About

Registered Number: 03824441
Date of Incorporation: 12/08/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: 10 Prudhoe Street, Alnwick, Northumberland, NE66 1UW

 

Based in Alnwick in Northumberland, Jos. H. Rogers & Company Ltd was setup in 1999. The organisation has 13 directors listed as Mason, Peter, Bundy, Mark, Mason, Maureen, Ward, Martin John, Binder, Christopher James, Fairbairn, Robert, Harvey, Yvonne Johnstone, Maskell, Maureen Rita, Mcmullen, James William, Mcmullen, Sylvia, Middlemiss, Andrea, Muir, Vivienne Margaret, Roberts, Gareth in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUNDY, Mark 01 March 2020 - 1
MASON, Maureen 13 December 2002 - 1
WARD, Martin John 16 December 2013 - 1
BINDER, Christopher James 20 August 1999 01 July 2002 1
FAIRBAIRN, Robert 12 August 1999 20 August 1999 1
HARVEY, Yvonne Johnstone 19 September 2014 01 March 2020 1
MASKELL, Maureen Rita 12 August 1999 18 June 2001 1
MCMULLEN, James William 30 July 2001 31 January 2011 1
MCMULLEN, Sylvia 14 October 2002 19 September 2014 1
MIDDLEMISS, Andrea 27 July 2012 16 December 2013 1
MUIR, Vivienne Margaret 12 August 1999 13 December 2002 1
ROBERTS, Gareth 31 January 2011 27 July 2012 1
Secretary Name Appointed Resigned Total Appointments
MASON, Peter 12 December 2002 - 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 12 May 2020
AP01 - Appointment of director 14 March 2020
TM01 - Termination of appointment of director 13 March 2020
PSC07 - N/A 13 March 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 15 May 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 07 May 2018
CS01 - N/A 17 September 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 19 September 2016
AR01 - Annual Return 20 September 2015
AA - Annual Accounts 20 September 2015
AA - Annual Accounts 09 April 2015
AP01 - Appointment of director 02 December 2014
TM01 - Termination of appointment of director 02 December 2014
AR01 - Annual Return 23 September 2014
AP01 - Appointment of director 10 January 2014
TM01 - Termination of appointment of director 10 January 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 24 September 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 17 September 2012
AP01 - Appointment of director 07 August 2012
TM01 - Termination of appointment of director 07 August 2012
AR01 - Annual Return 09 October 2011
AA - Annual Accounts 23 September 2011
AP01 - Appointment of director 07 July 2011
TM01 - Termination of appointment of director 07 July 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH03 - Change of particulars for secretary 17 September 2010
AA - Annual Accounts 14 September 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 07 September 2009
288c - Notice of change of directors or secretaries or in their particulars 06 October 2008
287 - Change in situation or address of Registered Office 18 September 2008
AA - Annual Accounts 18 September 2008
363a - Annual Return 18 September 2008
363s - Annual Return 10 October 2007
AA - Annual Accounts 10 September 2007
363s - Annual Return 13 September 2006
AA - Annual Accounts 12 September 2006
363s - Annual Return 08 September 2005
AA - Annual Accounts 08 September 2005
363s - Annual Return 07 September 2004
AA - Annual Accounts 07 September 2004
363s - Annual Return 27 October 2003
AA - Annual Accounts 14 October 2003
288b - Notice of resignation of directors or secretaries 13 October 2003
363s - Annual Return 15 July 2003
288a - Notice of appointment of directors or secretaries 27 June 2003
AA - Annual Accounts 01 June 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
288b - Notice of resignation of directors or secretaries 09 March 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
288b - Notice of resignation of directors or secretaries 24 October 2002
288b - Notice of resignation of directors or secretaries 27 June 2002
AA - Annual Accounts 14 June 2002
363s - Annual Return 17 September 2001
288b - Notice of resignation of directors or secretaries 21 June 2001
288a - Notice of appointment of directors or secretaries 19 June 2001
363s - Annual Return 19 June 2001
288b - Notice of resignation of directors or secretaries 08 June 2001
AA - Annual Accounts 04 June 2001
DISS40 - Notice of striking-off action discontinued 15 May 2001
GAZ1 - First notification of strike-off action in London Gazette 13 February 2001
288a - Notice of appointment of directors or secretaries 18 August 1999
288a - Notice of appointment of directors or secretaries 18 August 1999
288b - Notice of resignation of directors or secretaries 18 August 1999
288b - Notice of resignation of directors or secretaries 18 August 1999
288a - Notice of appointment of directors or secretaries 17 August 1999
287 - Change in situation or address of Registered Office 17 August 1999
NEWINC - New incorporation documents 12 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.