JM ROOFWORKS LTD

7 Jubilee Close 7 Jubilee Close, Waltham Cross, EN7 6FA, England
StatusACTIVE
Company No.09289995
CategoryPrivate Limited Company
Incorporated31 Oct 2014
Age9 years, 6 months, 19 days
JurisdictionEngland Wales

SUMMARY

JM ROOFWORKS LTD is an active private limited company with number 09289995. It was incorporated 9 years, 6 months, 19 days ago, on 31 October 2014. The company address is 7 Jubilee Close 7 Jubilee Close, Waltham Cross, EN7 6FA, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Apr 2024

Action Date: 05 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2024

Action Date: 16 Apr 2024

Category: Address

Type: AD01

Old address: 7 7 Jubilee Close Goffs Oak Hertfordshire EN7 6FA England

New address: 7 Jubilee Close Goffs Oak Waltham Cross EN7 6FA

Change date: 2024-04-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2023

Action Date: 25 Sep 2023

Category: Address

Type: AD01

New address: 7 7 Jubilee Close Goffs Oak Hertfordshire EN7 6FA

Old address: 5 st Cross Court Upper Marsh Lane Hoddesdon EN11 8LG England

Change date: 2023-09-25

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2023

Action Date: 25 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-25

Psc name: Mr Jayjay Murray

Documents

View document PDF

Change to a person with significant control

Date: 25 Jul 2023

Action Date: 12 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-12

Psc name: Mr Jayjay Murray

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2023

Action Date: 05 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-05

Documents

View document PDF

Change account reference date company current extended

Date: 14 Jul 2023

Action Date: 05 Apr 2024

Category: Accounts

Type: AA01

Made up date: 2023-10-31

New date: 2024-04-05

Documents

View document PDF

Certificate change of name company

Date: 14 Jul 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed r&j roofworks LTD\certificate issued on 14/07/23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2023

Action Date: 12 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-12

Old address: 65 Park Road Enfield Middlesex EN3 6LR

New address: 5 st Cross Court Upper Marsh Lane Hoddesdon EN11 8LG

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2022

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2022

Action Date: 02 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Collins

Termination date: 2022-11-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2021

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2020

Action Date: 18 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-18

Officer name: Mr Jayjay Murray

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Nov 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Certificate change of name company

Date: 13 Nov 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed r&j roofing LTD\certificate issued on 13/11/14

Documents

View document PDF

Change of name notice

Date: 13 Nov 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2014

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jayjay Murray

Change date: 2014-11-03

Documents

View document PDF

Incorporation company

Date: 31 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADWICK WASTE RECYCLING LIMITED

14A MAIN STREET,COCKERMOUTH,CA13 9LQ

Number:08014528
Status:ACTIVE
Category:Private Limited Company

IMAGINATIVE MINDS PRODUCTIONS LTD

46 REDWORTH ROAD,BILLINGHAM,TS23 3JF

Number:08109088
Status:ACTIVE
Category:Private Limited Company

JSK TALENT LIMITED

132 HEATH ROAD,TWICKENHAM,TW1 4BN

Number:08672559
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MAGNA FILMS CP LIMITED

6 DELAWARE MANSIONS,LONDON,W9 2LH

Number:05070862
Status:ACTIVE
Category:Private Limited Company

SAFARI COURT RESIDENTS LIMITED

1 UXBRIDGE ROAD,KINGSTON UPON THAMES,KT1 2LH

Number:07728892
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SHIRE GROUNDWORKS LTD

OLD BANK BUILDING,ILMINSTER,TA19 0AJ

Number:08644524
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source