Company NameJ T Roofing And Building Maintenance Limited
Company StatusActive
Company Number06382114
CategoryPrivate Limited Company
Incorporation Date26 September 2007(16 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Clarence Forrest
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Langholm Road
East Boldon
NE36 0ED
Director NameMr Jason Allan Lilley
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address319 Horsley Road
Washington
NE38 8HT
Secretary NameMrs Elaine Forrest
NationalityBritish
StatusCurrent
Appointed26 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Langholm Road
East Boldon
Tyne And Wear
NE36 0ED
Director NameMrs Elaine Forrest
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2008(5 months, 3 weeks after company formation)
Appointment Duration16 years, 1 month
RoleDirector Co Secretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Langholm Road
East Boldon
Tyne And Wear
NE36 0ED
Director NameMr David Murray
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2008(12 months after company formation)
Appointment Duration15 years, 7 months
RoleDirector Surveyor
Country of ResidenceEngland
Correspondence Address3 Bracknell Close Westwood Park
Tunstall
Sunderland
Tyne & Wear
SR1 2DE
Director NameTeresa Murray
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address3 Bracknell Close
Sunderland
SR3 2DE

Contact

Websitegrouptegula.co.uk
Email address[email protected]
Telephone0191 5191133
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address9 & 9a Cleadon Lane Industrial Estate
Cleadon Lane
East Boldon
NE36 0AJ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1David Murray
33.33%
Ordinary
2 at £1Clarence Forrest
22.22%
Ordinary
2 at £1Elaine Forrest
22.22%
Ordinary
2 at £1Jason Lilley
22.22%
Ordinary

Financials

Year2014
Net Worth£223,931

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Charges

22 October 2010Delivered on: 4 November 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 17 frenchmans way south shield tyne & wear t/no TY401886 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
19 March 2010Delivered on: 2 June 2010
Satisfied on: 11 October 2013
Persons entitled: Affirmative Finance Limited

Classification: Mortgage debenture
Secured details: £29,900.00 due or to become due from the company to the chargee.
Particulars: 17 frenchmans way southshields t/no:TY401886 all land and f/h property contained within this title number.
Fully Satisfied

Filing History

4 December 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
13 October 2020Micro company accounts made up to 30 September 2019 (3 pages)
8 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
21 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
2 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
10 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
6 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 9
(7 pages)
29 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 9
(7 pages)
30 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
30 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
30 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 9
(7 pages)
30 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 9
(7 pages)
28 August 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
5 November 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 9
(7 pages)
5 November 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 9
(7 pages)
11 October 2013Satisfaction of charge 1 in full (1 page)
11 October 2013Satisfaction of charge 1 in full (1 page)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
27 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (7 pages)
27 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (7 pages)
20 July 2012Statement of capital following an allotment of shares on 1 October 2011
  • GBP 9
(3 pages)
20 July 2012Statement of capital following an allotment of shares on 1 October 2011
  • GBP 9
(3 pages)
20 July 2012Statement of capital following an allotment of shares on 1 October 2011
  • GBP 9
(3 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
18 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (7 pages)
18 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (7 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 4 (10 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 4 (10 pages)
21 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (7 pages)
21 October 2010Director's details changed for Mrs Elaine Forrest on 26 September 2010 (2 pages)
21 October 2010Director's details changed for Mrs Elaine Forrest on 26 September 2010 (2 pages)
21 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (7 pages)
21 October 2010Director's details changed for Clarence Forrest on 26 September 2010 (2 pages)
21 October 2010Director's details changed for Clarence Forrest on 26 September 2010 (2 pages)
21 October 2010Director's details changed for Jason Lilley on 26 September 2010 (2 pages)
21 October 2010Director's details changed for Jason Lilley on 26 September 2010 (2 pages)
16 August 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
16 August 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
2 June 2010Particulars of a mortgage or charge/co extend / charge no: 1 (6 pages)
2 June 2010Particulars of a mortgage or charge/co extend / charge no: 1 (6 pages)
12 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (5 pages)
12 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (5 pages)
26 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
26 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
20 April 2009Director appointed elaine forrest logged form (2 pages)
20 April 2009Return made up to 31/10/08; full list of members (6 pages)
20 April 2009Director appointed elaine forrest logged form (2 pages)
20 April 2009Return made up to 31/10/08; full list of members (6 pages)
23 March 2009Director appointed david murray (2 pages)
23 March 2009Appointment terminated director teresa murray (2 pages)
23 March 2009Director appointed david murray (2 pages)
23 March 2009Appointment terminated director teresa murray (2 pages)
10 April 2008Director appointed elaine forrest (2 pages)
10 April 2008Director appointed elaine forrest (2 pages)
26 September 2007Incorporation (17 pages)
26 September 2007Incorporation (17 pages)