Company NameT.J.Robins Limited
Company StatusDissolved
Company Number00735420
CategoryPrivate Limited Company
Incorporation Date13 September 1962(61 years, 8 months ago)
Dissolution Date20 September 2022 (1 year, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Paul Robins
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1991(29 years, 1 month after company formation)
Appointment Duration30 years, 11 months (closed 20 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Row Beech Cottages
Watling Street, Kensworth
Dunstable
Bedfordshire
LU6 3QT
Director NameMrs June Mary Robins
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(29 years, 1 month after company formation)
Appointment Duration27 years, 3 months (resigned 15 January 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressColney Villa 54 High Street
London Colney
St Albans
Hertfordshire
AL2 1QP
Director NameMr Thomas James Robins
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(29 years, 1 month after company formation)
Appointment Duration27 years, 3 months (resigned 15 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColney Villa 54 High Street
London Colney
St Albans
Hertfordshire
AL2 1QP
Secretary NameMrs June Mary Robins
NationalityBritish
StatusResigned
Appointed19 October 1991(29 years, 1 month after company formation)
Appointment Duration27 years, 3 months (resigned 15 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Row Beech Cottages
Watling Street Kensworth
Dunstable
Bedfordshire
LU6 3QT
Director NameMr Karl James Robins
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2017(55 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 06 August 2019)
RoleDriver
Country of ResidenceEngland
Correspondence Address1 Row Beech Cottages
Watling Street Kensworth
Dunstable
Bedfordshire
LU6 3QT

Contact

Telephone01582 840640
Telephone regionLuton

Location

Registered AddressT C Group Level 1 Devonshire House
One Mayfair Place
London
W1J 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£139,409
Cash£799
Current Liabilities£321,729

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

7 January 1992Delivered on: 11 January 1992
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the goodwill and patents. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

20 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2022Voluntary strike-off action has been suspended (1 page)
22 March 2022First Gazette notice for voluntary strike-off (1 page)
15 March 2022Application to strike the company off the register (3 pages)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
8 June 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
15 February 2021Confirmation statement made on 10 December 2020 with no updates (3 pages)
17 June 2020Registered office address changed from Mutual House 70 Conduit Street London W1S 2GF England to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 17 June 2020 (1 page)
11 March 2020Compulsory strike-off action has been discontinued (1 page)
10 March 2020Registered office address changed from 1 Row Beech Cottages Watling Street Kensworth Dunstable Bedfordshire LU6 3QT to Mutual House 70 Conduit Street London W1S 2GF on 10 March 2020 (1 page)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
10 March 2020Confirmation statement made on 10 December 2019 with no updates (3 pages)
10 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
30 October 2019Satisfaction of charge 1 in full (1 page)
6 August 2019Termination of appointment of Karl James Robins as a director on 6 August 2019 (1 page)
22 January 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
15 January 2019Termination of appointment of Thomas James Robins as a director on 15 January 2019 (1 page)
15 January 2019Termination of appointment of June Mary Robins as a secretary on 15 January 2019 (1 page)
15 January 2019Termination of appointment of June Mary Robins as a director on 15 January 2019 (1 page)
13 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
13 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
6 November 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
6 November 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
10 October 2017Appointment of Mr Karl James Robins as a director on 10 October 2017 (2 pages)
10 October 2017Appointment of Mr Karl James Robins as a director on 10 October 2017 (2 pages)
8 May 2017Particulars of variation of rights attached to shares (2 pages)
8 May 2017Particulars of variation of rights attached to shares (2 pages)
8 May 2017Change of share class name or designation (2 pages)
8 May 2017Change of share class name or designation (2 pages)
13 January 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
18 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
18 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
21 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 3,300
(5 pages)
21 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 3,300
(5 pages)
30 March 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 3,300
(5 pages)
30 March 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 3,300
(5 pages)
16 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
16 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
16 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 3,300
(5 pages)
16 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 3,300
(5 pages)
22 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
7 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
7 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
24 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
10 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
11 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Mrs June Mary Robins on 1 October 2009 (2 pages)
4 January 2010Secretary's details changed for Mrs June Mary Robins on 1 October 2009 (1 page)
4 January 2010Director's details changed for Mrs June Mary Robins on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Mr Thomas James Robins on 1 October 2009 (2 pages)
4 January 2010Secretary's details changed for Mrs June Mary Robins on 1 October 2009 (1 page)
4 January 2010Director's details changed for Mr Thomas James Robins on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Mr Paul Robins on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Mr Paul Robins on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Mr Thomas James Robins on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Mrs June Mary Robins on 1 October 2009 (2 pages)
4 January 2010Secretary's details changed for Mrs June Mary Robins on 1 October 2009 (1 page)
4 January 2010Director's details changed for Mr Paul Robins on 1 October 2009 (2 pages)
31 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
31 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
29 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 December 2008Return made up to 10/12/08; full list of members (7 pages)
29 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 December 2008Return made up to 10/12/08; full list of members (7 pages)
31 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
31 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
26 November 2007Return made up to 19/10/07; full list of members (7 pages)
26 November 2007Return made up to 19/10/07; full list of members (7 pages)
26 January 2007Return made up to 19/10/06; full list of members (7 pages)
26 January 2007Return made up to 19/10/06; full list of members (7 pages)
25 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
25 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
3 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
3 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 January 2006Return made up to 19/10/05; full list of members (7 pages)
4 January 2006Return made up to 19/10/05; full list of members (7 pages)
25 October 2004Return made up to 19/10/04; full list of members (7 pages)
25 October 2004Return made up to 19/10/04; full list of members (7 pages)
12 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
12 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
13 November 2003Total exemption full accounts made up to 30 June 2003 (11 pages)
13 November 2003Total exemption full accounts made up to 30 June 2003 (11 pages)
21 October 2003Return made up to 19/10/03; full list of members (7 pages)
21 October 2003Return made up to 19/10/03; full list of members (7 pages)
28 November 2002Return made up to 19/10/02; full list of members (7 pages)
28 November 2002Return made up to 19/10/02; full list of members (7 pages)
27 November 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
27 November 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
27 January 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
27 January 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
15 November 2001Return made up to 19/10/01; full list of members (7 pages)
15 November 2001Return made up to 19/10/01; full list of members (7 pages)
14 June 2001Full accounts made up to 30 June 2000 (14 pages)
14 June 2001Full accounts made up to 30 June 2000 (14 pages)
12 December 2000Return made up to 19/10/00; full list of members (7 pages)
12 December 2000Return made up to 19/10/00; full list of members (7 pages)
24 February 2000Full accounts made up to 30 June 1999 (15 pages)
24 February 2000Full accounts made up to 30 June 1999 (15 pages)
26 January 2000Return made up to 19/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2000Return made up to 19/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 1998Full accounts made up to 30 June 1998 (14 pages)
16 October 1998Full accounts made up to 30 June 1998 (14 pages)
16 October 1998Return made up to 19/10/98; no change of members (4 pages)
16 October 1998Return made up to 19/10/98; no change of members (4 pages)
26 January 1998Registered office changed on 26/01/98 from: 54 high street london colney herts AL2 1QP (1 page)
26 January 1998Registered office changed on 26/01/98 from: 54 high street london colney herts AL2 1QP (1 page)
23 January 1998Full accounts made up to 30 June 1997 (12 pages)
23 January 1998Full accounts made up to 30 June 1997 (12 pages)
6 November 1997Return made up to 19/10/97; no change of members (4 pages)
6 November 1997Return made up to 19/10/97; no change of members (4 pages)
23 April 1997Full accounts made up to 30 June 1996 (12 pages)
23 April 1997Full accounts made up to 30 June 1996 (12 pages)
26 October 1996Return made up to 19/10/96; full list of members (6 pages)
26 October 1996Return made up to 19/10/96; full list of members (6 pages)
26 April 1996Full accounts made up to 30 June 1995 (12 pages)
26 April 1996Full accounts made up to 30 June 1995 (12 pages)
18 October 1995Return made up to 19/10/95; no change of members (4 pages)
18 October 1995Return made up to 19/10/95; no change of members (4 pages)
18 October 1994Full accounts made up to 30 June 1994 (12 pages)
18 October 1994Full accounts made up to 30 June 1994 (12 pages)
8 October 1993Full accounts made up to 30 June 1993 (12 pages)
8 October 1993Full accounts made up to 30 June 1993 (12 pages)
17 March 1993Full accounts made up to 30 June 1992 (12 pages)
17 March 1993Full accounts made up to 30 June 1992 (12 pages)
12 November 1991Full accounts made up to 30 June 1991 (12 pages)
12 November 1991Full accounts made up to 30 June 1991 (12 pages)
29 October 1990Full accounts made up to 30 June 1990 (12 pages)
29 October 1990Full accounts made up to 30 June 1990 (12 pages)
11 January 1990Full accounts made up to 30 June 1989 (12 pages)
11 January 1990Full accounts made up to 30 June 1989 (12 pages)
20 January 1989Full accounts made up to 30 June 1988 (12 pages)
20 January 1989Full accounts made up to 30 June 1988 (12 pages)
3 March 1988Accounts for a small company made up to 30 June 1987 (6 pages)
3 March 1988Accounts for a small company made up to 30 June 1987 (6 pages)
13 April 1987Accounts for a small company made up to 30 June 1986 (5 pages)
13 April 1987Accounts for a small company made up to 30 June 1986 (5 pages)