About

Registered Number: 04043846
Date of Incorporation: 31/07/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Capetown Mill, Pickles Street, Burnley, Lancashire, BB12 0NJ

 

Founded in 2000, Jrc Roofing Distributors Ltd has its registered office in Burnley, it's status at Companies House is "Active". Connor, Ethan Matthew, Connor, Jason Nicholas, Connor, Rosie Jane, Philbin, Martin Andrew are the current directors of this company. 11-20 people are employed by the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNOR, Ethan Matthew 17 March 2020 - 1
CONNOR, Jason Nicholas 31 July 2000 - 1
PHILBIN, Martin Andrew 03 August 2009 17 December 2012 1
Secretary Name Appointed Resigned Total Appointments
CONNOR, Rosie Jane 31 July 2000 31 July 2009 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AP01 - Appointment of director 20 March 2020
AA - Annual Accounts 20 February 2020
CS01 - N/A 05 August 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 02 August 2018
CH01 - Change of particulars for director 12 July 2018
CH01 - Change of particulars for director 12 July 2018
AA - Annual Accounts 15 March 2018
CH01 - Change of particulars for director 11 January 2018
CH01 - Change of particulars for director 11 January 2018
PSC04 - N/A 11 January 2018
PSC04 - N/A 11 January 2018
CS01 - N/A 11 August 2017
AA - Annual Accounts 30 November 2016
CS01 - N/A 16 August 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 10 September 2013
TM01 - Termination of appointment of director 31 January 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 17 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 September 2010
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AR01 - Annual Return 28 May 2010
MG01 - Particulars of a mortgage or charge 06 May 2010
AA - Annual Accounts 11 March 2010
363a - Annual Return 25 August 2009
288a - Notice of appointment of directors or secretaries 19 August 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
288a - Notice of appointment of directors or secretaries 19 August 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 12 August 2008
287 - Change in situation or address of Registered Office 12 August 2008
353 - Register of members 12 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 2008
287 - Change in situation or address of Registered Office 09 May 2008
AA - Annual Accounts 01 November 2007
288c - Notice of change of directors or secretaries or in their particulars 30 October 2007
288c - Notice of change of directors or secretaries or in their particulars 30 October 2007
363a - Annual Return 20 August 2007
AA - Annual Accounts 15 May 2007
363a - Annual Return 31 August 2006
AA - Annual Accounts 01 June 2006
395 - Particulars of a mortgage or charge 07 April 2006
363a - Annual Return 08 August 2005
288c - Notice of change of directors or secretaries or in their particulars 08 August 2005
288c - Notice of change of directors or secretaries or in their particulars 08 August 2005
287 - Change in situation or address of Registered Office 27 June 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 24 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2004
AA - Annual Accounts 24 September 2003
363s - Annual Return 11 September 2003
288c - Notice of change of directors or secretaries or in their particulars 14 May 2003
AA - Annual Accounts 08 October 2002
363s - Annual Return 12 August 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 05 September 2001
395 - Particulars of a mortgage or charge 24 July 2001
395 - Particulars of a mortgage or charge 28 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2000
288a - Notice of appointment of directors or secretaries 03 August 2000
288a - Notice of appointment of directors or secretaries 03 August 2000
288b - Notice of resignation of directors or secretaries 03 August 2000
288b - Notice of resignation of directors or secretaries 03 August 2000
287 - Change in situation or address of Registered Office 03 August 2000
NEWINC - New incorporation documents 31 July 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 30 April 2010 Outstanding

N/A

Debenture 03 April 2006 Fully Satisfied

N/A

All assets debenture 16 July 2001 Fully Satisfied

N/A

Debenture 26 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.