Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Roberts Jackson Holdings Limited
Roberts Jackson Holdings Limited is a dissolved company incorporated on 5 December 2013 with the registered office located in Marlow, Buckinghamshire. Roberts Jackson Holdings Limited was registered 11 years ago.
Watch Company
Status
Dissolved
Dissolved on
12 May 2020
(5 years ago)
Was
6 years old
at the time of dissolution
Following
liquidation
Company No
08802917
Private limited company
Age
11 years
Incorporated
5 December 2013
Size
Unreported
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Roberts Jackson Holdings Limited
Contact
Update Details
Address
81 Station Road
Marlow
Bucks
SL7 1NS
Same address for the past
6 years
Companies in SL7 1NS
Telephone
01625522215
Email
Available in Endole App
Website
Robertsjacksonclaims.co.uk
See All Contacts
People
Officers
2
Shareholders
9
Controllers (PSC)
3
Paul William Hewitt
Director • Chairman • British • Lives in England • Born in Mar 1956
Grant Rostron Berry
Director • Managing Partner • British • Lives in UK • Born in Oct 1966
Mrs Karen Jackson
PSC • British • Lives in UK • Born in Oct 1971
Northedge Capital LLP
PSC
Northedge Capital I GP LLP
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Vanquis Banking Group Plc
Paul William Hewitt is a mutual person.
Active
Vanquis Bank Limited
Paul William Hewitt is a mutual person.
Active
Trust Alliance Group Limited
Paul William Hewitt is a mutual person.
Active
Northedge Capital Corporate Limited
Grant Rostron Berry is a mutual person.
Active
Northedge Capital Fund I GP Limited
Grant Rostron Berry is a mutual person.
Active
ICNH Ltd
Paul William Hewitt is a mutual person.
Active
Optalitix Limited
Paul William Hewitt is a mutual person.
Active
Northedge Capital Nominee Limited
Grant Rostron Berry is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2016)
Period Ended
31 Jul 2016
For period
31 Jul
⟶
31 Jul 2016
Traded for
12 months
Cash in Bank
£97K
Decreased by £43K (-31%)
Turnover
£10.95M
Decreased by £256K (-2%)
Employees
195
Decreased by 26 (-12%)
Total Assets
£21.98M
Increased by £63K (0%)
Total Liabilities
-£22.96M
Increased by £1.41M (+7%)
Net Assets
-£981K
Decreased by £1.35M (-368%)
Debt Ratio (%)
104%
Increased by 6.13% (+6%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
5 Years Ago on 12 May 2020
Voluntary Liquidator Appointed
6 Years Ago on 9 Jul 2019
Registered Address Changed
6 Years Ago on 8 Jul 2019
Compulsory Gazette Notice
6 Years Ago on 30 Apr 2019
Jon Pickering Resigned
7 Years Ago on 3 Aug 2018
Karen Jackson Resigned
7 Years Ago on 12 Apr 2018
Oliver Rothwell Jackson Resigned
7 Years Ago on 12 Apr 2018
Confirmation Submitted
7 Years Ago on 19 Dec 2017
Group Accounts Submitted
8 Years Ago on 15 Mar 2017
Confirmation Submitted
8 Years Ago on 16 Dec 2016
Get Alerts
Get Credit Report
Discover Roberts Jackson Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 12 May 2020
Return of final meeting in a creditors' voluntary winding up
Submitted on 12 Feb 2020
Statement of affairs
Submitted on 26 Jul 2019
Appointment of a voluntary liquidator
Submitted on 9 Jul 2019
Resolutions
Submitted on 9 Jul 2019
Registered office address changed from Sandfield House Water Lane Wilmslow Cheshire SK9 5AR to 81 Station Road Marlow Bucks SL7 1NS on 8 July 2019
Submitted on 8 Jul 2019
First Gazette notice for compulsory strike-off
Submitted on 30 Apr 2019
Termination of appointment of Jon Pickering as a director on 3 August 2018
Submitted on 9 Aug 2018
Termination of appointment of Oliver Rothwell Jackson as a director on 12 April 2018
Submitted on 18 May 2018
Termination of appointment of Karen Jackson as a director on 12 April 2018
Submitted on 18 May 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs