ANJ ROOFING LIMITED

Register to unlock more data on OkredoRegister

ANJ ROOFING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09007221

Incorporation date

23/04/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 2 Station Road, March PE15 8NHCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2014)
dot icon04/12/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon14/07/2025
Micro company accounts made up to 2024-10-31
dot icon09/11/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon21/06/2024
Micro company accounts made up to 2023-10-31
dot icon06/11/2023
Confirmation statement made on 2023-11-06 with updates
dot icon19/10/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon24/07/2023
Micro company accounts made up to 2022-10-31
dot icon21/03/2023
Cessation of Jason Edward Stiles as a person with significant control on 2023-03-21
dot icon21/03/2023
Termination of appointment of Jason Edward Stiles as a director on 2023-03-21
dot icon21/03/2023
Notification of Samantha Phillips as a person with significant control on 2023-03-21
dot icon31/10/2022
Micro company accounts made up to 2021-10-31
dot icon19/10/2022
Confirmation statement made on 2022-10-19 with updates
dot icon19/10/2022
Notification of Jason Stiles as a person with significant control on 2022-10-19
dot icon19/10/2022
Cessation of Samantha Jayne Phillips as a person with significant control on 2022-10-19
dot icon19/10/2022
Director's details changed for Mr Jason Edward Stiles on 2022-10-19
dot icon19/10/2022
Change of details for Mr Jason Edward Stiles as a person with significant control on 2022-10-19
dot icon25/04/2022
Confirmation statement made on 2022-04-21 with no updates
dot icon08/03/2022
Appointment of Mr Jason Edward Stiles as a director on 2022-03-08
dot icon06/01/2022
Director's details changed for Mrs Samantha Jayne Phillips on 2022-01-06
dot icon05/01/2022
Change of details for Mrs Samantha Jayne Phillips as a person with significant control on 2022-01-05
dot icon05/01/2022
Registered office address changed from 34 Peterhouse Crescent March Cambridgeshire PE15 8QT to Unit 2 Station Road March PE15 8NH on 2022-01-05
dot icon01/07/2021
Micro company accounts made up to 2020-10-31
dot icon22/04/2021
Confirmation statement made on 2021-04-21 with no updates
dot icon02/07/2020
Micro company accounts made up to 2019-10-31
dot icon21/04/2020
Confirmation statement made on 2020-04-21 with updates
dot icon17/07/2019
Compulsory strike-off action has been discontinued
dot icon16/07/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon16/07/2019
First Gazette notice for compulsory strike-off
dot icon18/04/2019
Current accounting period extended from 2019-04-30 to 2019-10-31
dot icon13/12/2018
Termination of appointment of Jason Edward Stiles as a director on 2018-12-11
dot icon21/09/2018
Micro company accounts made up to 2018-04-30
dot icon05/06/2018
Confirmation statement made on 2018-04-23 with no updates
dot icon12/04/2018
Appointment of Mr Jason Edward Stiles as a director on 2018-04-11
dot icon29/01/2018
Micro company accounts made up to 2017-04-30
dot icon04/05/2017
Confirmation statement made on 2017-04-23 with updates
dot icon15/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon07/06/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon04/07/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon23/04/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
64.26K
-
0.00
-
-
2022
2
91.07K
-
0.00
-
-
2022
2
91.07K
-
0.00
-
-

Employees

2022

Employees

2 Ascended100 % *

Net Assets(GBP)

91.07K £Ascended41.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stiles, Jason Edward
Director
11/04/2018 - 11/12/2018
4
Stiles, Jason Edward
Director
08/03/2022 - 21/03/2023
4
Phillips, Samantha Jayne
Director
23/04/2014 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ANJ ROOFING LIMITED

ANJ ROOFING LIMITED is an(a) Active company incorporated on 23/04/2014 with the registered office located at Unit 2 Station Road, March PE15 8NH. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ANJ ROOFING LIMITED?

toggle

ANJ ROOFING LIMITED is currently Active. It was registered on 23/04/2014 .

Where is ANJ ROOFING LIMITED located?

toggle

ANJ ROOFING LIMITED is registered at Unit 2 Station Road, March PE15 8NH.

What does ANJ ROOFING LIMITED do?

toggle

ANJ ROOFING LIMITED operates in the Roofing activities (43.91 - SIC 2007) sector.

How many employees does ANJ ROOFING LIMITED have?

toggle

ANJ ROOFING LIMITED had 2 employees in 2022.

What is the latest filing for ANJ ROOFING LIMITED?

toggle

The latest filing was on 04/12/2025: Confirmation statement made on 2025-11-06 with no updates.