J.A. LAWS ROOFING LIMITED
LONDON

Hellopages » Greater London » Waltham Forest » E17 5BU

Company number 04397810
Status Active
Incorporation Date 19 March 2002
Company Type Private Limited Company
Address 26 ARDLEIGH ROAD, ARDLEIGH ROAD, LONDON, ENGLAND, E17 5BU
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 100 ; Registered office address changed from 26 Ardleigh Road Walthamstow London E17 5BU to 3 Spruce Avenue Dunmow Essex CM6 1YY on 22 April 2016. The most likely internet sites of J.A. LAWS ROOFING LIMITED are www.jalawsroofing.co.uk, and www.j-a-laws-roofing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. J A Laws Roofing Limited is a Private Limited Company. The company registration number is 04397810. J A Laws Roofing Limited has been working since 19 March 2002. The present status of the company is Active. The registered address of J A Laws Roofing Limited is 26 Ardleigh Road Ardleigh Road London England E17 5bu. The company`s financial liabilities are £3.74k. It is £1.75k against last year. The cash in hand is £14.4k. It is £0.96k against last year. And the total assets are £15.88k, which is £1.06k against last year. LAWS, Hayley Julie is a Secretary of the company. LAWS, John Arthur is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Roofing activities".


j.a. laws roofing Key Finiance

LIABILITIES £3.74k
+87%
CASH £14.4k
+7%
TOTAL ASSETS £15.88k
+7%
All Financial Figures

Current Directors

Secretary
LAWS, Hayley Julie
Appointed Date: 19 March 2002

Director
LAWS, John Arthur
Appointed Date: 19 March 2002
70 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 19 March 2002
Appointed Date: 19 March 2002

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 19 March 2002
Appointed Date: 19 March 2002

J.A. LAWS ROOFING LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100

22 Apr 2016
Registered office address changed from 26 Ardleigh Road Walthamstow London E17 5BU to 3 Spruce Avenue Dunmow Essex CM6 1YY on 22 April 2016
22 Apr 2016
Director's details changed for John Arthur Laws on 1 January 2016
22 Apr 2016
Secretary's details changed for Hayley Julie Laws on 1 January 2016
...
... and 30 more events
15 Apr 2002
New director appointed
15 Apr 2002
Registered office changed on 15/04/02 from: 47-49 green lane northwood middlesex HA6 3AE
29 Mar 2002
Secretary resigned
29 Mar 2002
Director resigned
19 Mar 2002
Incorporation