About

Registered Number: 06598435
Date of Incorporation: 20/05/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: 26 Jubilee Road, St. George, Bristol, BS5 8HZ

 

Based in Bristol, Jubilee Roofing Ltd was founded on 20 May 2008. This company has 4 directors listed as O'connor, Sharon Frances, O'connor, Eamonn Anthony, Temple Secretaries Limited, Company Directors Limited. Currently we aren't aware of the number of employees at the Jubilee Roofing Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'CONNOR, Eamonn Anthony 20 May 2008 - 1
COMPANY DIRECTORS LIMITED 20 May 2008 20 May 2008 1
Secretary Name Appointed Resigned Total Appointments
O'CONNOR, Sharon Frances 20 May 2008 - 1
TEMPLE SECRETARIES LIMITED 20 May 2008 20 May 2008 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 25 July 2019
AA - Annual Accounts 22 May 2019
AD01 - Change of registered office address 13 March 2019
CS01 - N/A 27 July 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 16 June 2017
AA - Annual Accounts 27 February 2017
DISS40 - Notice of striking-off action discontinued 17 August 2016
GAZ1 - First notification of strike-off action in London Gazette 16 August 2016
AR01 - Annual Return 15 August 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 28 February 2014
DISS40 - Notice of striking-off action discontinued 28 September 2013
AR01 - Annual Return 25 September 2013
GAZ1 - First notification of strike-off action in London Gazette 17 September 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 28 August 2012
AD01 - Change of registered office address 28 May 2012
AA - Annual Accounts 31 March 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 12 February 2010
363a - Annual Return 23 July 2009
288b - Notice of resignation of directors or secretaries 04 June 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
NEWINC - New incorporation documents 20 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.