Company NameJamies Roofing And Property Services Ltd
Company StatusDissolved
Company Number06329376
CategoryPrivate Limited Company
Incorporation Date31 July 2007(16 years, 8 months ago)
Dissolution Date26 September 2018 (5 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Cresswell Allen Welch
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2007(2 days after company formation)
Appointment Duration11 years, 1 month (closed 26 September 2018)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressGlenburn
The Moorlands Sherburn Road
Durham
DH1 2JW
Director NameMr Jamie Stuart Welch
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2007(2 days after company formation)
Appointment Duration11 years, 1 month (closed 26 September 2018)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressCotswold
Front Street Sherburn
Durham
DH6 2HU
Secretary NameMr Jamie Stuart Welch
NationalityBritish
StatusClosed
Appointed02 August 2007(2 days after company formation)
Appointment Duration11 years, 1 month (closed 26 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCotswold Front Street
Sherburn
Durham
County Durham
DH6 1HU
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed31 July 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed31 July 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitejamiesroofing.co.uk
Telephone0845 1365623
Telephone regionUnknown

Location

Registered AddressRowlands House Portobello Road
Birtley
Chester Le Street
DH3 2RY
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Shareholders

1 at £1Cresswell Welch
50.00%
Ordinary
1 at £1Jamie Welch
50.00%
Ordinary

Financials

Year2014
Net Worth£6,048
Cash£3,057
Current Liabilities£34,721

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 September 2018Final Gazette dissolved following liquidation (1 page)
26 June 2018Return of final meeting in a creditors' voluntary winding up (11 pages)
8 February 2018Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 8 February 2018 (2 pages)
16 August 2017Liquidators' statement of receipts and payments to 27 July 2017 (11 pages)
16 August 2017Liquidators' statement of receipts and payments to 27 July 2017 (11 pages)
20 July 2017Appointment of a voluntary liquidator (1 page)
20 July 2017Removal of liquidator by court order (15 pages)
20 July 2017Appointment of a voluntary liquidator (1 page)
20 July 2017Removal of liquidator by court order (15 pages)
21 August 2016Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 (2 pages)
21 August 2016Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 (2 pages)
17 August 2016Registered office address changed from Glenburn the Moorlands Sherburn Road Durham DH1 2JW to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 17 August 2016 (2 pages)
17 August 2016Registered office address changed from Glenburn the Moorlands Sherburn Road Durham DH1 2JW to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 17 August 2016 (2 pages)
12 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-28
(1 page)
12 August 2016Statement of affairs with form 4.19 (6 pages)
12 August 2016Statement of affairs with form 4.19 (6 pages)
12 August 2016Appointment of a voluntary liquidator (1 page)
12 August 2016Appointment of a voluntary liquidator (1 page)
12 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-28
(1 page)
26 November 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
26 November 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
14 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(5 pages)
14 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(5 pages)
13 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
13 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
1 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(5 pages)
1 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(5 pages)
4 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
4 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
13 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
13 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
21 February 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
21 February 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
2 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
2 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
11 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
11 August 2011Director's details changed for Jamie Welch on 11 August 2011 (2 pages)
11 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
11 August 2011Director's details changed for Jamie Welch on 11 August 2011 (2 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
3 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
3 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
2 September 2010Director's details changed for Cresswell Welch on 31 July 2010 (2 pages)
2 September 2010Secretary's details changed for Jamie Welch on 31 July 2010 (2 pages)
2 September 2010Director's details changed for Jamie Welch on 31 July 2010 (2 pages)
2 September 2010Secretary's details changed for Jamie Welch on 31 July 2010 (2 pages)
2 September 2010Director's details changed for Cresswell Welch on 31 July 2010 (2 pages)
2 September 2010Director's details changed for Jamie Welch on 31 July 2010 (2 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
24 September 2009Return made up to 31/07/09; full list of members (4 pages)
24 September 2009Return made up to 31/07/09; full list of members (4 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
31 July 2008Return made up to 31/07/08; full list of members (4 pages)
31 July 2008Return made up to 31/07/08; full list of members (4 pages)
23 August 2007Ad 02/08/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
23 August 2007Ad 02/08/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
2 August 2007New director appointed (1 page)
2 August 2007Director resigned (1 page)
2 August 2007Secretary resigned (1 page)
2 August 2007Director resigned (1 page)
2 August 2007New director appointed (1 page)
2 August 2007Secretary resigned (1 page)
2 August 2007New director appointed (1 page)
2 August 2007New secretary appointed (1 page)
2 August 2007New director appointed (1 page)
2 August 2007New secretary appointed (1 page)
31 July 2007Incorporation (13 pages)
31 July 2007Incorporation (13 pages)