UKBizDB.co.uk

AJH ROOFING CO (READING) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ajh Roofing Co (reading) Limited. The company was founded 7 years ago and was given the registration number 10360876. The firm's registered office is in READING. You can find them at 36 Chatteris Way Chatteris Way, Lower Earley, Reading, . This company's SIC code is 43910 - Roofing activities.

Company Information

Name:AJH ROOFING CO (READING) LIMITED
Company Number:10360876
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2016
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:36 Chatteris Way Chatteris Way, Lower Earley, Reading, England, RG6 4JA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 10, 15a, Market Street, Oakengates, Telford, England, TF2 6EL

Director23 November 2023Active
Office 10, 15a, Market Street, Oakengates, Telford, England, TF2 6EL

Secretary06 September 2016Active
36 Chatteris Way, Chatteris Way, Lower Earley, Reading, England, RG6 4JA

Director06 September 2016Active
36, Chatteris Way, Lower Earley, Reading, England, RG6 4JA

Director17 April 2019Active
21, Firmstone Close, Lower Earley, Reading, England, RG6 4JS

Director17 April 2019Active

People with Significant Control

Namare Grp Ltd
Notified on:23 November 2023
Status:Active
Country of residence:England
Address:Office 10, 15a, Market Street, Telford, England, TF2 6EL
Nature of control:
  • Voting rights 75 to 100 percent
Mr Jamie Mark Haisman
Notified on:11 December 2019
Status:Active
Date of birth:November 1994
Nationality:British
Country of residence:England
Address:Office 10, 15a, Market Street, Telford, England, TF2 6EL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Haisman
Notified on:06 September 2016
Status:Active
Date of birth:February 1992
Nationality:British
Country of residence:England
Address:Office 10, 15a, Market Street, Telford, England, TF2 6EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-11-27Confirmation statement

Confirmation statement with updates.

Download
2023-11-24Officers

Appoint person director company with name date.

Download
2023-11-24Persons with significant control

Cessation of a person with significant control.

Download
2023-11-24Officers

Termination secretary company with name termination date.

Download
2023-11-24Persons with significant control

Notification of a person with significant control.

Download
2023-11-24Officers

Termination director company with name termination date.

Download
2023-11-24Officers

Termination director company with name termination date.

Download
2023-11-24Officers

Termination director company with name termination date.

Download
2023-11-24Persons with significant control

Cessation of a person with significant control.

Download
2023-11-24Address

Change registered office address company with date old address new address.

Download
2022-12-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-24Accounts

Accounts with accounts type micro entity.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-14Accounts

Accounts with accounts type micro entity.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Persons with significant control

Notification of a person with significant control.

Download
2020-07-28Accounts

Accounts with accounts type micro entity.

Download
2019-12-11Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Officers

Appoint person director company with name date.

Download
2019-04-30Officers

Appoint person director company with name date.

Download
2019-04-30Capital

Capital allotment shares.

Download
2019-03-27Accounts

Change account reference date company current extended.

Download
2019-02-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.