About

Registered Number: 05151310
Date of Incorporation: 11/06/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Pixon Court, Pixon Lane, Tavistock, Devon, PL19 9AZ

 

Established in 2004, Jb Roofing Services Ltd have registered office in Tavistock in Devon, it has a status of "Active". This company has 3 directors listed as Brown, Nicholas David, Brown, Richard Neil, Brown, Marlene Elsie at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Nicholas David 17 June 2004 - 1
BROWN, Richard Neil 17 June 2004 - 1
BROWN, Marlene Elsie 17 June 2004 09 December 2015 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 07 February 2020
CS01 - N/A 13 June 2019
AA - Annual Accounts 06 March 2019
CS01 - N/A 11 June 2018
TM02 - Termination of appointment of secretary 30 May 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 12 June 2017
AA - Annual Accounts 28 March 2017
TM02 - Termination of appointment of secretary 23 February 2017
AR01 - Annual Return 15 July 2016
TM01 - Termination of appointment of director 15 July 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 17 February 2015
CH01 - Change of particulars for director 05 February 2015
CH01 - Change of particulars for director 05 February 2015
CH01 - Change of particulars for director 05 February 2015
CH03 - Change of particulars for secretary 05 February 2015
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 13 June 2013
CH01 - Change of particulars for director 13 June 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 19 June 2012
CH01 - Change of particulars for director 19 June 2012
AA - Annual Accounts 10 February 2012
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 15 June 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 25 June 2008
AA - Annual Accounts 13 December 2007
363a - Annual Return 22 June 2007
288c - Notice of change of directors or secretaries or in their particulars 22 June 2007
AA - Annual Accounts 16 February 2007
363a - Annual Return 22 June 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 20 June 2005
225 - Change of Accounting Reference Date 14 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
287 - Change in situation or address of Registered Office 29 June 2004
NEWINC - New incorporation documents 11 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.