This company is commonly known as J S J Roofing Ltd. The company was founded 21 years ago and was given the registration number 04643992. The firm's registered office is in BEDFORD. You can find them at 42 High Street, Flitwick, Bedford, . This company's SIC code is 43910 - Roofing activities.
Name | : | J S J ROOFING LTD |
---|---|---|
Company Number | : | 04643992 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 January 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 42 High Street, Flitwick, Bedford, England, MK45 1DU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes, England, MK5 8FR | Secretary | 16 February 2004 | Active |
Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes, England, MK5 8FR | Director | 01 September 2005 | Active |
Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes, England, MK5 8FR | Director | 24 November 2003 | Active |
Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes, England, MK5 8FR | Director | 01 September 2005 | Active |
Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes, England, MK5 8FR | Director | 24 November 2003 | Active |
4 The Paddocks, Luton Road,, Toddington, LU5 6DE | Secretary | 22 February 2003 | Active |
43 Randall Drive, Toddington, LU5 6DE | Secretary | 22 January 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 22 January 2003 | Active |
2 Cricketers Road, Arlesey, SG15 6SP | Director | 22 January 2003 | Active |
55 Eisenhower Road, Shefford, SG17 5UP | Director | 22 January 2003 | Active |
43 Randall Drive, Toddington, LU5 6DE | Director | 22 January 2003 | Active |
Mr Jonathan Lee Little | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ground Floor, Baird House, Seebeck Place, Milton Keynes, England, MK5 8FR |
Nature of control | : |
|
Mr Stephen George Manning | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ground Floor, Baird House, Seebeck Place, Milton Keynes, England, MK5 8FR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-08 | Address | Change registered office address company with date old address new address. | Download |
2020-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-12 | Officers | Change person director company with change date. | Download |
2019-02-12 | Officers | Change person director company with change date. | Download |
2019-02-12 | Officers | Change person secretary company with change date. | Download |
2018-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-26 | Address | Change registered office address company with date old address new address. | Download |
2016-02-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-12 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.