JPR ROOFING AND FLOORING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/12/2413 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

02/01/242 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/01/234 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/12/2011 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/11/1927 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/11/1826 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

13/11/1713 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/03/1728 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM UNIT 1 CANAL LANE TUNSTALL STOKE ON TRENT STAFFORDSHIRE ST6 4PA

View Document

06/01/166 January 2016 Annual return made up to 14 November 2015 with full list of shareholders

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR ROLAND CONN

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR JAYNE CONN

View Document

05/10/155 October 2015 VARYING SHARE RIGHTS AND NAMES

View Document

21/09/1521 September 2015 COMPANY NAME CHANGED J.P.R. SOLUTIONS (UK) LIMITED CERTIFICATE ISSUED ON 21/09/15

View Document

15/08/1515 August 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/08/1515 August 2015 CHANGE OF NAME 05/08/2015

View Document

04/08/154 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018271800003

View Document

21/07/1521 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 018271800003

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/12/1410 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/12/145 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/11/1417 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

11/11/1411 November 2014 ADOPT ARTICLES 28/10/2014

View Document

12/08/1412 August 2014 DIRECTOR APPOINTED MR ROLAND JOSEPH CONN

View Document

12/08/1412 August 2014 24/07/14 STATEMENT OF CAPITAL GBP 190

View Document

12/08/1412 August 2014 DIRECTOR APPOINTED MRS JAYNE CONN

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/03/144 March 2014 COMPANY NAME CHANGED JPR SOLUTIONS (UK) LIMITED CERTIFICATE ISSUED ON 04/03/14

View Document

03/03/143 March 2014 COMPANY NAME CHANGED J.P.R. ROOFING AND FLOORING LTD. CERTIFICATE ISSUED ON 03/03/14

View Document

14/11/1314 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/11/1223 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED MRS SHARON LLEWELLYN

View Document

14/11/1114 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK RONALD LLEWELLYN / 25/11/2010

View Document

25/11/1025 November 2010 SECRETARY'S CHANGE OF PARTICULARS / SHARON LLEWELLYN / 25/11/2010

View Document

25/11/1025 November 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

01/12/091 December 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/01/0916 January 2009 REGISTERED OFFICE CHANGED ON 16/01/2009 FROM UNIT 2 ELLGREAVE STREET STOKE ON TRENT STAFFORDSHIRE ST6 4DJ

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

10/12/0710 December 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

08/12/058 December 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

24/12/0424 December 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

30/12/0330 December 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 DIRECTOR RESIGNED

View Document

25/10/0325 October 2003 NEW SECRETARY APPOINTED

View Document

02/10/032 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

02/10/032 October 2003 SECRETARY RESIGNED

View Document

22/11/0222 November 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

04/12/014 December 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

18/12/0018 December 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

05/12/005 December 2000 NEW SECRETARY APPOINTED

View Document

05/12/005 December 2000 SECRETARY RESIGNED

View Document

01/12/001 December 2000 DIRECTOR RESIGNED

View Document

13/11/0013 November 2000 NEW SECRETARY APPOINTED

View Document

13/11/0013 November 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

03/12/993 December 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 REGISTERED OFFICE CHANGED ON 20/08/99 FROM: NEWFIELD WORKS HIGH STREET SANDYFORD STOKE ON TRENT ST6 5PD

View Document

19/01/9919 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

10/12/9810 December 1998 RETURN MADE UP TO 14/11/98; NO CHANGE OF MEMBERS

View Document

01/12/971 December 1997 RETURN MADE UP TO 14/11/97; FULL LIST OF MEMBERS

View Document

18/11/9718 November 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

09/01/979 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

15/11/9615 November 1996 RETURN MADE UP TO 14/11/96; NO CHANGE OF MEMBERS

View Document

15/01/9615 January 1996 RETURN MADE UP TO 14/11/95; NO CHANGE OF MEMBERS

View Document

09/11/959 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/11/9414 November 1994

View Document

14/11/9414 November 1994 RETURN MADE UP TO 14/11/94; FULL LIST OF MEMBERS

View Document

03/11/943 November 1994 Full accounts made up to 1994-06-30

View Document

03/11/943 November 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

29/03/9429 March 1994 Full accounts made up to 1993-06-30

View Document

29/03/9429 March 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

14/12/9314 December 1993 RETURN MADE UP TO 14/11/93; FULL LIST OF MEMBERS

View Document

14/12/9314 December 1993

View Document

14/12/9314 December 1993 REGISTERED OFFICE CHANGED ON 14/12/93

View Document

14/12/9314 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9218 November 1992

View Document

18/11/9218 November 1992 RETURN MADE UP TO 14/11/92; NO CHANGE OF MEMBERS

View Document

01/11/921 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

01/11/921 November 1992 Accounts for a small company made up to 1992-06-30

View Document

19/11/9119 November 1991

View Document

19/11/9119 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

19/11/9119 November 1991 Accounts for a small company made up to 1991-06-30

View Document

19/11/9119 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/11/9118 November 1991

View Document

18/11/9118 November 1991 RETURN MADE UP TO 14/11/91; NO CHANGE OF MEMBERS

View Document

20/11/9020 November 1990

View Document

20/11/9020 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

20/11/9020 November 1990 Accounts for a small company made up to 1990-06-30

View Document

20/11/9020 November 1990 RETURN MADE UP TO 14/11/90; FULL LIST OF MEMBERS

View Document

30/10/8930 October 1989 RETURN MADE UP TO 23/10/89; FULL LIST OF MEMBERS

View Document

30/10/8930 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

30/10/8930 October 1989 Accounts for a small company made up to 1989-06-30

View Document

30/10/8930 October 1989

View Document

30/06/8930 June 1989 COMPANY NAME CHANGED J.P.R. MASTIC ASPHALT LTD CERTIFICATE ISSUED ON 01/07/89

View Document

08/12/888 December 1988 RETURN MADE UP TO 12/08/88; FULL LIST OF MEMBERS

View Document

08/12/888 December 1988

View Document

08/12/888 December 1988 REGISTERED OFFICE CHANGED ON 08/12/88 FROM: 13 MALTON GROVE TUNSTALL STOKE ON TRENT STAFFS ST6 5UQ

View Document

08/12/888 December 1988

View Document

14/11/8814 November 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

14/11/8814 November 1988 Full accounts made up to 1988-06-30

View Document

23/08/8823 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/8824 January 1988

View Document

24/01/8824 January 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

24/01/8824 January 1988 Full accounts made up to 1987-06-30

View Document

24/01/8824 January 1988 RETURN MADE UP TO 17/11/87; FULL LIST OF MEMBERS

View Document

01/01/871 January 1987

View Document

30/10/8630 October 1986 Full accounts made up to 1986-06-30

View Document

30/10/8630 October 1986

View Document

30/10/8630 October 1986 RETURN MADE UP TO 17/10/86; FULL LIST OF MEMBERS

View Document

30/10/8630 October 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

21/08/8621 August 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

21/08/8621 August 1986 Full accounts made up to 1985-06-30

View Document

21/08/8621 August 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

10/06/8610 June 1986

View Document

10/06/8610 June 1986 RETURN MADE UP TO 23/12/85; FULL LIST OF MEMBERS

View Document

22/06/8422 June 1984 CERTIFICATE OF INCORPORATION

View Document

22/06/8422 June 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company