About

Registered Number: 04113800
Date of Incorporation: 24/11/2000 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 02/04/2019 (5 years ago)
Registered Address: 73-75 High Street, Stevenage, Hertfordshire, SG1 3HR

 

Based in Stevenage, Jhm Roofing Ltd was founded on 24 November 2000, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the organisation. Jhm Roofing Ltd has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOTT, Andrew Neil 25 July 2002 23 April 2004 1
Secretary Name Appointed Resigned Total Appointments
MOTT, Gillian 23 April 2004 - 1
MOTT, Lynn 01 December 2000 23 April 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 15 January 2019
DS01 - Striking off application by a company 04 January 2019
AA - Annual Accounts 22 March 2018
PSC01 - N/A 27 February 2018
PSC04 - N/A 27 February 2018
SH01 - Return of Allotment of shares 03 January 2018
AA01 - Change of accounting reference date 18 December 2017
CS01 - N/A 04 December 2017
CH01 - Change of particulars for director 04 December 2017
PSC09 - N/A 22 November 2017
PSC01 - N/A 22 November 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 01 December 2015
AAMD - Amended Accounts 23 January 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 24 November 2014
CH01 - Change of particulars for director 24 November 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 11 December 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 30 December 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 14 November 2008
287 - Change in situation or address of Registered Office 23 June 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 30 December 2007
287 - Change in situation or address of Registered Office 27 September 2007
363s - Annual Return 30 January 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 28 March 2006
AA - Annual Accounts 24 November 2005
CERTNM - Change of name certificate 03 October 2005
363s - Annual Return 21 December 2004
AA - Annual Accounts 09 September 2004
288a - Notice of appointment of directors or secretaries 15 May 2004
288b - Notice of resignation of directors or secretaries 15 May 2004
288b - Notice of resignation of directors or secretaries 15 May 2004
363s - Annual Return 04 December 2003
AA - Annual Accounts 24 July 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 04 December 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
363s - Annual Return 05 December 2001
225 - Change of Accounting Reference Date 19 March 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
287 - Change in situation or address of Registered Office 12 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2001
288b - Notice of resignation of directors or secretaries 28 November 2000
288b - Notice of resignation of directors or secretaries 28 November 2000
NEWINC - New incorporation documents 24 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.