JPR ROOFING AND FLOORING LIMITED
STOKE-ON-TRENT J.P.R. SOLUTIONS (UK) LIMITED JPR SOLUTIONS (UK) LIMITED J.P.R. ROOFING AND FLOORING LTD.

Hellopages » Staffordshire » Stoke-on-Trent » ST4 4LZ

Company number 01827180
Status Active
Incorporation Date 22 June 1984
Company Type Private Limited Company
Address UNIT 2C GREAT FENTON BUSINESS PARK, GROVE ROAD, STOKE-ON-TRENT, STAFFORDSHIRE, ENGLAND, ST4 4LZ
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering, 43910 - Roofing activities
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Total exemption small company accounts made up to 30 June 2015; 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. The most likely internet sites of JPR ROOFING AND FLOORING LIMITED are www.jprroofingandflooring.co.uk, and www.jpr-roofing-and-flooring.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and four months. Jpr Roofing and Flooring Limited is a Private Limited Company. The company registration number is 01827180. Jpr Roofing and Flooring Limited has been working since 22 June 1984. The present status of the company is Active. The registered address of Jpr Roofing and Flooring Limited is Unit 2c Great Fenton Business Park Grove Road Stoke On Trent Staffordshire England St4 4lz. The company`s financial liabilities are £38.44k. It is £-71.28k against last year. And the total assets are £86.77k, which is £-146.18k against last year. LLEWELLYN, Sharon is a Secretary of the company. LLEWELLYN, Patrick Ronald is a Director of the company. LLEWELLYN, Sharon is a Director of the company. Secretary STANWAY, Dorothy Freda has been resigned. Secretary WALTER, Edith Margaret has been resigned. Director CONN, Jayne has been resigned. Director CONN, Roland Joseph has been resigned. Director LLEWELLYN, John David has been resigned. Director LLEWELLYN, Ronald has been resigned. The company operates in "Floor and wall covering".


jpr roofing and flooring Key Finiance

LIABILITIES £38.44k
-65%
CASH n/a
TOTAL ASSETS £86.77k
-63%
All Financial Figures

Current Directors

Secretary
LLEWELLYN, Sharon
Appointed Date: 19 September 2003

Director

Director
LLEWELLYN, Sharon
Appointed Date: 01 July 2011
60 years old

Resigned Directors

Secretary
STANWAY, Dorothy Freda
Resigned: 31 July 2000

Secretary
WALTER, Edith Margaret
Resigned: 19 September 2003
Appointed Date: 01 August 2000

Director
CONN, Jayne
Resigned: 01 October 2015
Appointed Date: 24 July 2014
62 years old

Director
CONN, Roland Joseph
Resigned: 01 October 2015
Appointed Date: 24 July 2014
63 years old

Director
LLEWELLYN, John David
Resigned: 30 November 2000
59 years old

Director
LLEWELLYN, Ronald
Resigned: 22 March 2003
96 years old

Persons With Significant Control

Mr Patrick Ronald Llewellyn
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

JPR ROOFING AND FLOORING LIMITED Events

19 Dec 2016
Confirmation statement made on 14 November 2016 with updates
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
02 Mar 2016
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
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
Termination of appointment of Jayne Conn as a director on 1 October 2015
...
... and 92 more events
21 Aug 1986
Full accounts made up to 30 June 1985

21 Aug 1986
Full accounts made up to 31 March 1985

10 Jun 1986
Return made up to 23/12/85; full list of members

22 Jun 1984
Certificate of incorporation
22 Jun 1984
Incorporation

JPR ROOFING AND FLOORING LIMITED Charges

15 July 2015
Charge code 0182 7180 0003
Delivered: 21 July 2015
Status: Satisfied on 4 August 2015
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
14 March 2008
Legal charge
Delivered: 18 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H unit 1 canal lane tunstall stoke-on trent t/n SF119178.
16 August 1988
Debenture
Delivered: 23 August 1988
Status: Satisfied on 5 December 2014
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…