Bjs Roofing Ltd was registered on 02 July 2008 and has its registered office in Southampton, it's status at Companies House is "Liquidation". We do not know the number of employees at this company. This organisation has 2 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SPENCER, Barnaby Jack | 02 July 2008 | - | 1 |
SPENCER, Oliver | 11 April 2016 | 19 August 2019 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 28 September 2020 | |
AD01 - Change of registered office address | 05 February 2020 | |
RESOLUTIONS - N/A | 04 February 2020 | |
LIQ02 - N/A | 04 February 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 04 February 2020 | |
DISS16(SOAS) - N/A | 12 October 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 24 September 2019 | |
TM01 - Termination of appointment of director | 19 August 2019 | |
AA01 - Change of accounting reference date | 27 June 2019 | |
AA - Annual Accounts | 20 December 2018 | |
AD01 - Change of registered office address | 13 November 2018 | |
AA01 - Change of accounting reference date | 28 September 2018 | |
CS01 - N/A | 26 July 2018 | |
AA01 - Change of accounting reference date | 29 June 2018 | |
AD01 - Change of registered office address | 23 May 2018 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 13 July 2017 | |
AA01 - Change of accounting reference date | 30 June 2017 | |
MR01 - N/A | 27 April 2017 | |
CS01 - N/A | 25 July 2016 | |
CH01 - Change of particulars for director | 25 July 2016 | |
AA - Annual Accounts | 30 June 2016 | |
RP04 - N/A | 16 June 2016 | |
AP01 - Appointment of director | 13 April 2016 | |
SH01 - Return of Allotment of shares | 13 April 2016 | |
AD01 - Change of registered office address | 06 April 2016 | |
AR01 - Annual Return | 13 July 2015 | |
AA - Annual Accounts | 30 June 2015 | |
AR01 - Annual Return | 08 July 2014 | |
AA - Annual Accounts | 30 June 2014 | |
AR01 - Annual Return | 21 August 2013 | |
CH01 - Change of particulars for director | 21 August 2013 | |
AA - Annual Accounts | 29 June 2013 | |
AD01 - Change of registered office address | 29 June 2013 | |
AR01 - Annual Return | 09 October 2012 | |
TM02 - Termination of appointment of secretary | 09 October 2012 | |
AA - Annual Accounts | 05 July 2012 | |
AR01 - Annual Return | 09 September 2011 | |
AA - Annual Accounts | 23 June 2011 | |
AR01 - Annual Return | 15 August 2010 | |
CH01 - Change of particulars for director | 15 August 2010 | |
AA - Annual Accounts | 18 March 2010 | |
AA01 - Change of accounting reference date | 19 February 2010 | |
363a - Annual Return | 21 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 June 2009 | |
287 - Change in situation or address of Registered Office | 16 June 2009 | |
NEWINC - New incorporation documents | 02 July 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 April 2017 | Outstanding |
N/A |