Company NameJohn McGuinness Roofing Contractors Limited
DirectorJohn McGuinness
Company StatusActive
Company Number03342136
CategoryPrivate Limited Company
Incorporation Date27 March 1997(27 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities
SIC 43991Scaffold erection

Directors

Director NameMr John McGuinness
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1997(same day as company formation)
RoleRoofing Contractor
Country of ResidenceEngland
Correspondence AddressRiverside House 1/5 Como Street
Romford
Essex
RM7 7DN
Secretary NamePamela Yvonne McGuinness
NationalityBritish
StatusResigned
Appointed27 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address389 Brentwood Road
Gidea Park
Romford
Essex
RM2 5TH
Secretary NameLisa Danielle Dunne
NationalityBritish
StatusResigned
Appointed19 July 2006(9 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 February 2010)
RoleCompany Director
Correspondence Address150b Balgores Lane
Gidea Park
Romford
Essex
RM2 6BP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitejohnmcguinnessroofing.co.uk
Telephone029 82885983
Telephone regionCardiff

Location

Registered Address1 Sopwith Crescent
Wickford
SS11 8YU
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1John Mcguinness
100.00%
Ordinary

Financials

Year2014
Net Worth£4,155
Current Liabilities£341,289

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 March 2024 (3 weeks, 6 days ago)
Next Return Due10 April 2025 (11 months, 3 weeks from now)

Charges

16 February 2011Delivered on: 18 February 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
27 July 2009Delivered on: 28 July 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

28 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
27 March 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
5 April 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
31 March 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
27 November 2020Satisfaction of charge 1 in full (1 page)
30 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
9 March 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
20 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
27 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
5 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
24 August 2017Registered office address changed from C/O Chandlerwilliams Ltd Conquest House Arterial Road Laindon Basildon SS15 6DP England to 1 Sopwith Crescent Wickford SS11 8YU on 24 August 2017 (1 page)
24 August 2017Registered office address changed from C/O Chandlerwilliams Ltd Conquest House Arterial Road Laindon Basildon SS15 6DP England to 1 Sopwith Crescent Wickford SS11 8YU on 24 August 2017 (1 page)
29 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
1 March 2017Director's details changed for John Mcguinness on 1 March 2017 (2 pages)
1 March 2017Director's details changed for John Mcguinness on 1 March 2017 (2 pages)
1 March 2017Director's details changed for John Mcguinness on 27 September 2016 (2 pages)
1 March 2017Director's details changed for John Mcguinness on 27 September 2016 (2 pages)
1 February 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
1 February 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
23 January 2017Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DN to C/O Chandlerwilliams Ltd Conquest House Arterial Road Laindon Basildon SS15 6DP on 23 January 2017 (1 page)
23 January 2017Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DN to C/O Chandlerwilliams Ltd Conquest House Arterial Road Laindon Basildon SS15 6DP on 23 January 2017 (1 page)
5 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
5 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
27 November 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
27 November 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
28 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
28 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 March 2015Termination of appointment of Lisa Danielle Dunne as a secretary on 1 February 2010 (1 page)
30 March 2015Termination of appointment of Lisa Danielle Dunne as a secretary on 1 February 2010 (1 page)
30 March 2015Termination of appointment of Lisa Danielle Dunne as a secretary on 1 February 2010 (1 page)
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
1 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
1 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
1 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
1 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
28 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (3 pages)
28 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (3 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
27 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
27 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
1 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
27 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 April 2009Return made up to 27/03/09; full list of members (3 pages)
1 April 2009Return made up to 27/03/09; full list of members (3 pages)
28 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
28 March 2008Director's change of particulars / john mcguinness / 01/01/2008 (1 page)
28 March 2008Return made up to 27/03/08; full list of members (3 pages)
28 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
28 March 2008Return made up to 27/03/08; full list of members (3 pages)
28 March 2008Director's change of particulars / john mcguinness / 01/01/2008 (1 page)
1 August 2007Return made up to 27/03/07; full list of members (2 pages)
1 August 2007Return made up to 27/03/07; full list of members (2 pages)
15 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
15 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
11 August 2006New secretary appointed (2 pages)
11 August 2006New secretary appointed (2 pages)
3 May 2006Secretary resigned (1 page)
3 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
3 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
3 May 2006Secretary resigned (1 page)
3 May 2006Return made up to 27/03/06; full list of members (6 pages)
3 May 2006Return made up to 27/03/06; full list of members (6 pages)
16 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
16 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
28 April 2005Return made up to 27/03/05; full list of members (6 pages)
28 April 2005Return made up to 27/03/05; full list of members (6 pages)
14 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
14 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
6 April 2004Return made up to 27/03/04; full list of members (6 pages)
6 April 2004Return made up to 27/03/04; full list of members (6 pages)
14 April 2003Return made up to 27/03/03; full list of members (6 pages)
14 April 2003Return made up to 27/03/03; full list of members (6 pages)
26 November 2002Total exemption small company accounts made up to 30 September 2002 (5 pages)
26 November 2002Total exemption small company accounts made up to 30 September 2002 (5 pages)
8 April 2002Return made up to 27/03/02; full list of members (6 pages)
8 April 2002Return made up to 27/03/02; full list of members (6 pages)
11 December 2001Total exemption small company accounts made up to 30 September 2001 (5 pages)
11 December 2001Total exemption small company accounts made up to 30 September 2001 (5 pages)
10 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
10 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
22 March 2001Return made up to 27/03/01; full list of members (6 pages)
22 March 2001Return made up to 27/03/01; full list of members (6 pages)
6 April 2000Return made up to 27/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 April 2000Return made up to 27/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 March 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
13 March 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
24 June 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
24 June 1999Return made up to 27/03/99; no change of members (4 pages)
24 June 1999Return made up to 27/03/99; no change of members (4 pages)
24 June 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
2 October 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
2 October 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
11 November 1997Ad 27/03/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
11 November 1997Ad 27/03/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
24 October 1997New secretary appointed (2 pages)
24 October 1997Director resigned (1 page)
24 October 1997Director resigned (1 page)
24 October 1997Secretary resigned (1 page)
24 October 1997New director appointed (2 pages)
24 October 1997Secretary resigned (1 page)
24 October 1997New director appointed (2 pages)
24 October 1997New secretary appointed (2 pages)
27 March 1997Incorporation (13 pages)
27 March 1997Incorporation (13 pages)