About

Registered Number: 04615197
Date of Incorporation: 12/12/2002 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 11/04/2020 (4 years ago)
Registered Address: C/O Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, Greater Manchester, M15 4PN

 

Established in 2002, Jdk Roofing & Scaffolding Ltd are based in Manchester, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this company. The business has 3 directors listed as Halliwell, Beverley Ann, Kilroy, Jonathan David, Halliwell, Beverley Ann at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALLIWELL, Beverley Ann 01 April 2013 - 1
KILROY, Jonathan David 07 January 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HALLIWELL, Beverley Ann 07 January 2003 01 April 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 April 2020
LIQ14 - N/A 11 January 2020
LIQ03 - N/A 04 April 2019
LIQ03 - N/A 10 April 2018
AD01 - Change of registered office address 20 February 2017
RESOLUTIONS - N/A 14 February 2017
4.20 - N/A 14 February 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 14 February 2017
MR04 - N/A 16 August 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 13 January 2015
AD01 - Change of registered office address 13 January 2015
CH01 - Change of particulars for director 12 January 2015
CH01 - Change of particulars for director 12 January 2015
MR01 - N/A 11 November 2014
AA - Annual Accounts 06 May 2014
SH01 - Return of Allotment of shares 08 April 2014
AR01 - Annual Return 23 January 2014
CH01 - Change of particulars for director 23 January 2014
CH01 - Change of particulars for director 23 January 2014
CH01 - Change of particulars for director 22 January 2014
AP01 - Appointment of director 22 January 2014
TM02 - Termination of appointment of secretary 22 January 2014
AD01 - Change of registered office address 22 January 2014
AD01 - Change of registered office address 22 January 2014
AD01 - Change of registered office address 22 January 2014
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 21 January 2013
AD01 - Change of registered office address 15 October 2012
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 24 September 2009
395 - Particulars of a mortgage or charge 19 June 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 16 October 2008
363a - Annual Return 12 December 2007
AA - Annual Accounts 11 June 2007
363a - Annual Return 19 December 2006
288c - Notice of change of directors or secretaries or in their particulars 18 December 2006
288c - Notice of change of directors or secretaries or in their particulars 18 December 2006
288c - Notice of change of directors or secretaries or in their particulars 09 November 2006
288c - Notice of change of directors or secretaries or in their particulars 09 November 2006
288c - Notice of change of directors or secretaries or in their particulars 09 November 2006
CERTNM - Change of name certificate 17 October 2006
AA - Annual Accounts 14 August 2006
363a - Annual Return 20 December 2005
AA - Annual Accounts 02 June 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 12 July 2004
225 - Change of Accounting Reference Date 12 July 2004
363s - Annual Return 13 January 2004
288a - Notice of appointment of directors or secretaries 24 January 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
288b - Notice of resignation of directors or secretaries 13 December 2002
288b - Notice of resignation of directors or secretaries 13 December 2002
NEWINC - New incorporation documents 12 December 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 November 2014 Fully Satisfied

N/A

Debenture 17 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.