About

Registered Number: 02909670
Date of Incorporation: 17/03/1994 (30 years ago)
Company Status: Active
Registered Address: 9 Malvern Road, Worcester, WR2 4LE,

 

Based in Worcester, J K Campbell Roofing Ltd was setup in 1994, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Campbell, Judy Kathleen, Campbell, Judy Kathleen, Campbell, Phillip Andrew, Pykett, Clare, Richardson, Hayley for J K Campbell Roofing Ltd. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Judy Kathleen 04 April 1994 - 1
CAMPBELL, Phillip Andrew 04 February 2009 - 1
Secretary Name Appointed Resigned Total Appointments
CAMPBELL, Judy Kathleen 12 June 2020 - 1
PYKETT, Clare 04 April 1994 01 May 1998 1
RICHARDSON, Hayley 01 May 1998 12 June 2020 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AP03 - Appointment of secretary 12 June 2020
TM02 - Termination of appointment of secretary 12 June 2020
CS01 - N/A 28 April 2020
AA - Annual Accounts 14 January 2020
AD01 - Change of registered office address 19 September 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 14 December 2018
CH03 - Change of particulars for secretary 22 October 2018
CH01 - Change of particulars for director 22 October 2018
PSC04 - N/A 22 October 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 11 April 2014
CH03 - Change of particulars for secretary 11 April 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 14 April 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 04 September 2009
363a - Annual Return 09 April 2009
288a - Notice of appointment of directors or secretaries 04 February 2009
AA - Annual Accounts 21 August 2008
363a - Annual Return 09 April 2008
AA - Annual Accounts 11 February 2008
363a - Annual Return 11 April 2007
AA - Annual Accounts 15 February 2007
363a - Annual Return 12 April 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 08 April 2005
AA - Annual Accounts 11 February 2005
363s - Annual Return 23 March 2004
AA - Annual Accounts 11 November 2003
363s - Annual Return 02 April 2003
AA - Annual Accounts 22 November 2002
363s - Annual Return 03 May 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 23 April 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 10 April 2000
AA - Annual Accounts 24 February 2000
363s - Annual Return 12 May 1999
AA - Annual Accounts 29 October 1998
288b - Notice of resignation of directors or secretaries 10 May 1998
288a - Notice of appointment of directors or secretaries 10 May 1998
363s - Annual Return 16 April 1998
AA - Annual Accounts 25 February 1998
363s - Annual Return 27 March 1997
AA - Annual Accounts 04 March 1997
287 - Change in situation or address of Registered Office 12 August 1996
363s - Annual Return 16 May 1996
287 - Change in situation or address of Registered Office 27 February 1996
AA - Annual Accounts 18 January 1996
363s - Annual Return 03 April 1995
288 - N/A 18 April 1994
288 - N/A 18 April 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 1994
RESOLUTIONS - N/A 12 April 1994
CERTNM - Change of name certificate 05 April 1994
NEWINC - New incorporation documents 17 March 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.