About

Registered Number: 04708300
Date of Incorporation: 23/03/2003 (21 years ago)
Company Status: Active
Registered Address: 2 Booth Rise, Boothville, Northampton, NN3 6HR

 

Allen & Jane Roofing Contractors Ltd was registered on 23 March 2003 with its registered office in Northampton, it's status at Companies House is "Active". The companies directors are listed as Allen, Michelle Suzanne, Allen, Terry James, Jane, Amanda Louise, Jane, Richard William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Michelle Suzanne 23 March 2003 - 1
ALLEN, Terry James 23 March 2003 - 1
JANE, Amanda Louise 23 March 2003 - 1
JANE, Richard William 23 March 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 20 May 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 02 December 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 26 April 2011
CH01 - Change of particulars for director 26 April 2011
CH01 - Change of particulars for director 26 April 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 14 August 2007
363s - Annual Return 26 April 2007
AA - Annual Accounts 15 August 2006
363s - Annual Return 28 March 2006
AA - Annual Accounts 14 December 2005
363s - Annual Return 12 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2004
AA - Annual Accounts 08 October 2004
363s - Annual Return 26 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
NEWINC - New incorporation documents 23 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.