About

Registered Number: 03342136
Date of Incorporation: 27/03/1997 (27 years ago)
Company Status: Active
Registered Address: 1 Sopwith Crescent, Wickford, SS11 8YU,

 

Established in 1997, John Mcguinness Roofing Contractors Ltd are based in Wickford, it's status at Companies House is "Active". The company has 3 directors listed as Mcguinness, John, Dunne, Lisa Danielle, Mcguinness, Pamela Yvonne in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGUINNESS, John 27 March 1997 - 1
Secretary Name Appointed Resigned Total Appointments
DUNNE, Lisa Danielle 19 July 2006 01 February 2010 1
MCGUINNESS, Pamela Yvonne 27 March 1997 22 January 2006 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 09 March 2020
AA - Annual Accounts 20 June 2019
CS01 - N/A 27 March 2019
CS01 - N/A 05 April 2018
AA - Annual Accounts 28 February 2018
AD01 - Change of registered office address 24 August 2017
CS01 - N/A 29 March 2017
CH01 - Change of particulars for director 01 March 2017
CH01 - Change of particulars for director 01 March 2017
AA - Annual Accounts 01 February 2017
AD01 - Change of registered office address 23 January 2017
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 27 November 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 30 March 2015
TM02 - Termination of appointment of secretary 30 March 2015
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 28 March 2011
MG01 - Particulars of a mortgage or charge 18 February 2011
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 01 April 2010
395 - Particulars of a mortgage or charge 28 July 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 28 March 2008
363a - Annual Return 28 March 2008
288c - Notice of change of directors or secretaries or in their particulars 28 March 2008
363a - Annual Return 01 August 2007
AA - Annual Accounts 15 January 2007
288a - Notice of appointment of directors or secretaries 11 August 2006
363s - Annual Return 03 May 2006
288b - Notice of resignation of directors or secretaries 03 May 2006
AA - Annual Accounts 03 May 2006
AA - Annual Accounts 16 June 2005
363s - Annual Return 28 April 2005
AA - Annual Accounts 14 June 2004
363s - Annual Return 06 April 2004
363s - Annual Return 14 April 2003
AA - Annual Accounts 26 November 2002
363s - Annual Return 08 April 2002
AA - Annual Accounts 11 December 2001
AA - Annual Accounts 10 May 2001
363s - Annual Return 22 March 2001
363s - Annual Return 06 April 2000
225 - Change of Accounting Reference Date 13 March 2000
AA - Annual Accounts 24 June 1999
363s - Annual Return 24 June 1999
AA - Annual Accounts 02 October 1998
363s - Annual Return 06 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 1997
288a - Notice of appointment of directors or secretaries 24 October 1997
288a - Notice of appointment of directors or secretaries 24 October 1997
288b - Notice of resignation of directors or secretaries 24 October 1997
288b - Notice of resignation of directors or secretaries 24 October 1997
NEWINC - New incorporation documents 27 March 1997

Mortgages & Charges

Description Date Status Charge by
All assets debenture 16 February 2011 Outstanding

N/A

Debenture 27 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.