You are here: bizstats.co.uk > a-z index > A list

A.j. Roberts Construction Limited LEEDS


A.j. Roberts Construction started in year 1964 as Private Limited Company with registration number 00825941. The A.j. Roberts Construction company has been functioning successfully for 60 years now and its status is active. The firm's office is based in Leeds at 12 Church Side. Postal code: LS26 9EE.

At the moment there are 4 directors in the the firm, namely Grant R., Ben R. and Amanda R. and others. In addition one secretary - Amanda R. - is with the company. As of 1 June 2024, there were 2 ex directors - Arnold R., Sheila R. and others listed below. There were no ex secretaries.

A.j. Roberts Construction Limited Address / Contact

Office Address 12 Church Side
Office Address2 Methley
Town Leeds
Post code LS26 9EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00825941
Date of Incorporation Wed, 4th Nov 1964
Industry Development of building projects
End of financial Year 31st March
Company age 60 years old
Account next due date Sun, 31st Dec 2023 (153 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Grant R.

Position: Director

Appointed: 09 May 2023

Ben R.

Position: Director

Appointed: 08 January 2021

Amanda R.

Position: Secretary

Appointed: 25 May 2010

Amanda R.

Position: Director

Appointed: 06 April 1997

Andrew R.

Position: Director

Appointed: 04 September 1991

Arnold R.

Position: Director

Appointed: 04 September 1991

Resigned: 21 January 2009

Sheila R.

Position: Director

Appointed: 04 September 1991

Resigned: 24 May 2010

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we researched, there is Amanda R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Andrew R. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Amanda R.

Notified on 1 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Andrew R.

Notified on 1 September 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 085 2631 075 419985 242       
Balance Sheet
Cash Bank In Hand143 441203 510        
Cash Bank On Hand   587 9871 278 6531 254 7461 073 652179 503358 331164 407
Current Assets1 610 8081 505 8951 463 2881 792 7702 229 7722 371 5532 579 5022 496 5882 988 9322 272 873
Debtors22 10186 09613 11554 552202 27513 99925 29263 66128 77198 188
Net Assets Liabilities  985 2421 258 9951 894 8422 106 3732 293 7342 324 5552 483 9732 110 131
Net Assets Liabilities Including Pension Asset Liability1 085 2631 075 419985 242       
Other Debtors  1 400   7 79263 66128 77198 188
Property Plant Equipment  21 47816 98489 869106 43185 01089 59460 20747 389
Stocks Inventory1 445 2661 216 2891 450 173       
Tangible Fixed Assets6 29730 06221 478       
Total Inventories  1 450 1731 150 231748 8441 102 8081 480 5582 253 4242 601 8302 010 278
Reserves/Capital
Called Up Share Capital2 5002 5002 500       
Profit Loss Account Reserve1 080 5781 070 734980 557       
Shareholder Funds1 085 2631 075 419985 242       
Other
Amount Specific Advance Or Credit Directors       47 387  
Amount Specific Advance Or Credit Made In Period Directors       25 52931 450 
Amount Specific Advance Or Credit Repaid In Period Directors       25 52931 450 
Accumulated Depreciation Impairment Property Plant Equipment  52 60257 93054 77344 58268 50990 66189 923104 036
Average Number Employees During Period   3344445
Bank Borrowings  275 000275 000      
Bank Borrowings Overdrafts  321 405275 000      
Bank Overdrafts  46 405       
Capital Redemption Reserve2 1852 1852 185       
Creditors  6 3751 27535 78817 710354 626239 228550 115210 131
Creditors Due After One Year 14 6656 375       
Creditors Due Within One Year531 842445 873493 149       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    11 73433 000  17 915 
Disposals Property Plant Equipment    11 99557 500  36 110 
Finance Lease Liabilities Present Value Total  6 3751 27535 78817 71017 710   
Increase From Depreciation Charge For Year Property Plant Equipment   5 3288 57722 80923 92722 15217 17714 113
Net Current Assets Liabilities1 078 9661 060 022970 1391 246 1731 856 0382 035 7822 224 8762 257 3602 438 8172 062 742
Number Shares Allotted 2 5002 500       
Other Creditors  126 201126 95553 04683 709137 5849 975201 40243 018
Other Taxation Social Security Payable  18 13563 236213 817155 634125 15873 408105 63926 780
Par Value Share 11       
Property Plant Equipment Gross Cost  74 08074 914144 642151 013153 519180 255150 130151 425
Provisions For Liabilities Balance Sheet Subtotal   2 88715 27718 13016 15222 39915 051 
Secured Debts275 000296 997332 880       
Share Capital Allotted Called Up Paid2 5002 5002 500       
Tangible Fixed Assets Additions 25 87924 725       
Tangible Fixed Assets Cost Or Valuation60 10585 98474 080       
Tangible Fixed Assets Depreciation53 80855 92252 602       
Tangible Fixed Assets Depreciation Charged In Period 2 1145 064       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  8 384       
Tangible Fixed Assets Disposals  36 629       
Total Additions Including From Business Combinations Property Plant Equipment   83481 72339 3712 50626 7365 9851 295
Total Assets Less Current Liabilities1 085 2631 090 084991 6171 263 1571 945 9072 142 2132 309 8862 346 9542 499 0242 110 131
Total Borrowings  332 880281 37572 072     
Trade Creditors Trade Payables  22 30876 30670 58778 71874 174155 845243 074140 333
Trade Debtors Trade Receivables  11 71554 552202 27513 99917 500   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 21st, December 2023
Free Download (9 pages)

Company search

Advertisements