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.
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 | : |
|
Registered Address | : | 52 Lower Bourne Gardens, Ware, England, SG12 0BG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Oaks, Ginns Road, Stocking Pelham, Buntingford, England, SG9 0JD | Director | 01 May 2022 | Active |
The Oaks, Ginns Road, Stocking Pelham, Buntingford, England, SG9 0JD | Director | 11 May 2015 | Active |
The Oaks, Ginns Road, Stocking Pelham, Buntingford, England, SG9 0JD | Secretary | 11 May 2015 | Active |
The Oaks, Ginns Road, Stocking Pelham, Buntingford, England, SG9 0JD | Director | 20 October 2019 | Active |
The Oaks, Ginns Road, Stocking Pelham, Buntingford, England, SG9 0JD | Director | 20 October 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-05 | Officers | Appoint person director company with name date. | Download |
2022-05-05 | Officers | Termination secretary company with name termination date. | Download |
2022-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-22 | Officers | Termination director company with name termination date. | Download |
2021-12-22 | Officers | Termination director company with name termination date. | Download |
2021-12-22 | Address | Change registered office address company with date old address new address. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-25 | Officers | Appoint person director company with name date. | Download |
2019-10-25 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.