JPT ROOFING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewUnaudited abridged accounts made up to 2025-03-31

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-19 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/12/2418 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/11/2316 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

05/07/235 July 2023 Registered office address changed from Gme House High Street Ossett WF5 9QS England to Unit 4 Oak House 12 Pollard Street, Lofthouse Gate Wakefield WF3 3HG on 2023-07-05

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-19 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/05/225 May 2022 Director's details changed for Jonathan Paul Tame on 2022-05-05

View Document

05/05/225 May 2022 Change of details for Jonathan Paul Tame as a person with significant control on 2022-05-05

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-19 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/02/205 February 2020 SECRETARY APPOINTED MRS JESSICA TAME

View Document

31/01/2031 January 2020 01/04/19 STATEMENT OF CAPITAL GBP 102

View Document

21/06/1921 June 2019 31/03/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/02/1912 February 2019 REGISTERED OFFICE CHANGED ON 12/02/2019 FROM 9 LINGWELL GATE DRIVE WAKEFIELD WF1 2NY ENGLAND

View Document

24/07/1824 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/03/1831 March 2018 PREVSHO FROM 30/04/2018 TO 31/03/2018

View Document

22/11/1722 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / GARETH STEPHEN HARDWICK / 01/07/2017

View Document

21/11/1721 November 2017 PSC'S CHANGE OF PARTICULARS / GARETH STEPHEN HARDWICK / 01/07/2017

View Document

21/11/1721 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / GARETH STEPHEN HARDWICK / 01/07/2017

View Document

03/04/173 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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