Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J.L.ROBSON & SON LIMITED
Company Information for

J.L.ROBSON & SON LIMITED

HOLLY HOUSE 6 WINSTON ROAD, STAINDROP, DARLINGTON, DL2 3NN,
Company Registration Number
00537417
Private Limited Company
Active

Company Overview

About J.l.robson & Son Ltd
J.L.ROBSON & SON LIMITED was founded on 1954-08-27 and has its registered office in Darlington. The organisation's status is listed as "Active". J.l.robson & Son Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
J.L.ROBSON & SON LIMITED
 
Legal Registered Office
HOLLY HOUSE 6 WINSTON ROAD
STAINDROP
DARLINGTON
DL2 3NN
Other companies in TQ7
 
Filing Information
Company Number 00537417
Company ID Number 00537417
Date formed 1954-08-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/05/2016
Return next due 07/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 09:56:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.L.ROBSON & SON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of J.L.ROBSON & SON LIMITED

Current Directors
Officer Role Date Appointed
SUSAN MARGARET ROBSON
Company Secretary 1998-08-21
ARTHUR LEONARD ROBSON
Director 1991-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN LEONARD ROBSON
Director 1991-05-23 2016-01-22
MARY ROBSON
Director 1991-05-23 2011-12-06
ALICE ELSIE TEWSON
Director 1991-05-23 2004-07-06
JEAN GWENDOLINE CUNNINGHAM
Company Secretary 1991-05-23 1998-08-21
JEAN GWENDOLINE CUNNINGHAM
Director 1991-05-23 1998-08-21
KEITH CUNNINGHAM
Director 1991-05-23 1998-08-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN MARGARET ROBSON J L ROBSON (PROPERTY) LIMITED Company Secretary 2000-07-14 CURRENT 2000-07-14 Active
ARTHUR LEONARD ROBSON J L ROBSON (PROPERTY) LIMITED Director 2000-07-14 CURRENT 2000-07-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-10-23REGISTERED OFFICE CHANGED ON 23/10/23 FROM Holly House Winston Road Staindrop Darlington DL2 3NN England
2023-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/23 FROM Holly House Winston Road Staindrop Darlington DL2 3NN England
2023-06-14CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES
2023-06-14CS01CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES
2022-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2021-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES
2020-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2019-01-15CH03SECRETARY'S DETAILS CHNAGED FOR SUSAN MARGARET ROBSON on 2019-01-14
2019-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/19 FROM 87 High Street Marske-by-the-Sea Redcar TS11 6JL England
2018-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH NO UPDATES
2017-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-11LATEST SOC11/07/17 STATEMENT OF CAPITAL;GBP 18029
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/17 FROM The Old Assembly Rooms Sands Road Slapton Kingsbridge Devon TQ7 2QN
2017-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARTHUR LEONARD ROBSON
2017-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN MARGARET ROBSON
2016-11-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LEONARD ROBSON
2016-05-24AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 18029
2016-05-13AR0110/05/16 ANNUAL RETURN FULL LIST
2015-12-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 18029
2015-05-11AR0110/05/15 ANNUAL RETURN FULL LIST
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 18029
2014-05-12AR0110/05/14 ANNUAL RETURN FULL LIST
2013-11-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-10AR0110/05/13 ANNUAL RETURN FULL LIST
2012-10-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-13AR0110/05/12 ANNUAL RETURN FULL LIST
2012-06-13TM01APPOINTMENT TERMINATED, DIRECTOR MARY ROBSON
2011-09-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/11 FROM 87 High Street Marske by the Sea Redcar Cleveland TS11 6JL
2011-05-10AR0110/05/11 ANNUAL RETURN FULL LIST
2010-08-03AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-12AR0110/05/10 ANNUAL RETURN FULL LIST
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LEONARD ROBSON / 01/10/2009
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY ROBSON / 01/10/2009
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR LEONARD ROBSON / 01/10/2009
2009-09-14AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-22363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2008-11-19363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2008-07-22AA31/03/08 TOTAL EXEMPTION SMALL
2007-07-06363aRETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2007-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-12363aRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2005-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-12363(288)DIRECTOR RESIGNED
2005-05-12363sRETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2004-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-14363sRETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS
2003-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-21363sRETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS
2002-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-16363sRETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS
2002-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-08-21363sRETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS
2001-08-21287REGISTERED OFFICE CHANGED ON 21/08/01 FROM: ASCOT DRIVE HAVERTON HILL RD STOCKTON CLEVELAND,TS18 2QF
2001-08-21363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-24363sRETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS
2000-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-02363sRETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS
1999-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-11-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-11-20288bDIRECTOR RESIGNED
1998-11-20288aNEW SECRETARY APPOINTED
1998-05-21363sRETURN MADE UP TO 10/05/98; NO CHANGE OF MEMBERS
1998-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-05-19363sRETURN MADE UP TO 10/05/97; NO CHANGE OF MEMBERS
1996-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-06-03363sRETURN MADE UP TO 10/05/96; FULL LIST OF MEMBERS
1996-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-07-06363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1995-07-06363sRETURN MADE UP TO 10/05/95; NO CHANGE OF MEMBERS
1994-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-05-23363sRETURN MADE UP TO 10/05/94; NO CHANGE OF MEMBERS
1994-05-23363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1994-05-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-07-09AUDAUDITOR'S RESIGNATION
1993-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-05-17363sRETURN MADE UP TO 10/05/93; FULL LIST OF MEMBERS
1993-05-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-08-04363sRETURN MADE UP TO 23/05/92; NO CHANGE OF MEMBERS
1991-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-06-30363bRETURN MADE UP TO 23/05/91; NO CHANGE OF MEMBERS
1990-12-10363aRETURN MADE UP TO 23/05/90; FULL LIST OF MEMBERS
1990-09-21AAFULL ACCOUNTS MADE UP TO 31/03/90
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to J.L.ROBSON & SON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against J.L.ROBSON & SON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1986-09-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1977-03-21 Outstanding BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J.L.ROBSON & SON LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 18,029
Current Assets 2012-04-01 £ 18,029
Debtors 2012-04-01 £ 18,029
Shareholder Funds 2012-04-01 £ 18,029

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of J.L.ROBSON & SON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J.L.ROBSON & SON LIMITED
Trademarks
We have not found any records of J.L.ROBSON & SON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.L.ROBSON & SON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as J.L.ROBSON & SON LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where J.L.ROBSON & SON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J.L.ROBSON & SON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J.L.ROBSON & SON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.