J R FLAT ROOFING U K LIMITED
REDRUTH J.R. FLAT ROOFING (SOUTH WEST) LIMITED J.R. FLAT & SLATE ROOFING (S.W.) LTD

Hellopages » Cornwall » Cornwall » TR15 1HR

Company number 02777553
Status Active
Incorporation Date 6 January 1993
Company Type Private Limited Company
Address UNIT B, BARTLES INDUSTRIAL ESTATE, REDRUTH, CORNWALL, TR15 1HR
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 31 July 2016; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of J R FLAT ROOFING U K LIMITED are www.jrflatroofinguk.co.uk, and www.j-r-flat-roofing-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. The distance to to Camborne Rail Station is 3.5 miles; to Perranwell Rail Station is 5.5 miles; to Penryn Rail Station is 7.1 miles; to Penmere Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J R Flat Roofing U K Limited is a Private Limited Company. The company registration number is 02777553. J R Flat Roofing U K Limited has been working since 06 January 1993. The present status of the company is Active. The registered address of J R Flat Roofing U K Limited is Unit B Bartles Industrial Estate Redruth Cornwall Tr15 1hr. . ROGERS, Marion Christina is a Secretary of the company. ROGERS, Nick Rogers is a Director of the company. ROGERS, Phillip is a Director of the company. Secretary ASH, John has been resigned. Secretary HOOK, Deborah Caroline has been resigned. Secretary PAGET, Brian has been resigned. Secretary ROGERS, Christine has been resigned. Secretary THOMAS, Stephen Milton Frederick has been resigned. Director ASH, John has been resigned. Director COFORM COMPANY SERVICES LIMITED has been resigned. Director HESPIN, David Michael has been resigned. Director HOOK, Deborah Caroline has been resigned. Director PAGET, Brian has been resigned. The company operates in "Roofing activities".


Current Directors

Secretary
ROGERS, Marion Christina
Appointed Date: 05 September 2002

Director
ROGERS, Nick Rogers
Appointed Date: 05 September 2002
55 years old

Director
ROGERS, Phillip
Appointed Date: 15 January 1993
52 years old

Resigned Directors

Secretary
ASH, John
Resigned: 01 July 1995
Appointed Date: 29 November 1994

Secretary
HOOK, Deborah Caroline
Resigned: 24 February 1994
Appointed Date: 15 January 1993

Secretary
PAGET, Brian
Resigned: 15 January 1993
Appointed Date: 06 January 1992

Secretary
ROGERS, Christine
Resigned: 04 September 2002
Appointed Date: 03 August 1995

Secretary
THOMAS, Stephen Milton Frederick
Resigned: 29 November 1994
Appointed Date: 24 February 1994

Director
ASH, John
Resigned: 01 July 1995
Appointed Date: 01 May 1994
91 years old

Director
COFORM COMPANY SERVICES LIMITED
Resigned: 15 January 1993
Appointed Date: 06 January 1992
30 years old

Director
HESPIN, David Michael
Resigned: 16 January 1995
Appointed Date: 28 September 1994
79 years old

Director
HOOK, Deborah Caroline
Resigned: 01 May 1994
Appointed Date: 15 January 1993
60 years old

Director
PAGET, Brian
Resigned: 15 January 1993
Appointed Date: 06 January 1992
82 years old

Persons With Significant Control

Mr Nick Rogers Rogers
Notified on: 15 December 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Phillip Rogers
Notified on: 15 December 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J R FLAT ROOFING U K LIMITED Events

19 Dec 2016
Confirmation statement made on 15 December 2016 with updates
16 Nov 2016
Total exemption small company accounts made up to 31 July 2016
27 Jan 2016
Total exemption small company accounts made up to 31 July 2015
21 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 501

21 Dec 2015
Director's details changed for Mr Phillip Rogers on 21 December 2015
...
... and 79 more events
11 Mar 1994
Secretary resigned;new secretary appointed

31 Jan 1993
Director resigned;new director appointed

31 Jan 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Jan 1993
Registered office changed on 21/01/93 from: levant vellanoweth ludgvan penzance,TR20 8EW

06 Jan 1993
Incorporation

J R FLAT ROOFING U K LIMITED Charges

22 December 2014
Charge code 0277 7553 0006
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H unit a, bartles industrial estate, redruth…
31 October 2013
Charge code 0277 7553 0005
Delivered: 6 November 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H unit j bartles industrial estate, north street…
15 October 2013
Charge code 0277 7553 0004
Delivered: 21 October 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Notification of addition to or amendment of charge…
25 November 2011
Mortgage deed
Delivered: 7 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land at bartles industrial estate north…
20 July 2007
Debenture
Delivered: 28 July 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 May 1997
Mortgage deed
Delivered: 22 May 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit b bartles industrial estate north street redruth…