Jakeman Reclaim & Roofing Ltd

General information

Name:

Jakeman Reclaim & Roofing Limited

Office Address:

Unit 4 The Courtyard Warkworth OX17 2AG Banbury

Number: 09972079

Incorporation date: 2016-01-27

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 09972079 eight years ago, Jakeman Reclaim & Roofing Ltd is a Private Limited Company. The present registration address is Unit 4 The Courtyard, Warkworth Banbury. The firm's Standard Industrial Classification Code is 47990 which stands for Other retail sale not in stores, stalls or markets. Jakeman Reclaim & Roofing Limited filed its account information for the financial year up to Thursday 31st March 2022. The latest annual confirmation statement was released on Thursday 26th January 2023.

As for this company, the full range of director's assignments have so far been carried out by Mark S. who was chosen to lead the company 5 years ago. For two years Stephen R., had fulfilled assigned duties for this company till the resignation 5 years ago. As a follow-up a different director, including Rachel C. gave up the position on 2020-04-22.

Financial data based on annual reports

Company staff

Mark S.

Role: Director

Appointed: 02 October 2019

Latest update: 8 April 2024

People with significant control

The companies with significant control over this firm are: Academy Consultancy And Design Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Cannock at Morston Court, WS11 8JB, Staffs and was registered as a PSC under the reg no 09631915.

Academy Consultancy And Design Ltd
Address: 8 Morston Court, Cannock, Staffs, WS11 8JB, England
Legal authority Uk
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 09631915
Notified on 2 October 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Rachel C.
Notified on 6 April 2016
Ceased on 2 October 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Stephen R.
Notified on 25 August 2017
Ceased on 24 May 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Roger H.
Notified on 6 April 2016
Ceased on 25 August 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Peter W.
Notified on 6 April 2016
Ceased on 25 August 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 09 February 2024
Confirmation statement last made up date 26 January 2023
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates Fri, 26th Jan 2024 (CS01)
filed on: 30th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
  • 46730 : Wholesale of wood, construction materials and sanitary equipment
8
Company Age

Similar companies nearby

Closest companies