About

Registered Number: 02690319
Date of Incorporation: 24/02/1992 (32 years and 1 month ago)
Company Status: Active
Registered Address: Adsetts House, 16 Europa View, Sheffield, S9 1XH,

 

The Greenjackets Roofing Services Ltd was setup in 1992. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 14 February 2020
AP01 - Appointment of director 11 November 2019
TM01 - Termination of appointment of director 11 November 2019
AA - Annual Accounts 08 July 2019
AD01 - Change of registered office address 06 March 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 03 August 2018
CH01 - Change of particulars for director 23 July 2018
CH01 - Change of particulars for director 20 July 2018
AD01 - Change of registered office address 12 July 2018
PSC05 - N/A 11 July 2018
CH01 - Change of particulars for director 10 July 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 July 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 22 September 2015
AA01 - Change of accounting reference date 11 September 2015
AD01 - Change of registered office address 11 September 2015
AP01 - Appointment of director 11 September 2015
AP01 - Appointment of director 11 September 2015
AP01 - Appointment of director 11 September 2015
TM01 - Termination of appointment of director 11 September 2015
TM01 - Termination of appointment of director 11 September 2015
TM02 - Termination of appointment of secretary 11 September 2015
TM01 - Termination of appointment of director 11 September 2015
RP04 - N/A 10 August 2015
MR04 - N/A 09 July 2015
MR04 - N/A 09 July 2015
MR04 - N/A 09 July 2015
MR04 - N/A 09 July 2015
MR04 - N/A 09 July 2015
MR04 - N/A 09 July 2015
MR04 - N/A 09 July 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 29 August 2013
AD01 - Change of registered office address 28 August 2013
AR01 - Annual Return 27 February 2013
SH01 - Return of Allotment of shares 16 August 2012
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AUD - Auditor's letter of resignation 24 December 2009
AA - Annual Accounts 02 September 2009
288c - Notice of change of directors or secretaries or in their particulars 25 March 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 16 October 2008
287 - Change in situation or address of Registered Office 09 October 2008
288c - Notice of change of directors or secretaries or in their particulars 09 October 2008
363a - Annual Return 12 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2007
288c - Notice of change of directors or secretaries or in their particulars 03 December 2007
RESOLUTIONS - N/A 07 November 2007
RESOLUTIONS - N/A 07 November 2007
RESOLUTIONS - N/A 07 November 2007
RESOLUTIONS - N/A 07 November 2007
123 - Notice of increase in nominal capital 07 November 2007
AA - Annual Accounts 18 September 2007
363a - Annual Return 21 February 2007
AA - Annual Accounts 14 September 2006
395 - Particulars of a mortgage or charge 27 June 2006
363s - Annual Return 14 March 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 15 February 2005
AA - Annual Accounts 16 December 2004
395 - Particulars of a mortgage or charge 15 April 2004
363s - Annual Return 26 February 2004
395 - Particulars of a mortgage or charge 23 December 2003
AA - Annual Accounts 28 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2003
395 - Particulars of a mortgage or charge 09 April 2003
363s - Annual Return 14 February 2003
395 - Particulars of a mortgage or charge 29 October 2002
AA - Annual Accounts 16 October 2002
288c - Notice of change of directors or secretaries or in their particulars 11 October 2002
363s - Annual Return 15 February 2002
AA - Annual Accounts 01 October 2001
363s - Annual Return 15 February 2001
AA - Annual Accounts 18 October 2000
363s - Annual Return 08 March 2000
395 - Particulars of a mortgage or charge 19 October 1999
AA - Annual Accounts 01 September 1999
363s - Annual Return 19 February 1999
AA - Annual Accounts 07 October 1998
363s - Annual Return 12 February 1998
AA - Annual Accounts 22 September 1997
363s - Annual Return 21 February 1997
AA - Annual Accounts 20 October 1996
363s - Annual Return 19 February 1996
AA - Annual Accounts 14 September 1995
363s - Annual Return 13 March 1995
287 - Change in situation or address of Registered Office 13 March 1995
288 - N/A 13 March 1995
395 - Particulars of a mortgage or charge 16 January 1995
AA - Annual Accounts 04 August 1994
363s - Annual Return 27 February 1994
288 - N/A 13 September 1993
AA - Annual Accounts 07 September 1993
363s - Annual Return 08 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 September 1992
288 - N/A 06 April 1992
287 - Change in situation or address of Registered Office 11 March 1992
288 - N/A 11 March 1992
288 - N/A 11 March 1992
NEWINC - New incorporation documents 24 February 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 June 2006 Fully Satisfied

N/A

Legal charge 13 April 2004 Fully Satisfied

N/A

Legal charge 19 December 2003 Fully Satisfied

N/A

Debenture 07 April 2003 Fully Satisfied

N/A

Legal charge 11 October 2002 Fully Satisfied

N/A

Legal mortgage 04 October 1999 Fully Satisfied

N/A

Legal mortgage 11 January 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.