About

Registered Number: 06635829
Date of Incorporation: 02/07/2008 (15 years and 9 months ago)
Company Status: Liquidation
Registered Address: Threefield House, Threefield Lane, Southampton, SO14 3LP

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPENCER, Barnaby Jack 02 July 2008 - 1
SPENCER, Oliver 11 April 2016 19 August 2019 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 April 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.