DAVID JAMESON ROOFING SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 All of the property or undertaking has been released from charge NI6052500003

View Document

18/04/2518 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

08/07/248 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

05/07/235 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

05/07/235 July 2023 Appointment of Miss Emma Jameson as a director on 2023-07-03

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/03/2119 March 2021 31/10/20 UNAUDITED ABRIDGED

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES

View Document

22/01/2122 January 2021 APPOINTMENT TERMINATED, SECRETARY HELEN JAMESON

View Document

22/01/2122 January 2021 DIRECTOR APPOINTED MS CARRIE JAMESON

View Document

22/01/2122 January 2021 SECRETARY APPOINTED MS CARRIE JAMESON

View Document

22/01/2122 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARRIE JAMESON

View Document

22/01/2122 January 2021 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN JAMESON / 01/11/2019

View Document

22/01/2122 January 2021 CESSATION OF HELEN JAMESON AS A PSC

View Document

22/01/2122 January 2021 CESSATION OF DAVID JAMES JAMESON AS A PSC

View Document

22/01/2122 January 2021 APPOINTMENT TERMINATED, DIRECTOR DAVID JAMESON

View Document

22/01/2122 January 2021 APPOINTMENT TERMINATED, DIRECTOR HELEN JAMESON

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/07/2016 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN JAMESON

View Document

16/07/2016 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JAMES JAMESON

View Document

16/07/2016 July 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN JAMESON / 01/11/2019

View Document

16/07/2016 July 2020 DIRECTOR APPOINTED MRS HELEN JAMESON

View Document

15/07/2015 July 2020 01/11/19 STATEMENT OF CAPITAL GBP 3

View Document

03/04/203 April 2020 31/10/19 UNAUDITED ABRIDGED

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/05/1928 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 SECRETARY APPOINTED MRS HELEN JAMESON

View Document

09/01/189 January 2018 DIRECTOR APPOINTED MR DAVID JAMES JAMESON

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

05/05/175 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/05/171 May 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

29/03/1629 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6052500003

View Document

01/12/151 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM 5 LISNAGRILLY HALL PORTADOWN CRAIGAVON COUNTY ARMAGH BT63 5WR

View Document

05/12/145 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/03/1411 March 2014 ADOPT ARTICLES 14/02/2014

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN JAMESON / 01/12/2011

View Document

26/11/1326 November 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

22/11/1322 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

26/04/1326 April 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

28/12/1228 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/11/1230 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMESON / 05/12/2011

View Document

30/11/1230 November 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

15/03/1215 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

29/11/1129 November 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

14/10/1114 October 2011 CURRSHO FROM 30/11/2011 TO 31/10/2011

View Document

21/09/1121 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/12/107 December 2010 REGISTERED OFFICE CHANGED ON 07/12/2010 FROM ROUNDSTONE HOUSE CHASEWOOD GARDENS PORTADOWN BT63 5TZ UNITED KINGDOM

View Document

25/11/1025 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information