Advanced company searchLink opens in new window

JOHN ROBERTS VENTURES LIMITED

Company number 08175054

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Apr 2020 SH06 Cancellation of shares. Statement of capital on 30 March 2020
  • GBP 148,970.00
20 Apr 2020 SH03 Purchase of own shares.
10 Dec 2019 SH06 Cancellation of shares. Statement of capital on 27 September 2019
  • GBP 157,880
10 Dec 2019 SH03 Purchase of own shares.
20 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with updates
20 Aug 2019 PSC01 Notification of Timothy Denzil Pryce as a person with significant control on 3 May 2019
20 Aug 2019 AA Group of companies' accounts made up to 31 December 2018
24 May 2019 MR04 Satisfaction of charge 2 in full
29 Apr 2019 SH06 Cancellation of shares. Statement of capital on 29 March 2019
  • GBP 166,790
29 Apr 2019 SH03 Purchase of own shares.
07 Nov 2018 SH06 Cancellation of shares. Statement of capital on 1 October 2018
  • GBP 175,700.00
07 Nov 2018 SH03 Purchase of own shares.
13 Sep 2018 AP01 Appointment of Mr Timothy Denzil Pryce as a director on 3 September 2018
04 Sep 2018 TM01 Termination of appointment of Robert Jubb as a director on 3 September 2018
04 Sep 2018 TM02 Termination of appointment of Marjorie Jubb as a secretary on 3 September 2018
23 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with updates
01 Aug 2018 AA Group of companies' accounts made up to 31 December 2017
15 Aug 2017 AA Group of companies' accounts made up to 31 December 2016
14 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with no updates
14 Aug 2017 PSC01 Notification of Paul Adrian Nelson as a person with significant control on 26 September 2016
14 Aug 2017 PSC07 Cessation of Craig Stewart Mailr as a person with significant control on 26 March 2017
21 Dec 2016 TM01 Termination of appointment of Craig Stewart Malir as a director on 26 September 2016
14 Sep 2016 AA Group of companies' accounts made up to 31 December 2015
16 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
23 Sep 2015 AA Group of companies' accounts made up to 31 December 2014