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.
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 |
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 |
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 |