UKBizDB.co.uk

JAMES ROOFING & CONSTRUCTION LTD

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

This company is commonly known as James Roofing & Construction Ltd. The company was founded 9 years ago and was given the registration number 09584192. The firm's registered office is in WARE. You can find them at 52 Lower Bourne Gardens, , Ware, . This company's SIC code is 43910 - Roofing activities.

Company Information

Name:JAMES ROOFING & CONSTRUCTION LTD
Company Number:09584192
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2015
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:52 Lower Bourne Gardens, Ware, England, SG12 0BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Oaks, Ginns Road, Stocking Pelham, Buntingford, England, SG9 0JD

Director01 May 2022Active
The Oaks, Ginns Road, Stocking Pelham, Buntingford, England, SG9 0JD

Director11 May 2015Active
The Oaks, Ginns Road, Stocking Pelham, Buntingford, England, SG9 0JD

Secretary11 May 2015Active
The Oaks, Ginns Road, Stocking Pelham, Buntingford, England, SG9 0JD

Director20 October 2019Active
The Oaks, Ginns Road, Stocking Pelham, Buntingford, England, SG9 0JD

Director20 October 2019Active

People with Significant Control

Mrs Kelly James
Notified on:01 May 2022
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:England
Address:The Oaks, Ginns Road, Buntingford, England, SG9 0JD
Nature of control:
  • Significant influence or control
Mr Nigel James
Notified on:22 December 2021
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:England
Address:The Oaks, Ginns Road, Buntingford, England, SG9 0JD
Nature of control:
  • Significant influence or control
Mrs Lynn Kimberley
Notified on:20 October 2019
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:The Oaks, Ginns Road, Buntingford, England, SG9 0JD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jim Godfrey
Notified on:20 October 2019
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:England
Address:The Oaks, Ginns Road, Buntingford, England, SG9 0JD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nigel James
Notified on:06 April 2016
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:England
Address:52, Lower Bourne Gardens, Ware, England, SG12 0BG
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Persons with significant control

Notification of a person with significant control.

Download
2022-05-05Confirmation statement

Confirmation statement with updates.

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2022-05-05Officers

Termination secretary company with name termination date.

Download
2022-02-26Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Persons with significant control

Notification of a person with significant control.

Download
2021-12-22Persons with significant control

Cessation of a person with significant control.

Download
2021-12-22Persons with significant control

Cessation of a person with significant control.

Download
2021-12-22Officers

Termination director company with name termination date.

Download
2021-12-22Officers

Termination director company with name termination date.

Download
2021-12-22Address

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

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-10-25Confirmation statement

Confirmation statement with updates.

Download
2019-10-25Persons with significant control

Cessation of a person with significant control.

Download
2019-10-25Persons with significant control

Notification of a person with significant control.

Download
2019-10-25Persons with significant control

Notification of a person with significant control.

Download
2019-10-25Officers

Appoint person director company with name date.

Download
2019-10-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.