About

Registered Number: 05021111
Date of Incorporation: 20/01/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: 6 Manchester Road, Buxton, Derbyshire, SK17 6SB

 

Philip Jones Roofing Ltd was registered on 20 January 2004 and has its registered office in Derbyshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Philip Jones Roofing Ltd. There are 5 directors listed as Jones, Sarah, Jones, Philip, Bailey, Claire Lisa, Cane, Louise, Mccolville, Caroline Andrea for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Philip 21 January 2004 - 1
Secretary Name Appointed Resigned Total Appointments
JONES, Sarah 11 February 2007 - 1
BAILEY, Claire Lisa 25 August 2005 07 April 2006 1
CANE, Louise 08 April 2006 11 February 2007 1
MCCOLVILLE, Caroline Andrea 21 January 2004 25 August 2005 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 09 April 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 17 April 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 30 March 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 03 February 2012
CH03 - Change of particulars for secretary 03 February 2012
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 11 September 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
363a - Annual Return 01 February 2007
AA - Annual Accounts 11 July 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
288b - Notice of resignation of directors or secretaries 18 May 2006
363a - Annual Return 17 February 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
AA - Annual Accounts 18 November 2005
288a - Notice of appointment of directors or secretaries 03 October 2005
363s - Annual Return 18 January 2005
288a - Notice of appointment of directors or secretaries 24 February 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
NEWINC - New incorporation documents 20 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.