UKBizDB.co.uk

JAMES DUNN ROOFING LIMITED

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

This company is commonly known as James Dunn Roofing Limited. The company was founded 24 years ago and was given the registration number 03914146. The firm's registered office is in WITNEY. You can find them at 6 Langdale Court, , Witney, Oxfordshire. This company's SIC code is 43910 - Roofing activities.

Company Information

Name:JAMES DUNN ROOFING LIMITED
Company Number:03914146
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:6 Langdale Court, Witney, Oxfordshire, England, OX28 6FG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Langdale Court, Witney, England, OX28 6FG

Secretary26 January 2000Active
Hermes House, Fire Fly Avenue, Swindon, SN2 2GA

Director03 October 2002Active
6, Langdale Court, Witney, England, OX28 6FG

Director26 January 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary26 January 2000Active
6, Langdale Court, Witney, England, OX28 6FG

Director26 January 2000Active
6, Langdale Court, Witney, England, OX28 6FG

Director26 January 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director26 January 2000Active

People with Significant Control

Mrs Katie Louise Collis
Notified on:16 February 2021
Status:Active
Date of birth:May 1977
Nationality:British
Address:Hermes House, Fire Fly Avenue, Swindon, SN2 2GA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Chelse James Dunn
Notified on:16 February 2021
Status:Active
Date of birth:October 1971
Nationality:British
Address:Hermes House, Fire Fly Avenue, Swindon, SN2 2GA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Claire Louise Dunn
Notified on:26 January 2017
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:England
Address:6, Langdale Court, Witney, England, OX28 6FG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Albert James Dunn
Notified on:26 January 2017
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:England
Address:6, Langdale Court, Witney, England, OX28 6FG
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Address

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

Download
2024-02-15Insolvency

Liquidation voluntary statement of affairs.

Download
2024-02-15Resolution

Resolution.

Download
2024-02-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-14Mortgage

Mortgage satisfy charge full.

Download
2023-12-13Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Confirmation statement

Confirmation statement with updates.

Download
2023-01-07Officers

Termination director company with name termination date.

Download
2023-01-07Officers

Termination director company with name termination date.

Download
2022-07-12Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Confirmation statement

Confirmation statement with updates.

Download
2022-04-27Persons with significant control

Cessation of a person with significant control.

Download
2022-04-27Persons with significant control

Notification of a person with significant control.

Download
2022-04-27Persons with significant control

Cessation of a person with significant control.

Download
2022-04-27Persons with significant control

Notification of a person with significant control.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-23Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Resolution

Resolution.

Download
2021-04-01Capital

Capital name of class of shares.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-02-17Officers

Change person secretary company with change date.

Download
2021-02-09Officers

Change person director company with change date.

Download
2021-02-09Persons with significant control

Change to a person with significant control.

Download
2021-02-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.