertson Construction Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jack Robertson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1991(1 year, 1 month after company formation)
Appointment Duration31 years, 9 months (closed 07 February 2023)
RoleEngineer
Country of ResidenceEngland
Correspondence Address9 Cedar Close
Walton On Naze
Essex
CO14 8NJ
Director NameAnthony Robertson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2004(14 years, 8 months after company formation)
Appointment Duration18 years, 1 month (closed 07 February 2023)
RoleManager
Country of ResidenceEngland
Correspondence Address74 Dugmore Avenue
Clacton On Sea
Essex
CO13 0ED
Director NameColin Robertson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2004(14 years, 8 months after company formation)
Appointment Duration18 years, 1 month (closed 07 February 2023)
RoleManager
Country of ResidenceEngland
Correspondence Address153 London Road
Clacton On Sea
Essex
CO15 4DS
Director NameMrs Susan Robertson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1991(1 year, 1 month after company formation)
Appointment Duration14 years, 11 months (resigned 12 April 2006)
RoleSecretary
Correspondence Address25 Frietuna Road
Frinton-On-Sea
Essex
CO13 0QP
Secretary NameMr Jack Robertson
NationalityBritish
StatusResigned
Appointed06 May 1991(1 year, 1 month after company formation)
Appointment Duration17 years, 6 months (resigned 01 November 2008)
RoleEngineer
Country of ResidenceEngland
Correspondence Address9 Cedar Close
Walton On Naze
Essex
CO14 8NJ

Contact

Telephone01764 683237
Telephone regionCrieff

Location

Registered Address20-22 Broomfield House Broomfield Road
Elmstead
Colchester
Essex
CO7 7FD
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishElmstead
WardThorrington, Frating, Elmstead and Great Bromley

Shareholders

301 at £1Antony Robertson
33.30%
Ordinary
301 at £1Colin Robertson
33.30%
Ordinary
301 at £1Mr Jack Robertson
33.30%
Ordinary
1 at £1Mrs Susan Robertson
0.11%
Ordinary

Financials

Year2014
Net Worth£183,832
Cash£179,637
Current Liabilities£33,006

Accounts

Latest Accounts11 May 2021 (2 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End11 May

Filing History

7 February 2023Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2022Compulsory strike-off action has been suspended (1 page)
14 June 2022First Gazette notice for compulsory strike-off (1 page)
8 June 2021Micro company accounts made up to 11 May 2021 (4 pages)
7 June 2021Previous accounting period shortened from 31 July 2021 to 11 May 2021 (1 page)
22 March 2021Confirmation statement made on 21 March 2021 with updates (5 pages)
30 January 2021Micro company accounts made up to 31 July 2020 (4 pages)
3 July 2020Amended micro company accounts made up to 31 July 2019 (3 pages)
9 April 2020Accounts for a dormant company made up to 31 July 2019 (7 pages)
23 March 2020Confirmation statement made on 21 March 2020 with updates (5 pages)
22 March 2019Registered office address changed from C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD England to 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD on 22 March 2019 (1 page)
22 March 2019Confirmation statement made on 21 March 2019 with updates (5 pages)
1 February 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
11 April 2018Current accounting period extended from 30 April 2018 to 31 July 2018 (1 page)
21 March 2018Confirmation statement made on 21 March 2018 with updates (5 pages)
13 October 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
13 October 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (8 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (8 pages)
23 December 2016Registered office address changed from 11 East Hill Colchester Essex CO1 2QX to C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD on 23 December 2016 (1 page)
23 December 2016Registered office address changed from 11 East Hill Colchester Essex CO1 2QX to C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD on 23 December 2016 (1 page)
24 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
21 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 904
(5 pages)
21 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 904
(5 pages)
12 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
12 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 904
(5 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 904
(5 pages)
13 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
13 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 904
(5 pages)
23 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 904
(5 pages)
29 August 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 August 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
25 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
23 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
28 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
23 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Colin Robertson on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Anthony Robertson on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Colin Robertson on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Anthony Robertson on 23 March 2010 (2 pages)
13 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
13 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
24 March 2009Return made up to 21/03/09; full list of members (4 pages)
24 March 2009Return made up to 21/03/09; full list of members (4 pages)
13 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
13 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
25 November 2008Appointment terminated secretary jack robertson (1 page)
25 November 2008Appointment terminated secretary jack robertson (1 page)
9 April 2008Return made up to 21/03/08; full list of members (4 pages)
9 April 2008Return made up to 21/03/08; full list of members (4 pages)
6 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
6 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
4 April 2007Return made up to 21/03/07; full list of members (3 pages)
4 April 2007Return made up to 21/03/07; full list of members (3 pages)
25 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
25 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
26 May 2006Return made up to 21/03/06; full list of members (3 pages)
26 May 2006Return made up to 21/03/06; full list of members (3 pages)
26 May 2006Secretary's particulars changed;director's particulars changed (1 page)
26 May 2006Secretary's particulars changed;director's particulars changed (1 page)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
13 April 2006Ad 12/04/06--------- £ si 900@1=900 £ ic 4/904 (1 page)
13 April 2006Ad 12/04/06--------- £ si 900@1=900 £ ic 4/904 (1 page)
12 April 2006£ nc 100/1000 12/04/06 (2 pages)
12 April 2006£ nc 100/1000 12/04/06 (2 pages)
21 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
21 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
7 April 2005Return made up to 21/03/05; full list of members
  • 363(287) ‐ Registered office changed on 07/04/05
(9 pages)
7 April 2005Return made up to 21/03/05; full list of members
  • 363(287) ‐ Registered office changed on 07/04/05
(9 pages)
1 April 2005Registered office changed on 01/04/05 from: david la ronde & co 1-2 davy road clacton on sea essex CO15 4XD (1 page)
1 April 2005Registered office changed on 01/04/05 from: david la ronde & co 1-2 davy road clacton on sea essex CO15 4XD (1 page)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
4 August 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
4 August 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
4 August 2004Ad 29/07/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
4 August 2004Ad 29/07/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
5 May 2004Company name changed robertson construction company l imited\certificate issued on 05/05/04 (2 pages)
5 May 2004Company name changed robertson construction company l imited\certificate issued on 05/05/04 (2 pages)
4 May 2004Registered office changed on 04/05/04 from: 11 hadleigh road frinton on sea essex CO13 9HG (1 page)
4 May 2004Registered office changed on 04/05/04 from: 11 hadleigh road frinton on sea essex CO13 9HG (1 page)
29 March 2004Return made up to 21/03/04; full list of members (7 pages)
29 March 2004Return made up to 21/03/04; full list of members (7 pages)
27 January 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
27 January 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
23 April 2003Return made up to 21/03/03; full list of members
  • 363(287) ‐ Registered office changed on 23/04/03
(7 pages)
23 April 2003Return made up to 21/03/03; full list of members
  • 363(287) ‐ Registered office changed on 23/04/03
(7 pages)
11 February 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
11 February 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
4 April 2002Return made up to 21/03/02; full list of members (6 pages)
4 April 2002Return made up to 21/03/02; full list of members (6 pages)
17 December 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
17 December 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
2 April 2001Return made up to 21/03/01; full list of members (6 pages)
2 April 2001Return made up to 21/03/01; full list of members (6 pages)
25 January 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
25 January 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
22 April 2000Return made up to 21/03/00; full list of members (6 pages)
22 April 2000Return made up to 21/03/00; full list of members (6 pages)
17 August 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
17 August 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
31 March 1999Return made up to 21/03/99; no change of members (4 pages)
31 March 1999Return made up to 21/03/99; no change of members (4 pages)
11 May 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
11 May 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
23 March 1998Return made up to 21/03/98; no change of members (4 pages)
23 March 1998Return made up to 21/03/98; no change of members (4 pages)
5 August 1997Accounts for a dormant company made up to 30 April 1997 (2 pages)
5 August 1997Accounts for a dormant company made up to 30 April 1997 (2 pages)
3 April 1997Return made up to 21/03/97; full list of members (6 pages)
3 April 1997Return made up to 21/03/97; full list of members (6 pages)
23 January 1997Accounts for a dormant company made up to 30 April 1996 (2 pages)
23 January 1997Accounts for a dormant company made up to 30 April 1996 (2 pages)
2 April 1996Return made up to 02/04/96; no change of members (4 pages)
2 April 1996Return made up to 02/04/96; no change of members (4 pages)
24 January 1996Accounts for a dormant company made up to 30 April 1995 (2 pages)
24 January 1996Accounts for a dormant company made up to 30 April 1995 (2 pages)
22 March 1995Return made up to 02/04/95; no change of members (4 pages)
22 March 1995Return made up to 02/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)