About

Registered Number: 03464365
Date of Incorporation: 12/11/1997 (27 years and 4 months ago)
Company Status: Active
Registered Address: Portwell House, Market Place, Faringdon, Oxfordshire, SN7 7HU

 

H.J. Roelofs (UK) Ltd was setup in 1997, it's status at Companies House is "Active". We don't know the number of employees at this business. The current directors of the business are listed as Haynes, Jane Vanessa, Dean, Kathryn Wendy, Ntim, Georgina Frances, Becker, John Clive, Pearce-blake, Dyhanne, Rufus, Diane Elaine, Silk, Elliott John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECKER, John Clive 29 December 1997 29 December 1997 1
PEARCE-BLAKE, Dyhanne 25 November 2002 28 February 2003 1
RUFUS, Diane Elaine 29 December 1997 30 June 1998 1
SILK, Elliott John 29 December 1997 09 February 1998 1
Secretary Name Appointed Resigned Total Appointments
HAYNES, Jane Vanessa 01 October 2011 - 1
DEAN, Kathryn Wendy 01 December 2005 31 August 2011 1
NTIM, Georgina Frances 01 December 2002 01 December 2005 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 12 November 2019
AA - Annual Accounts 18 September 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 26 September 2018
AA - Annual Accounts 22 February 2018
SH01 - Return of Allotment of shares 12 January 2018
CS01 - N/A 24 November 2017
SH01 - Return of Allotment of shares 23 November 2017
AA01 - Change of accounting reference date 17 May 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 02 December 2011
AP03 - Appointment of secretary 28 October 2011
TM02 - Termination of appointment of secretary 27 September 2011
AA - Annual Accounts 29 March 2011
AD01 - Change of registered office address 14 January 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 19 June 2008
363s - Annual Return 07 December 2007
AA - Annual Accounts 30 October 2007
363s - Annual Return 28 December 2006
AA - Annual Accounts 25 October 2006
AA - Annual Accounts 13 July 2006
363s - Annual Return 15 May 2006
287 - Change in situation or address of Registered Office 15 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 16 November 2004
225 - Change of Accounting Reference Date 26 May 2004
363s - Annual Return 17 November 2003
287 - Change in situation or address of Registered Office 26 August 2003
288b - Notice of resignation of directors or secretaries 23 June 2003
395 - Particulars of a mortgage or charge 15 April 2003
AA - Annual Accounts 06 April 2003
AA - Annual Accounts 12 February 2003
287 - Change in situation or address of Registered Office 04 February 2003
363s - Annual Return 21 January 2003
RESOLUTIONS - N/A 21 January 2003
RESOLUTIONS - N/A 21 January 2003
123 - Notice of increase in nominal capital 21 January 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
288a - Notice of appointment of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
AA - Annual Accounts 10 October 2002
363s - Annual Return 20 November 2001
363s - Annual Return 21 November 2000
AA - Annual Accounts 09 August 2000
288c - Notice of change of directors or secretaries or in their particulars 22 November 1999
363s - Annual Return 19 November 1999
AA - Annual Accounts 01 November 1999
363s - Annual Return 17 February 1999
288a - Notice of appointment of directors or secretaries 31 July 1998
288b - Notice of resignation of directors or secretaries 22 July 1998
CERTNM - Change of name certificate 14 April 1998
288b - Notice of resignation of directors or secretaries 12 March 1998
288b - Notice of resignation of directors or secretaries 20 February 1998
288b - Notice of resignation of directors or secretaries 06 February 1998
288b - Notice of resignation of directors or secretaries 06 February 1998
287 - Change in situation or address of Registered Office 06 February 1998
288a - Notice of appointment of directors or secretaries 15 January 1998
288a - Notice of appointment of directors or secretaries 15 January 1998
288a - Notice of appointment of directors or secretaries 15 January 1998
287 - Change in situation or address of Registered Office 15 January 1998
NEWINC - New incorporation documents 12 November 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 10 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.