Company NameC. J. S. Roofing Contractors Ltd.
DirectorStephen Geoffrey Malamed
Company StatusActive
Company Number03726382
CategoryPrivate Limited Company
Incorporation Date4 March 1999(25 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Stephen Geoffrey Malamed
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1999(same day as company formation)
RoleRoofing Contractor
Country of ResidenceEngland
Correspondence Address36 Queens Road
Hazel Grove
Stockport
Cheshire
SK7 4HZ
Secretary NameMrs Michelle Ann Malamed
StatusCurrent
Appointed05 March 2016(17 years after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence AddressCompound 6 Chadkirk Industrial Estate, Vale Road
Romiley
Stockport
Cheshire
SK6 3NE
Director NameMr Craig Paul Frisby
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(same day as company formation)
RoleRoofing Contractor
Country of ResidenceUnited Kingdom
Correspondence Address308 Stockport Road
Marple
Stockport
Cheshire
SK6 6ET
Director NameJason Paul Malamed
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(same day as company formation)
RoleRoofing Contractor
Correspondence Address10 Hibbert Lane
Marple
Stockport
Cheshire
SK6 7NL
Secretary NameMr Craig Paul Frisby
NationalityBritish
StatusResigned
Appointed04 March 1999(same day as company formation)
RoleRoofing Contractor
Country of ResidenceUnited Kingdom
Correspondence Address308 Stockport Road
Marple
Stockport
Cheshire
SK6 6ET
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed04 March 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websiteroofersstockport.com
Telephone0161 4279518
Telephone regionManchester

Location

Registered AddressCompound 6 Chadkirk Industrial Estate, Vale Road
Romiley
Stockport
Cheshire
SK6 3NE
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury Green and Romiley

Shareholders

300 at £1Stephen Geoffrey Malamed
100.00%
Ordinary

Financials

Year2014
Cash£2,557
Current Liabilities£29,644

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 April 2024 (1 month ago)
Next Return Due2 May 2025 (11 months, 2 weeks from now)

Charges

18 July 2000Delivered on: 27 July 2000
Satisfied on: 16 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 22A church lane marple stockport cheshire being part of 22 and 26 church lane marple and the l/h property k/a 22A church lane marple cheshire being part of 20 and 22 church lane marple and also 1 to 21 (odd numbers inc.) leigh avenue marple t/n GM251263 GM251264. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
18 May 2000Delivered on: 26 May 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

12 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
30 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
1 May 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
22 May 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 April 2017Confirmation statement made on 18 April 2017 with no updates (3 pages)
18 April 2017Confirmation statement made on 18 April 2017 with no updates (3 pages)
7 April 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 November 2016Appointment of Mrs Michelle Ann Malamed as a secretary on 5 March 2016 (2 pages)
17 November 2016Appointment of Mrs Michelle Ann Malamed as a secretary on 5 March 2016 (2 pages)
4 May 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 300
(4 pages)
4 May 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 300
(4 pages)
12 February 2016Statement of company's objects (2 pages)
12 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
12 February 2016Statement of company's objects (2 pages)
12 February 2016Particulars of variation of rights attached to shares (2 pages)
12 February 2016Particulars of variation of rights attached to shares (2 pages)
12 February 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
12 February 2016Change of share class name or designation (2 pages)
12 February 2016Change of share class name or designation (2 pages)
12 February 2016Memorandum and Articles of Association (18 pages)
12 February 2016Memorandum and Articles of Association (18 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 June 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 300
(3 pages)
1 June 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 300
(3 pages)
1 June 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 300
(3 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 July 2014Previous accounting period extended from 30 March 2014 to 31 March 2014 (1 page)
17 July 2014Previous accounting period extended from 30 March 2014 to 31 March 2014 (1 page)
23 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 300
(3 pages)
23 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 300
(3 pages)
23 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 300
(3 pages)
21 February 2014Total exemption small company accounts made up to 30 March 2013 (6 pages)
21 February 2014Total exemption small company accounts made up to 30 March 2013 (6 pages)
22 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
22 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
5 July 2013Registered office address changed from 22a Church Lane Marple Stockport SK6 6DE United Kingdom on 5 July 2013 (1 page)
5 July 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
5 July 2013Registered office address changed from 22a Church Lane Marple Stockport SK6 6DE United Kingdom on 5 July 2013 (1 page)
5 July 2013Registered office address changed from 22a Church Lane Marple Stockport SK6 6DE United Kingdom on 5 July 2013 (1 page)
5 July 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
5 July 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
1 February 2012Termination of appointment of Craig Frisby as a secretary (2 pages)
1 February 2012Termination of appointment of Craig Frisby as a secretary (2 pages)
1 February 2012Termination of appointment of Craig Frisby as a director (1 page)
1 February 2012Termination of appointment of Craig Frisby as a director (1 page)
24 January 2012Termination of appointment of Craig Frisby as a secretary (1 page)
24 January 2012Termination of appointment of Craig Frisby as a secretary (1 page)
24 January 2012Termination of appointment of Craig Frisby as a director (1 page)
24 January 2012Termination of appointment of Craig Frisby as a director (1 page)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
5 April 2011Registered office address changed from Unit 1 Church Lane Marple SK6 6DE on 5 April 2011 (1 page)
5 April 2011Registered office address changed from Unit 1 Church Lane Marple SK6 6DE on 5 April 2011 (1 page)
5 April 2011Registered office address changed from Unit 1 Church Lane Marple SK6 6DE on 5 April 2011 (1 page)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 April 2010Director's details changed for Stephen Geoffrey Malamed on 1 October 2009 (2 pages)
9 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Stephen Geoffrey Malamed on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Stephen Geoffrey Malamed on 1 October 2009 (2 pages)
5 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 May 2009Return made up to 04/03/09; full list of members (4 pages)
13 May 2009Return made up to 04/03/09; full list of members (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 March 2008Return made up to 04/03/08; full list of members (4 pages)
28 March 2008Return made up to 04/03/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 March 2007Return made up to 04/03/07; full list of members (7 pages)
30 March 2007Return made up to 04/03/07; full list of members (7 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 May 2006Return made up to 04/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2006Return made up to 04/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 March 2005Return made up to 04/03/05; full list of members (7 pages)
30 March 2005Return made up to 04/03/05; full list of members (7 pages)
16 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 April 2004Return made up to 04/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2004Return made up to 04/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
11 March 2003Return made up to 04/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 March 2003Return made up to 04/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
27 June 2002Director resigned (1 page)
27 June 2002Director resigned (1 page)
27 March 2002Return made up to 04/03/02; full list of members (7 pages)
27 March 2002Return made up to 04/03/02; full list of members (7 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
23 April 2001Return made up to 04/03/01; full list of members
  • 363(287) ‐ Registered office changed on 23/04/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 2001Return made up to 04/03/01; full list of members
  • 363(287) ‐ Registered office changed on 23/04/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
27 July 2000Particulars of mortgage/charge (3 pages)
27 July 2000Particulars of mortgage/charge (3 pages)
26 May 2000Particulars of mortgage/charge (3 pages)
26 May 2000Particulars of mortgage/charge (3 pages)
14 March 2000Return made up to 04/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 March 2000Return made up to 04/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 July 1999Registered office changed on 22/07/99 from: goyt mill upper hibbert lane marple stockport cheshire SK6 7HX (1 page)
22 July 1999Registered office changed on 22/07/99 from: goyt mill upper hibbert lane marple stockport cheshire SK6 7HX (1 page)
1 May 1999Ad 07/04/99--------- £ si 298@1=298 £ ic 2/300 (2 pages)
1 May 1999Ad 07/04/99--------- £ si 298@1=298 £ ic 2/300 (2 pages)
16 March 1999Secretary resigned (1 page)
16 March 1999Secretary resigned (1 page)
4 March 1999Incorporation (22 pages)
4 March 1999Incorporation (22 pages)