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

J. Roberts & Son (gunmakers) Limited PULBOROUGH


Founded in 1967, J. Roberts & Son (gunmakers), classified under reg no. 00924292 is an active company. Currently registered at Solelands Farm Harbolets Road RH20 2LG, Pulborough the company has been in the business for fifty seven years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 29th September 1997 J. Roberts & Son (gunmakers) Limited is no longer carrying the name John Rigby & .(gunmakers).

Currently there are 7 directors in the the company, namely Anna-Maria B., Thomas H. and John R. and others. In addition one secretary - Laura T. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

J. Roberts & Son (gunmakers) Limited Address / Contact

Office Address Solelands Farm Harbolets Road
Office Address2 West Chiltington
Town Pulborough
Post code RH20 2LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00924292
Date of Incorporation Thu, 7th Dec 1967
Industry Manufacture of sports goods
End of financial Year 31st December
Company age 57 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Anna-Maria B.

Position: Director

Appointed: 01 July 2020

Thomas H.

Position: Director

Appointed: 01 July 2020

John R.

Position: Director

Appointed: 04 September 2015

Laura T.

Position: Secretary

Appointed: 01 August 2012

John F.

Position: Director

Appointed: 05 December 2001

Paul R.

Position: Director

Appointed: 01 September 2000

Robert A.

Position: Director

Appointed: 24 October 1995

Ronald S.

Position: Director

Appointed: 15 September 1995

Patricia P.

Position: Secretary

Resigned: 01 January 1995

Malcolm W.

Position: Secretary

Appointed: 13 July 2001

Resigned: 25 June 2012

David M.

Position: Secretary

Appointed: 01 January 1995

Resigned: 13 July 2001

Patricia P.

Position: Director

Appointed: 22 May 1991

Resigned: 12 February 1997

Michael O.

Position: Director

Appointed: 22 May 1991

Resigned: 13 February 2002

David M.

Position: Director

Appointed: 22 May 1991

Resigned: 13 February 2002

Paul R.

Position: Director

Appointed: 22 May 1991

Resigned: 31 August 2000

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats researched, there is Paul R. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Paul R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

John Rigby & .(gunmakers) September 29, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand13 14924 7537 44630 2681 17459 012
Current Assets594 854739 536733 168417 717357 128378 772
Debtors250 905383 983394 92221 64968 95432 760
Net Assets Liabilities128 685103 64574 625-15 972-105 052-85 149
Other Debtors15 70815 48316 70017 90019 73320 315
Property Plant Equipment61 35648 23335 53822 6219 6126 007
Total Inventories330 800330 800330 800365 800287 000287 000
Other
Accumulated Amortisation Impairment Intangible Assets 5 7875 7875 7875 7875 787
Accumulated Depreciation Impairment Property Plant Equipment126 085139 274152 432165 519178 528182 378
Amortisation Rate Used For Intangible Assets 3333333333
Average Number Employees During Period444433
Bank Borrowings Overdrafts   4 0007 5107 510
Creditors526 646683 403694 084420 313439 931445 578
Depreciation Rate Used For Property Plant Equipment 1515151515
Fixed Assets61 35948 23635 54122 6249 6156 010
Increase From Depreciation Charge For Year Property Plant Equipment 13 18913 15813 08713 0093 850
Intangible Assets333333
Intangible Assets Gross Cost 5 7905 7905 7905 7905 790
Net Current Assets Liabilities68 20856 13339 084-2 596-82 803-66 806
Other Creditors256 396266 788299 788341 786386 136359 879
Other Taxation Social Security Payable9 0598 9694 89913 2886 38010 021
Property Plant Equipment Gross Cost187 441187 507187 970188 140188 140188 385
Provisions For Liabilities Balance Sheet Subtotal882724    
Total Additions Including From Business Combinations Property Plant Equipment   170 245
Total Assets Less Current Liabilities129 567104 36974 62520 028-73 188-60 796
Trade Creditors Trade Payables261 191407 646389 39761 23939 90568 168
Trade Debtors Trade Receivables235 197368 500378 2223 74949 22112 445
Advances Credits Directors22 12125 99823 90926 43627 45814 846
Advances Credits Made In Period Directors2533 8772 0892 5271 022 
Advances Credits Repaid In Period Directors6 907     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 31st, August 2023
Free Download (11 pages)

Company search

Advertisements