This company is commonly known as Jakeman Reclaim & Roofing Ltd. The company was founded 9 years ago and was given the registration number 09972079. The firm's registered office is in BANBURY. You can find them at Unit 4 The Courtyard, Warkworth, Banbury, Oxon. This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.
| Name | : | JAKEMAN RECLAIM & ROOFING LTD |
|---|---|---|
| Company Number | : | 09972079 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 27 January 2016 |
| End of financial year | : | 31 March 2023 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | Unit 4 The Courtyard, Warkworth, Banbury, Oxon, United Kingdom, OX17 2AG |
|---|---|---|
| Country Origin | : | UNITED KINGDOM |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| Unit 4 The Courtyard, Warkworth, Banbury, United Kingdom, OX17 2AG | Director | 02 October 2019 | Active |
| 17, Thornhill, Chacombe, Banbury, United Kingdom, OX17 2JG | Director | 27 January 2016 | Active |
| 30, Kingsley Road, Silverstone, Towcester, United Kingdom, NN12 8UF | Director | 25 August 2017 | Active |
| 78, Kings Road, Banbury, United Kingdom, OX16 0DJ | Director | 27 January 2016 | Active |
| Academy Consultancy And Design Ltd | ||
| Notified on | : | 02 October 2019 |
|---|---|---|
| Status | : | Active |
| Country of residence | : | England |
| Address | : | 8, Morston Court, Cannock, England, WS11 8JB |
| Nature of control | : |
|
| Mr Stephen Martin Reading | ||
| Notified on | : | 25 August 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | January 1985 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 30, Kingsley Road, Towcester, United Kingdom, NN12 8UF |
| Nature of control | : |
|
| Mrs Rachel Elizabeth Cavender | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | February 1964 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 17, Thornhill, Banbury, United Kingdom, OX17 2JG |
| Nature of control | : |
|
| Mr Roger Joseph Haines | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | July 1971 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 88, Dairy Grounds, Banbury, United Kingdom, OX17 3QG |
| Nature of control | : |
|
| Mr Peter Guy Griffin Wilson | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | October 1953 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 78, Kings Road, Banbury, United Kingdom, OX16 0DJ |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.