JRC ROOFING DISTRIBUTORS LIMITED
BURNLEY

Hellopages » Lancashire » Burnley » BB12 0NJ

Company number 04043846
Status Active
Incorporation Date 31 July 2000
Company Type Private Limited Company
Address CAPETOWN MILL, PICKLES STREET, BURNLEY, LANCASHIRE, BB12 0NJ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of JRC ROOFING DISTRIBUTORS LIMITED are www.jrcroofingdistributors.co.uk, and www.jrc-roofing-distributors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The distance to to Burnley Central Rail Station is 0.7 miles; to Burnley Manchester Road Rail Station is 0.8 miles; to Church & Oswaldtwistle Rail Station is 6 miles; to Clitheroe Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jrc Roofing Distributors Limited is a Private Limited Company. The company registration number is 04043846. Jrc Roofing Distributors Limited has been working since 31 July 2000. The present status of the company is Active. The registered address of Jrc Roofing Distributors Limited is Capetown Mill Pickles Street Burnley Lancashire Bb12 0nj. . CONNOR, Jason Nicholas is a Director of the company. CONNOR, Rosie Jane is a Director of the company. Secretary CONNOR, Rosie Jane has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director PHILBIN, Martin Andrew has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
CONNOR, Jason Nicholas
Appointed Date: 31 July 2000
51 years old

Director
CONNOR, Rosie Jane
Appointed Date: 01 August 2009
51 years old

Resigned Directors

Secretary
CONNOR, Rosie Jane
Resigned: 31 July 2009
Appointed Date: 31 July 2000

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 31 July 2000
Appointed Date: 31 July 2000

Director
PHILBIN, Martin Andrew
Resigned: 17 December 2012
Appointed Date: 03 August 2009
58 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 31 July 2000
Appointed Date: 31 July 2000

Persons With Significant Control

Mr Jason Nicholas Connor
Notified on: 31 July 2016
51 years old
Nature of control: Has significant influence or control

Mrs Rosie Jane Connor
Notified on: 31 July 2016
51 years old
Nature of control: Has significant influence or control

JRC ROOFING DISTRIBUTORS LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 31 July 2016
16 Aug 2016
Confirmation statement made on 31 July 2016 with updates
07 Oct 2015
Total exemption small company accounts made up to 31 July 2015
31 Jul 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2

24 Oct 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 52 more events
03 Aug 2000
New director appointed
03 Aug 2000
Secretary resigned
03 Aug 2000
Director resigned
03 Aug 2000
Registered office changed on 03/08/00 from: 12 york place leeds west yorkshire LS1 2DS
31 Jul 2000
Incorporation

JRC ROOFING DISTRIBUTORS LIMITED Charges

30 April 2010
Debenture
Delivered: 6 May 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 April 2006
Debenture
Delivered: 7 April 2006
Status: Satisfied on 21 September 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 July 2001
All assets debenture
Delivered: 24 July 2001
Status: Satisfied on 27 March 2004
Persons entitled: Cattles Invoice Finance Limited
Description: Fixed and floating charge over all property and assets…
26 October 2000
Debenture
Delivered: 28 October 2000
Status: Satisfied on 21 June 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…