Justin M Roberts Limited

General information

Name:

Justin M Roberts Ltd

Office Address:

Devonshire House Office 129 Wade Road RG24 8PE Basingstoke

Number: 05956677

Incorporation date: 2006-10-04

End of financial year: 30 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

05956677 is the registration number of Justin M Roberts Limited. The company was registered as a Private Limited Company on 2006-10-04. The company has been actively competing on the market for the last 18 years. This firm can be reached at Devonshire House Office 129 Wade Road in Basingstoke. It's zip code assigned to this address is RG24 8PE. This company's SIC code is 86230 - Dental practice activities. Justin M Roberts Ltd reported its account information for the period up to 2023-01-31. The business most recent confirmation statement was filed on 2023-01-29.

Within the firm, all of director's tasks have so far been executed by Harpreet G. and Sandeep D.. Out of these two individuals, Harpreet G. has managed firm for the longest period of time, having become a vital part of company's Management Board on 2023.

Financial data based on annual reports

Company staff

Harpreet G.

Role: Director

Appointed: 02 August 2023

Latest update: 5 April 2024

Sandeep D.

Role: Director

Appointed: 02 August 2023

Latest update: 5 April 2024

People with significant control

The companies with significant control over this firm are: Envisage Dental Uk Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Basingstoke at Wade Road, RG24 8PE and was registered as a PSC under the reg no 09315294.

Envisage Dental Uk Limited
Address: Devonshire House Office 129 Wade Road, Basingstoke, RG24 8PE, England
Legal authority Law Of England And Wales
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies
Registration number 09315294
Notified on 2 August 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Justin R.
Notified on 6 April 2016
Ceased on 2 August 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Katy R.
Notified on 6 April 2016
Ceased on 2 August 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 12 February 2024
Confirmation statement last made up date 29 January 2023
Annual Accounts 28 February 2014
Start Date For Period Covered By Report 01 February 2013
Date Approval Accounts 28 February 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts 24 April 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 24 April 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2014
Annual Accounts 5 June 2015
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 5 June 2015
Annual Accounts
End Date For Period Covered By Report 31 January 2016
Annual Accounts 16 May 2016
Date Approval Accounts 16 May 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023 (AA)
filed on: 27th, October 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

Celtic House Caxton Place Pentwyn

Post code:

CF23 8HA

City / Town:

Cardiff

HQ address,
2014

Address:

Celtic House Caxton Place Pentwyn

Post code:

CF23 8HA

City / Town:

Cardiff

HQ address,
2015

Address:

Celtic House Caxton Place Pentwyn

Post code:

CF23 8HA

City / Town:

Cardiff

HQ address,
2016

Address:

Celtic House Caxton Place Pentwyn

Post code:

CF23 8HA

City / Town:

Cardiff

Accountant/Auditor,
2013 - 2015

Name:

Lewis Ballard Limited

Address:

Celtic House Caxton Place Pentwyn

Post code:

CF23 8HA

City / Town:

Cardiff

Search other companies

Services (by SIC Code)

  • 86230 : Dental practice activities
17
Company Age

Closest Companies - by postcode