Robbie Johnsons Limited


Founded in 2004, Robbie Johnsons, classified under reg no. 05228522 is an active company. Currently registered at 49 Chariot Street HU1 3NA, Hull the company has been in the business for 20 years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has 2 directors, namely Mark R., Philip J.. Of them, Philip J. has been with the company the longest, being appointed on 10 September 2004 and Mark R. has been with the company for the least time - from 30 April 2017. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Mark R. who worked with the the firm until 30 June 2015.

Robbie Johnsons Limited Address / Contact

Office Address 49 Chariot Street
Office Address2 Hull
Town Hull
Post code HU1 3NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05228522
Date of Incorporation Fri, 10th Sep 2004
Industry Licensed restaurants
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Mark R.

Position: Director

Appointed: 30 April 2017

Philip J.

Position: Director

Appointed: 10 September 2004

Paul G.

Position: Director

Appointed: 01 July 2015

Resigned: 30 April 2017

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 September 2004

Resigned: 10 September 2004

Mark R.

Position: Director

Appointed: 10 September 2004

Resigned: 30 June 2015

Mark R.

Position: Secretary

Appointed: 10 September 2004

Resigned: 30 June 2015

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats found, there is Philip J. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Paul G. This PSC has significiant influence or control over the company,.

Philip J.

Notified on 6 April 2016
Nature of control: significiant influence or control

Paul G.

Notified on 6 April 2016
Ceased on 12 September 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-10-31
Net Worth-7 93631 83723 956       
Balance Sheet
Cash Bank In Hand22 76512 69911 291       
Cash Bank On Hand  11 29119 80417 85914 02423 92067 14229 53661 416
Current Assets26 50317 50719 47323 92922 14418 44927 85070 95732 79161 416
Debtors1 0381 9586 4322 2502 2502 2502 2502 2502 250 
Intangible Fixed Assets40 00036 00032 000       
Net Assets Liabilities Including Pension Asset Liability-7 93631 83723 956       
Property Plant Equipment  29 15519 09719 48216 3757 6055 8986 075 
Stocks Inventory2 7002 8501 750       
Tangible Fixed Assets31 52628 98129 155       
Total Inventories  1 7501 8752 0352 1751 6801 5651 005 
Net Assets Liabilities      21 15913 5609 545 
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve-7 93831 83523 954       
Shareholder Funds-7 93631 83723 956       
Other
Accumulated Amortisation Impairment Intangible Assets  48 00052 00056 00060 00064 00068 00072 000 
Accumulated Depreciation Impairment Property Plant Equipment  131 189150 999166 847176 971186 219193 134196 324 
Average Number Employees During Period  1517202116141413
Creditors  56 67245 70536 15631 44630 29650 00037 32161 414
Creditors Due After One Year16 5544 938        
Creditors Due Within One Year87 52444 41256 672       
Disposals Decrease In Amortisation Impairment Intangible Assets         72 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment         196 324
Disposals Intangible Assets         80 000
Disposals Property Plant Equipment         202 399
Fixed Assets71 52664 98161 15547 09743 48236 37523 60517 89814 075 
Increase From Amortisation Charge For Year Intangible Assets   4 0004 0004 0004 0004 0004 000 
Increase From Depreciation Charge For Year Property Plant Equipment   19 81015 84810 1249 2486 9153 190 
Intangible Assets  32 00028 00024 00020 00016 00012 0008 000 
Intangible Assets Gross Cost  80 00080 00080 00080 00080 00080 00080 000 
Intangible Fixed Assets Aggregate Amortisation Impairment40 00044 00048 000       
Intangible Fixed Assets Amortisation Charged In Period 4 0004 000       
Intangible Fixed Assets Cost Or Valuation80 00080 000        
Net Current Assets Liabilities-61 021-26 905-37 199-21 776-14 012-12 997-2 44645 662-4 5302
Number Shares Allotted 22       
Number Shares Issued Fully Paid   222   2
Par Value Share 111111112
Property Plant Equipment Gross Cost  160 344170 096186 329193 346193 824199 032202 399 
Provisions For Liabilities Charges1 8871 301        
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Additions 14 88317 948       
Tangible Fixed Assets Cost Or Valuation127 513142 396160 344       
Tangible Fixed Assets Depreciation95 987113 415131 189       
Tangible Fixed Assets Depreciation Charged In Period 17 42817 774       
Total Additions Including From Business Combinations Property Plant Equipment   9 75216 2337 0174785 2083 367 
Total Assets Less Current Liabilities10 50538 07623 95625 32129 47023 37821 15963 5609 5452
Number Shares Issued But Not Fully Paid      222 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 23rd, January 2024
Free Download (1 page)

Company search

Advertisements