Company NameS J Roofing Fife Ltd
DirectorSteven Jack
Company StatusLiquidation
Company NumberSC332816
CategoryPrivate Limited Company
Incorporation Date23 October 2007(16 years, 6 months ago)

Business Activity

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

Directors

Director NameSteven Jack
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address53 Station Road
Windygates
Fife
KY8 5DB
Scotland
Secretary NameCaroline Jack
NationalityBritish
StatusCurrent
Appointed23 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address53 Station Road
Windygates
Fife
KY8 5DB
Scotland
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed23 October 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Location

Registered AddressFife Corporate Limited H5 Newark Business Park
Newark Road South
Glenrothes
Fife
KY7 4NS
Scotland
ConstituencyGlenrothes
WardGlenrothes Central and Thornton

Financials

Year2012
Net Worth-£30,599
Current Liabilities£68,435

Accounts

Latest Accounts5 April 2012 (12 years ago)
Next Accounts Due5 January 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End5 April

Returns

Next Return Due6 November 2016 (overdue)

Filing History

27 July 2015Registered office address changed from 10 Buko Tower Dalton Road Southfield Glenrothes Fife KY6 2SS Scotland to Fife Corporate Limited H5 Newark Business Park Newark Road South Glenrothes Fife KY7 4NS on 27 July 2015 (2 pages)
27 July 2015Registered office address changed from 10 Buko Tower Dalton Road Southfield Glenrothes Fife KY6 2SS Scotland to Fife Corporate Limited H5 Newark Business Park Newark Road South Glenrothes Fife KY7 4NS on 27 July 2015 (2 pages)
17 July 2015Court order notice of winding up (1 page)
17 July 2015Notice of winding up order (1 page)
17 July 2015Court order notice of winding up (1 page)
17 July 2015Notice of winding up order (1 page)
1 July 2015Order of court - restore and wind up (2 pages)
1 July 2015Order of court - restore and wind up (2 pages)
13 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2014First Gazette notice for compulsory strike-off (1 page)
21 February 2014First Gazette notice for compulsory strike-off (1 page)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
17 December 2012Annual return made up to 23 October 2012 with a full list of shareholders
Statement of capital on 2012-12-17
  • GBP 1
(4 pages)
17 December 2012Annual return made up to 23 October 2012 with a full list of shareholders
Statement of capital on 2012-12-17
  • GBP 1
(4 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
11 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
4 July 2011Previous accounting period shortened from 31 October 2011 to 5 April 2011 (1 page)
4 July 2011Previous accounting period shortened from 31 October 2011 to 5 April 2011 (1 page)
4 July 2011Previous accounting period shortened from 31 October 2011 to 5 April 2011 (1 page)
30 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
16 November 2010Registered office address changed from Cobra House, 89 Westlaw Place Glenrothes Fife KY6 2RZ on 16 November 2010 (1 page)
16 November 2010Registered office address changed from Cobra House, 89 Westlaw Place Glenrothes Fife KY6 2RZ on 16 November 2010 (1 page)
25 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
3 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
3 November 2009Director's details changed for Steven Jack on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Steven Jack on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
3 November 2009Director's details changed for Steven Jack on 3 November 2009 (2 pages)
23 October 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
23 October 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
23 October 2008Return made up to 23/10/08; full list of members (3 pages)
23 October 2008Appointment terminated secretary brighton secretary LIMITED (1 page)
23 October 2008Return made up to 23/10/08; full list of members (3 pages)
23 October 2008Appointment terminated secretary brighton secretary LIMITED (1 page)
31 October 2007New secretary appointed (2 pages)
31 October 2007New secretary appointed (2 pages)
23 October 2007Incorporation (9 pages)
23 October 2007Incorporation (9 pages)