Company NameGraham Jackson Roofing Ltd
DirectorsAndrew David Helm and Graham Jackson
Company StatusActive
Company Number06569944
CategoryPrivate Limited Company
Incorporation Date18 April 2008(16 years ago)

Business Activity

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

Directors

Director NameMr Andrew David Helm
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2008(1 week, 3 days after company formation)
Appointment Duration16 years
RoleFish Merchant
Country of ResidenceEngland
Correspondence Address143 Marton Road
Bridlington
YO16 7DN
Director NameMr Graham Jackson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2008(1 week, 3 days after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Robert Holtby Close
Driffield
YO25 6AU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 April 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitegrahamjacksonroofing.co.uk
Email address[email protected]
Telephone01377 240415
Telephone regionDriffield

Location

Registered AddressUnit 9 The Wolds Business Park
Skerne Road
Driffield
YO25 6AG
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Shareholders

1 at £1Andrew David Helm
50.00%
Ordinary
1 at £1Graham Jackson
50.00%
Ordinary

Financials

Year2014
Net Worth-£19,601
Current Liabilities£122,604

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 April 2024 (1 week, 4 days ago)
Next Return Due2 May 2025 (1 year from now)

Filing History

10 December 2020Registered office address changed from 59 st Johns Avenue Bridlington East Yorkshire YO16 4nd to Unit 9 the Wolds Business Park Skerne Road Driffield YO25 6AG on 10 December 2020 (1 page)
28 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 May 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
23 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
7 May 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 May 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
1 May 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(4 pages)
9 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(4 pages)
14 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
13 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
21 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 May 2010Director's details changed for Graham Jackson on 18 April 2010 (2 pages)
10 May 2010Director's details changed for Graham Jackson on 18 April 2010 (2 pages)
10 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 October 2009Registered office address changed from 110 Quay Road Bridlington East Yorkshire YO16 4JB on 14 October 2009 (1 page)
14 October 2009Registered office address changed from 110 Quay Road Bridlington East Yorkshire YO16 4JB on 14 October 2009 (1 page)
14 May 2009Return made up to 18/04/09; full list of members (3 pages)
14 May 2009Return made up to 18/04/09; full list of members (3 pages)
1 May 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
1 May 2008Director appointed andrew david helm (2 pages)
1 May 2008Ad 28/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
1 May 2008Director appointed andrew david helm (2 pages)
1 May 2008Ad 28/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
1 May 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
1 May 2008Director appointed graham jackson (2 pages)
1 May 2008Director appointed graham jackson (2 pages)
22 April 2008Appointment terminated director form 10 directors fd LTD (1 page)
22 April 2008Appointment terminated director form 10 directors fd LTD (1 page)
18 April 2008Incorporation (9 pages)
18 April 2008Incorporation (9 pages)