ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Robin Jones (Coventry) Limited

Robin Jones (Coventry) Limited is an active company incorporated on 9 March 2017 with the registered office located in Evesham, Worcestershire. Robin Jones (Coventry) Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10661630
Private limited company
Age
8 years
Incorporated 9 March 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 March 2025 (6 months ago)
Next confirmation dated 8 March 2026
Due by 22 March 2026 (6 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
1 Bridge Street Bridge Street
United Kingdom
Evesham
Worcestershire
WR11 4SQ
United Kingdom
Address changed on 5 Dec 2024 (9 months ago)
Previous address was 35/36 Rother Street Stratford-upon-Avon Warwickshire CV37 6LP England
Telephone
02476635555
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1967
SBK Lettings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Wigwam Independent Limited
Michael Anthony Cleary is a mutual person.
Active
Loveitts Limited
Michael Anthony Cleary is a mutual person.
Active
26SR Limited
Michael Anthony Cleary is a mutual person.
Active
Andrew Granger & Co Ltd
Michael Anthony Cleary is a mutual person.
Active
Loveitts Longlease Limited
Michael Anthony Cleary is a mutual person.
Active
SBK Sales Limited
Michael Anthony Cleary is a mutual person.
Active
Merrynissey Limited
Michael Anthony Cleary is a mutual person.
Active
Bayzos Estate Agents Ltd
Michael Anthony Cleary is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£3.17K
Decreased by £43.76K (-93%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 6 (-100%)
Total Assets
£9.47K
Decreased by £44.73K (-83%)
Total Liabilities
-£23.3K
Decreased by £44.08K (-65%)
Net Assets
-£13.83K
Decreased by £654 (+5%)
Debt Ratio (%)
246%
Increased by 121.69% (+98%)
Latest Activity
Mr Michael Anthony Cleary Details Changed
5 Months Ago on 2 Apr 2025
Confirmation Submitted
6 Months Ago on 10 Mar 2025
Abridged Accounts Submitted
8 Months Ago on 18 Dec 2024
Registered Address Changed
9 Months Ago on 5 Dec 2024
Abridged Accounts Submitted
1 Year 4 Months Ago on 17 Apr 2024
Confirmation Submitted
1 Year 5 Months Ago on 21 Mar 2024
Confirmation Submitted
2 Years 5 Months Ago on 31 Mar 2023
Michael Anthony Cleary Appointed
2 Years 6 Months Ago on 16 Feb 2023
Malcom Jones Resigned
2 Years 6 Months Ago on 16 Feb 2023
Malcom Jones Resigned
2 Years 6 Months Ago on 16 Feb 2023
Get Credit Report
Discover Robin Jones (Coventry) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Michael Anthony Cleary on 2 April 2025
Submitted on 2 Apr 2025
Confirmation statement made on 8 March 2025 with updates
Submitted on 10 Mar 2025
Unaudited abridged accounts made up to 31 March 2024
Submitted on 18 Dec 2024
Registered office address changed from 35/36 Rother Street Stratford-upon-Avon Warwickshire CV37 6LP England to 1 Bridge Street Bridge Street United Kingdom Evesham Worcestershire WR11 4SQ on 5 December 2024
Submitted on 5 Dec 2024
Unaudited abridged accounts made up to 31 March 2023
Submitted on 17 Apr 2024
Confirmation statement made on 8 March 2024 with updates
Submitted on 21 Mar 2024
Confirmation statement made on 8 March 2023 with updates
Submitted on 31 Mar 2023
Appointment of Michael Anthony Cleary as a director on 16 February 2023
Submitted on 9 Mar 2023
Registered office address changed from , 1&2 Mercia Village Torwood Close, Westwood Business Park, Coventry, West Midlands, CV4 8HX, England to 35/36 Rother Street Stratford-upon-Avon Warwickshire CV37 6LP on 8 March 2023
Submitted on 8 Mar 2023
Notification of Sbk Lettings Limited as a person with significant control on 16 February 2023
Submitted on 8 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year