Company NameJamie Robins Limited
DirectorJamie Nigel Robins
Company StatusActive
Company Number05890442
CategoryPrivate Limited Company
Incorporation Date28 July 2006(17 years, 9 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 Jamie Nigel Robins
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2006(1 week after company formation)
Appointment Duration17 years, 9 months
RoleFurniture Designer
Country of ResidenceUnited Kingdom
Correspondence Address39 Tytherington Drive
Macclesfield
Cheshire
SK10 2HJ
Secretary NameChristine Robins
NationalityBritish
StatusResigned
Appointed04 August 2006(1 week after company formation)
Appointment Duration8 years (resigned 11 August 2014)
RoleCompany Director
Correspondence Address26 Melford Drive
Macclesfield
Cheshire
SK10 2TW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 July 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 July 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.jamierobins.co.uk/
Email address[email protected]
Telephone01625 560700
Telephone regionMacclesfield

Location

Registered AddressUnit 6a ,The Old Brickworks
Bakestonedale Road
Pott Shrigley
Macclesfield
SK10 5RX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPott Shrigley
WardPoynton East and Pott Shrigley

Shareholders

100 at £1Jamie Nigel Robins
100.00%
Ordinary

Financials

Year2014
Net Worth-£47,853
Cash£11,576
Current Liabilities£115,581

Accounts

Latest Accounts26 July 2023 (9 months ago)
Next Accounts Due26 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End26 July

Returns

Latest Return12 August 2023 (8 months, 2 weeks ago)
Next Return Due26 August 2024 (4 months from now)

Charges

9 May 2007Delivered on: 24 May 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
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, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Outstanding

Filing History

27 August 2023Confirmation statement made on 12 August 2023 with no updates (3 pages)
24 March 2023Micro company accounts made up to 26 July 2022 (4 pages)
15 September 2022Director's details changed for Mr Jamie Nigel Robins on 15 September 2022 (2 pages)
15 September 2022Withdrawal of a person with significant control statement on 15 September 2022 (2 pages)
15 September 2022Notification of Jamie Nigel Robins as a person with significant control on 13 August 2022 (2 pages)
18 August 2022Confirmation statement made on 12 August 2022 with updates (4 pages)
6 July 2022Compulsory strike-off action has been discontinued (1 page)
5 July 2022First Gazette notice for compulsory strike-off (1 page)
5 July 2022Micro company accounts made up to 26 July 2021 (4 pages)
25 August 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
23 July 2021Micro company accounts made up to 26 July 2020 (6 pages)
21 April 2021Previous accounting period shortened from 27 July 2020 to 26 July 2020 (1 page)
10 November 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
16 July 2020Micro company accounts made up to 27 July 2019 (6 pages)
26 April 2020Previous accounting period shortened from 28 July 2019 to 27 July 2019 (1 page)
12 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
24 July 2019Micro company accounts made up to 28 July 2018 (6 pages)
26 April 2019Previous accounting period shortened from 29 July 2018 to 28 July 2018 (1 page)
29 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
23 July 2018Micro company accounts made up to 29 July 2017 (6 pages)
27 April 2018Previous accounting period shortened from 30 July 2017 to 29 July 2017 (1 page)
12 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
12 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
25 July 2017Total exemption small company accounts made up to 30 July 2016 (5 pages)
25 July 2017Total exemption small company accounts made up to 30 July 2016 (5 pages)
28 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
28 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
9 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
11 November 2015Total exemption small company accounts made up to 31 July 2015 (12 pages)
11 November 2015Total exemption small company accounts made up to 31 July 2015 (12 pages)
18 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
18 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
8 April 2015Total exemption small company accounts made up to 31 July 2014 (12 pages)
8 April 2015Total exemption small company accounts made up to 31 July 2014 (12 pages)
11 August 2014Termination of appointment of Christine Robins as a secretary on 11 August 2014 (1 page)
11 August 2014Termination of appointment of Christine Robins as a secretary on 11 August 2014 (1 page)
11 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
11 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
17 February 2014Total exemption small company accounts made up to 31 July 2013 (12 pages)
17 February 2014Total exemption small company accounts made up to 31 July 2013 (12 pages)
6 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(4 pages)
6 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(4 pages)
15 April 2013Total exemption small company accounts made up to 31 July 2012 (12 pages)
15 April 2013Total exemption small company accounts made up to 31 July 2012 (12 pages)
2 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
18 January 2012Total exemption small company accounts made up to 31 July 2011 (12 pages)
18 January 2012Total exemption small company accounts made up to 31 July 2011 (12 pages)
2 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
2 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
2 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
24 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
16 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
16 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
19 August 2009Return made up to 28/07/09; full list of members (3 pages)
19 August 2009Return made up to 28/07/09; full list of members (3 pages)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
20 August 2008Return made up to 28/07/08; full list of members (3 pages)
20 August 2008Return made up to 28/07/08; full list of members (3 pages)
19 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
19 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
27 September 2007Return made up to 28/07/07; full list of members (2 pages)
27 September 2007Return made up to 28/07/07; full list of members (2 pages)
24 May 2007Particulars of mortgage/charge (3 pages)
24 May 2007Particulars of mortgage/charge (3 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New secretary appointed (2 pages)
30 November 2006New director appointed (2 pages)
30 November 2006Ad 04/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 November 2006Ad 04/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 November 2006New secretary appointed (2 pages)
31 July 2006Secretary resigned (1 page)
31 July 2006Secretary resigned (1 page)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
28 July 2006Incorporation (9 pages)
28 July 2006Incorporation (9 pages)