Advanced company searchLink opens in new window

JPR ROOFING AND FLOORING LIMITED

Company number 01827180

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
15 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
04 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
18 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
27 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
16 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
11 Dec 2020 AA Total exemption full accounts made up to 30 June 2020
17 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
27 Nov 2019 AA Total exemption full accounts made up to 30 June 2019
18 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
26 Nov 2018 AA Total exemption full accounts made up to 30 June 2018
15 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
16 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
13 Nov 2017 AA Total exemption full accounts made up to 30 June 2017
28 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
19 Dec 2016 CS01 Confirmation statement made on 14 November 2016 with updates
29 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
02 Mar 2016 AD01 Registered office address changed from Unit 1 Canal Lane Tunstall Stoke on Trent Staffordshire ST6 4PA to Unit 2C Great Fenton Business Park Grove Road Stoke-on-Trent Staffordshire ST4 4LZ on 2 March 2016
06 Jan 2016 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 190
03 Dec 2015 TM01 Termination of appointment of Jayne Conn as a director on 1 October 2015
03 Dec 2015 TM01 Termination of appointment of Roland Joseph Conn as a director on 1 October 2015
05 Oct 2015 SH08 Change of share class name or designation
05 Oct 2015 SH10 Particulars of variation of rights attached to shares
05 Oct 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
21 Sep 2015 CERTNM Company name changed J.P.R. solutions (uk) LIMITED\certificate issued on 21/09/15
  • RES15 ‐ Change company name resolution on 2015-08-05