UKBizDB.co.uk

BJN ROOFING (CONTRACTORS) LIMITED

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

This company is commonly known as Bjn Roofing (contractors) Limited. The company was founded 27 years ago and was given the registration number 03274610. The firm's registered office is in HORSHAM. You can find them at Gladstone House, Gladstone Road, Horsham, West Sussex. This company's SIC code is 43910 - Roofing activities.

Company Information

Name:BJN ROOFING (CONTRACTORS) LIMITED
Company Number:03274610
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:Gladstone House, Gladstone Road, Horsham, West Sussex, RH12 2NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gladstone House, Gladstone Road, Horsham, RH12 2NN

Secretary15 September 2008Active
28-29, Carlton Terrace, Portslade, Brighton, BN41 1UR

Director03 March 2014Active
86, Noahs Ark Lane, Lindfield, RH16 2LT

Director06 October 2008Active
227 The Welkin, Lindfield, RH16 2PN

Director01 July 1997Active
227 The Welkin, Lindfield, RH16 2PN

Secretary20 March 2002Active
18 The Steyne, Bognor Regis, PO21 1TP

Nominee Secretary06 November 1996Active
Brambletye Shepherds Lane, Lodsworth, Petworth, GU28 9BN

Secretary08 November 1996Active
2 Peartree Cottages, Northlands, RH12 3SQ

Director08 November 1996Active
18 The Steyne, Bognor Regis, PO21 1TP

Nominee Director06 November 1996Active
Brambletye Shepherds Lane, Lodsworth, Petworth, GU28 9BN

Director08 November 1996Active

People with Significant Control

Mr Roger Picket
Notified on:06 April 2016
Status:Active
Date of birth:January 1942
Nationality:British
Address:Gladstone House, Horsham, RH12 2NN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Roger Ernest Pickett
Notified on:06 April 2016
Status:Active
Date of birth:January 1942
Nationality:British
Address:Gladstone House, Horsham, RH12 2NN
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-04-17Mortgage

Mortgage satisfy charge full.

Download
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Accounts

Accounts with accounts type total exemption full.

Download
2018-11-16Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Officers

Change person secretary company with change date.

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download
2017-11-27Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Persons with significant control

Notification of a person with significant control.

Download
2017-09-13Accounts

Accounts with accounts type total exemption full.

Download
2016-11-18Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-11-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-25Accounts

Accounts with accounts type total exemption small.

Download
2014-11-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-30Officers

Appoint person director company with name.

Download
2014-04-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.