A.J. ROBERTS CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

A.J. ROBERTS CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00825941

Incorporation date

04/11/1964

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Church Side, Methley, Leeds LS26 9EECopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1964)
dot icon27/03/2026
Registration of charge 008259410011, created on 2026-03-26
dot icon10/02/2026
Confirmation statement made on 2026-01-22 with updates
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/12/2025
Registration of charge 008259410010, created on 2025-12-05
dot icon29/01/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/10/2024
Registration of charge 008259410009, created on 2024-10-29
dot icon29/01/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/05/2023
Appointment of Mr Grant Roberts as a director on 2023-05-09
dot icon07/03/2023
Satisfaction of charge 008259410008 in full
dot icon05/02/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon09/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/02/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/04/2021
Registration of charge 008259410008, created on 2021-04-09
dot icon09/02/2021
Change of share class name or designation
dot icon09/02/2021
Resolutions
dot icon09/02/2021
Memorandum and Articles of Association
dot icon22/01/2021
Change of details for Mr Andrew Jonathan Roberts as a person with significant control on 2016-09-01
dot icon22/01/2021
Notification of Amanda Roberts as a person with significant control on 2016-09-01
dot icon22/01/2021
Confirmation statement made on 2021-01-22 with updates
dot icon22/01/2021
Appointment of Mr Ben Roberts as a director on 2021-01-08
dot icon10/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon18/05/2020
Satisfaction of charge 6 in full
dot icon18/05/2020
Satisfaction of charge 7 in full
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/09/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/09/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon07/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/09/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon09/03/2015
Total exemption small company accounts made up to 2014-03-31
dot icon02/10/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon02/10/2014
Registered office address changed from 12 Church Side Methley Leeds LS26 9EE England to 12 Church Side Methley Leeds LS26 9EE on 2014-10-02
dot icon02/10/2014
Registered office address changed from Unit 1 Tuscany Court Express Way Normanton West Yorkshire WF6 2AE to 12 Church Side Methley Leeds LS26 9EE on 2014-10-02
dot icon18/03/2014
Total exemption small company accounts made up to 2013-03-31
dot icon20/10/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon20/10/2013
Register(s) moved to registered inspection location
dot icon20/10/2013
Register inspection address has been changed
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/09/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon01/03/2012
Total exemption small company accounts made up to 2011-03-31
dot icon08/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon08/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon08/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/10/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon16/04/2011
Particulars of a mortgage or charge / charge no: 6
dot icon16/04/2011
Particulars of a mortgage or charge / charge no: 7
dot icon09/02/2011
Appointment of Amanda Jane Roberts as a secretary
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/10/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon14/10/2010
Termination of appointment of Sheila Roberts as a secretary
dot icon14/10/2010
Director's details changed for Andrew Jonathan Roberts on 2010-09-13
dot icon14/10/2010
Director's details changed for Amanda Jane Roberts on 2010-09-13
dot icon14/10/2010
Termination of appointment of Sheila Roberts as a director
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/10/2009
Return made up to 13/09/09; full list of members
dot icon16/04/2009
Appointment terminated director arnold roberts
dot icon03/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/10/2008
Return made up to 13/09/08; full list of members
dot icon28/01/2008
Accounts made up to 2007-03-31
dot icon26/09/2007
Return made up to 13/09/07; no change of members
dot icon20/12/2006
Accounts for a small company made up to 2006-03-31
dot icon10/10/2006
Return made up to 13/09/06; full list of members
dot icon14/08/2006
Registered office changed on 14/08/06 from: 12 methley road castleford west yorkshire WF10 1LX
dot icon04/02/2006
Accounts for a small company made up to 2005-03-31
dot icon29/10/2005
Particulars of mortgage/charge
dot icon29/10/2005
Particulars of mortgage/charge
dot icon14/09/2005
Return made up to 04/09/05; full list of members
dot icon12/08/2005
Particulars of mortgage/charge
dot icon03/02/2005
Accounts for a small company made up to 2004-03-31
dot icon27/09/2004
Return made up to 04/09/04; full list of members
dot icon03/02/2004
Accounts for a small company made up to 2003-03-31
dot icon09/10/2003
Return made up to 04/09/03; full list of members
dot icon05/04/2003
Accounts for a small company made up to 2002-03-31
dot icon18/09/2002
Return made up to 04/09/02; no change of members
dot icon10/09/2002
Director's particulars changed
dot icon10/09/2002
Director's particulars changed
dot icon04/12/2001
Accounts for a small company made up to 2001-03-31
dot icon17/09/2001
Return made up to 04/09/01; full list of members
dot icon27/11/2000
Accounts for a small company made up to 2000-03-31
dot icon17/10/2000
Return made up to 04/09/00; no change of members
dot icon12/04/2000
Secretary's particulars changed;director's particulars changed
dot icon12/04/2000
Director's particulars changed
dot icon23/11/1999
Accounts for a small company made up to 1999-03-31
dot icon13/09/1999
Return made up to 04/09/99; no change of members
dot icon19/10/1998
Accounts for a small company made up to 1998-03-31
dot icon05/10/1998
Return made up to 04/09/98; full list of members
dot icon05/10/1998
Location of register of members (non legible)
dot icon05/10/1998
Location - directors interests register: non legible
dot icon05/10/1998
Location of debenture register (non legible)
dot icon05/10/1998
Director's particulars changed
dot icon09/12/1997
Accounts for a small company made up to 1997-03-31
dot icon12/09/1997
Return made up to 04/09/97; full list of members
dot icon07/05/1997
New director appointed
dot icon25/11/1996
Accounts for a small company made up to 1996-03-31
dot icon23/09/1996
Return made up to 04/09/96; full list of members
dot icon30/11/1995
Accounts for a small company made up to 1995-03-31
dot icon11/09/1995
Return made up to 04/09/95; full list of members
dot icon04/01/1995
Accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/09/1994
Return made up to 04/09/94; full list of members
dot icon02/12/1993
Accounts made up to 1993-03-31
dot icon23/09/1993
Return made up to 04/09/93; full list of members
dot icon13/10/1992
Accounts made up to 1992-03-31
dot icon01/10/1992
Return made up to 04/09/92; full list of members
dot icon26/02/1992
Particulars of mortgage/charge
dot icon20/01/1992
Memorandum and Articles of Association
dot icon07/01/1992
Certificate of change of name
dot icon07/01/1992
Certificate of change of name
dot icon04/11/1991
Return made up to 04/09/91; full list of members
dot icon24/10/1991
Accounts made up to 1991-03-31
dot icon11/09/1990
Accounts made up to 1990-03-31
dot icon11/09/1990
Return made up to 04/09/90; full list of members
dot icon05/12/1989
Accounts made up to 1989-03-31
dot icon05/12/1989
Return made up to 11/10/89; full list of members
dot icon07/12/1988
Accounts made up to 1988-03-31
dot icon07/12/1988
Return made up to 10/11/88; full list of members
dot icon17/06/1988
New director appointed
dot icon16/02/1988
Accounts made up to 1987-03-31
dot icon16/02/1988
Return made up to 21/12/87; full list of members
dot icon27/02/1987
Accounts made up to 1986-03-31
dot icon27/02/1987
Return made up to 17/12/86; full list of members
dot icon04/11/1964
Incorporation
dot icon04/11/1964
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

5
2023
change arrow icon-54.12 % *

* during past year

Cash in Bank

£164,407.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
2.32M
-
0.00
179.50K
-
2022
4
2.48M
-
0.00
358.33K
-
2023
5
2.11M
-
0.00
164.41K
-
2023
5
2.11M
-
0.00
164.41K
-

Employees

2023

Employees

5 Ascended25 % *

Net Assets(GBP)

2.11M £Descended-15.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

164.41K £Descended-54.12 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Amanda Jane
Director
06/04/1997 - Present
1
Roberts, Ben
Director
08/01/2021 - Present
10
Roberts, Grant
Director
09/05/2023 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About A.J. ROBERTS CONSTRUCTION LIMITED

A.J. ROBERTS CONSTRUCTION LIMITED is an(a) Active company incorporated on 04/11/1964 with the registered office located at 12 Church Side, Methley, Leeds LS26 9EE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of A.J. ROBERTS CONSTRUCTION LIMITED?

toggle

A.J. ROBERTS CONSTRUCTION LIMITED is currently Active. It was registered on 04/11/1964 .

Where is A.J. ROBERTS CONSTRUCTION LIMITED located?

toggle

A.J. ROBERTS CONSTRUCTION LIMITED is registered at 12 Church Side, Methley, Leeds LS26 9EE.

What does A.J. ROBERTS CONSTRUCTION LIMITED do?

toggle

A.J. ROBERTS CONSTRUCTION LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does A.J. ROBERTS CONSTRUCTION LIMITED have?

toggle

A.J. ROBERTS CONSTRUCTION LIMITED had 5 employees in 2023.

What is the latest filing for A.J. ROBERTS CONSTRUCTION LIMITED?

toggle

The latest filing was on 27/03/2026: Registration of charge 008259410011, created on 2026-03-26.