JDK ROOFING AND SCAFFOLDING LIMITED

Company Documents

DateDescription
06/05/166 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

13/01/1613 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/01/1513 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM
UNIT 1 NEW MILL
SUMMERFIELD ROAD
BOLTON
LANCASHIRE
BL3 2NQ

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID KILROY / 17/02/2014

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS BEVERLEY ANN HALLIWELL / 23/04/2014

View Document

11/11/1411 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 046151970002

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS BEVERLEY ANN HALLIWELL / 02/01/2014

View Document

23/01/1423 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID KILROY / 03/01/2014

View Document

22/01/1422 January 2014 REGISTERED OFFICE CHANGED ON 22/01/2014 FROM
HANOVER BUILDINGS
11-13 HANOVER STREET
LIVERPOOL
MERSEYSIDE
L1 3DN
UNITED KINGDOM

View Document

22/01/1422 January 2014 REGISTERED OFFICE CHANGED ON 22/01/2014 FROM
32-36 CHORLEY NEW ROAD
BOLTON
LANCASHIRE
BL1 4AP
UNITED KINGDOM

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, SECRETARY BEVERLEY HALLIWELL

View Document

22/01/1422 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS BEVERLEY ANN HALLIWELL / 01/04/2013

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED MISS BEVERLEY ANN HALLIWELL

View Document

22/01/1422 January 2014 REGISTERED OFFICE CHANGED ON 22/01/2014 FROM
UNIT 1 MILL LANE
SUMMERFIELD ROAD
BOLTON
LANCASHIRE
BL3 2NQ
UNITED KINGDOM

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

21/01/1321 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

15/10/1215 October 2012 REGISTERED OFFICE CHANGED ON 15/10/2012 FROM 42-44 CHORLEY NEW ROAD BOLTON GREATER MANCHESTER BL1 4AP

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

12/01/1212 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/02/112 February 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID KILROY / 17/12/2009

View Document

17/12/0917 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/06/0919 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/12/0815 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

12/12/0712 December 2007 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

19/12/0619 December 2006 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/12/0618 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/069 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/069 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/11/069 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

17/10/0617 October 2006 COMPANY NAME CHANGED J D K ROOFING AND MAINTENANCE LI MITED CERTIFICATE ISSUED ON 17/10/06

View Document

14/08/0614 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

20/12/0520 December 2005 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

30/12/0430 December 2004 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

12/07/0412 July 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/01/04

View Document

13/01/0413 January 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 NEW SECRETARY APPOINTED

View Document

24/01/0324 January 2003 NEW DIRECTOR APPOINTED

View Document

13/12/0213 December 2002 SECRETARY RESIGNED

View Document

13/12/0213 December 2002 DIRECTOR RESIGNED

View Document

12/12/0212 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information