About

Registered Number: 01914917
Date of Incorporation: 20/05/1985 (39 years ago)
Company Status: Dissolved
Date of Dissolution: 13/06/2017 (6 years and 11 months ago)
Registered Address: 9 Arnold Way, Thame, Oxfordshire, OX9 2QA

 

J Priest Roofing Ltd was founded on 20 May 1985, it has a status of "Dissolved". The current directors of this company are listed as Priest, Raymond John, Priest, Pamela Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRIEST, Raymond John N/A - 1
PRIEST, Pamela Jane N/A 25 January 1992 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 28 March 2017
DS01 - Striking off application by a company 21 March 2017
AA01 - Change of accounting reference date 22 February 2017
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 14 March 2016
AA01 - Change of accounting reference date 25 February 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 28 February 2013
AD01 - Change of registered office address 08 August 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 31 July 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 01 October 2008
AA - Annual Accounts 18 March 2008
363s - Annual Return 02 July 2007
AA - Annual Accounts 28 February 2007
363s - Annual Return 17 May 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 31 May 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 26 May 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 08 June 2003
AA - Annual Accounts 28 March 2003
363s - Annual Return 31 May 2002
AA - Annual Accounts 28 March 2002
AA - Annual Accounts 05 September 2001
363s - Annual Return 08 June 2001
363s - Annual Return 15 June 2000
363s - Annual Return 25 April 2000
AA - Annual Accounts 03 April 2000
AA - Annual Accounts 06 April 1999
363s - Annual Return 20 May 1998
AA - Annual Accounts 05 March 1998
363s - Annual Return 13 June 1997
AA - Annual Accounts 24 March 1997
AA - Annual Accounts 01 October 1996
363s - Annual Return 17 May 1996
363s - Annual Return 23 May 1995
AA - Annual Accounts 29 March 1995
AUD - Auditor's letter of resignation 31 January 1995
AA - Annual Accounts 04 October 1994
363s - Annual Return 25 May 1994
363s - Annual Return 07 June 1993
AA - Annual Accounts 29 March 1993
287 - Change in situation or address of Registered Office 12 February 1993
288 - N/A 12 February 1993
363s - Annual Return 07 October 1992
363b - Annual Return 07 October 1992
288 - N/A 07 October 1992
AA - Annual Accounts 05 June 1992
AA - Annual Accounts 05 June 1992
MEM/ARTS - N/A 08 May 1992
RESOLUTIONS - N/A 01 May 1992
RESOLUTIONS - N/A 01 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 1992
123 - Notice of increase in nominal capital 01 May 1992
AUD - Auditor's letter of resignation 18 March 1992
363a - Annual Return 14 August 1991
287 - Change in situation or address of Registered Office 14 August 1991
MEM/ARTS - N/A 19 July 1989
288 - N/A 13 July 1989
CERTNM - Change of name certificate 19 June 1989
395 - Particulars of a mortgage or charge 12 June 1989
AC05 - N/A 18 March 1988
MISC - Miscellaneous document 20 May 1985

Mortgages & Charges

Description Date Status Charge by
Debenture 02 June 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.