JB ROOFING SERVICES LTD
Status | ACTIVE |
Company No. | 05151310 |
Category | Private Limited Company |
Incorporated | 11 Jun 2004 |
Age | 19 years, 11 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
JB ROOFING SERVICES LTD is an active private limited company with number 05151310. It was incorporated 19 years, 11 months, 27 days ago, on 11 June 2004. The company address is Pixon Court Pixon Court, Tavistock, PL19 9AZ, Devon.
Company Fillings
Accounts with accounts type total exemption full
Date: 22 Mar 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 09 Jun 2023
Action Date: 09 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-09
Documents
Accounts with accounts type total exemption full
Date: 12 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 13 Jun 2022
Action Date: 11 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-11
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2021
Action Date: 11 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-11
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 18 Jun 2020
Action Date: 11 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-11
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 13 Jun 2019
Action Date: 11 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-11
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 11 Jun 2018
Action Date: 11 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-11
Documents
Termination secretary company with name termination date
Date: 30 May 2018
Action Date: 09 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Marlene Elsie Brown
Termination date: 2015-12-09
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 11 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-11
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Termination secretary company with name termination date
Date: 23 Feb 2017
Action Date: 09 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-12-09
Officer name: Marlene Elsie Brown
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2016
Action Date: 11 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-11
Documents
Termination director company with name termination date
Date: 15 Jul 2016
Action Date: 09 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marlene Elsie Brown
Termination date: 2015-12-09
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2015
Action Date: 11 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-11
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change person director company with change date
Date: 05 Feb 2015
Action Date: 05 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Neil Brown
Change date: 2015-02-05
Documents
Change person director company with change date
Date: 05 Feb 2015
Action Date: 05 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-05
Officer name: Nicholas David Brown
Documents
Change person director company with change date
Date: 05 Feb 2015
Action Date: 05 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-05
Officer name: Marlene Elsie Brown
Documents
Change person secretary company with change date
Date: 05 Feb 2015
Action Date: 05 Feb 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Marlene Elsie Brown
Change date: 2015-02-05
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2014
Action Date: 11 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-11
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2013
Action Date: 11 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-11
Documents
Change person director company with change date
Date: 13 Jun 2013
Action Date: 11 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-11
Officer name: Nicholas David Brown
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2012
Action Date: 11 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-11
Documents
Change person director company with change date
Date: 19 Jun 2012
Action Date: 22 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas David Brown
Change date: 2011-09-22
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2011
Action Date: 11 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-11
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2010
Action Date: 11 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-11
Documents
Change person director company with change date
Date: 11 Jun 2010
Action Date: 11 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-11
Officer name: Nicholas David Brown
Documents
Change person director company with change date
Date: 11 Jun 2010
Action Date: 11 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Neil Brown
Change date: 2010-06-11
Documents
Change person director company with change date
Date: 11 Jun 2010
Action Date: 11 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Marlene Elsie Brown
Change date: 2010-06-11
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 15 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 25 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2007
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 22 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/07; full list of members
Documents
Legacy
Date: 22 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 22 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2005
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 20 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/05; full list of members
Documents
Legacy
Date: 14 Dec 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/05 to 31/08/05
Documents
Legacy
Date: 13 Sep 2004
Category: Capital
Type: 88(2)R
Description: Ad 11/06/04--------- £ si 299@1=299 £ ic 1/300
Documents
Legacy
Date: 29 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 29 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 29/06/04 from: 16 winchester walk london SE1 9AQ
Documents
Some Companies
VALE LODGE,BADDELEY EDGE,ST2 7LY
Number: | 04453741 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 CRESCENT STREET,WEYMOUTH,DT4 7BX
Number: | 11553299 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAST MIDLANDS AIR TRANSPORT LIMITED
HANGAR 80,DERBY,DE74 2UG
Number: | 08268345 |
Status: | ACTIVE |
Category: | PRIV LTD SECT. 30 (Private limited company, section 30 of the Companies Act) |
1 NORTH WALK NORTH WALK,CROYDON,CR0 9EP
Number: | 10730739 |
Status: | ACTIVE |
Category: | Private Limited Company |
KNOLL HOUSE,CAMBERLEY,GU15 3SY
Number: | 07717479 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COURTYARD ORBITAL PARK,ASHFORD,TN24 0SY
Number: | 06178638 |
Status: | ACTIVE |
Category: | Private Limited Company |