D J H ROOFING LTD

Register to unlock more data on OkredoRegister

D J H ROOFING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04648944

Incorporation date

27/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Redwoods 2 Clyst Works, Clyst Road Topsham, Exeter, Devon EX3 0DBCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2003)
dot icon06/02/2026
Confirmation statement made on 2026-01-27 with updates
dot icon06/02/2026
Cessation of Deborah Tracey Williams as a person with significant control on 2017-11-03
dot icon06/02/2026
Cessation of Paul Williams as a person with significant control on 2017-11-03
dot icon03/09/2025
Total exemption full accounts made up to 2025-01-31
dot icon29/08/2025
Information not on the register aa 31/01/25 total exemption full was removed on 29/08/2025 as it is no longer considered to form part of the register.”
dot icon29/07/2025
Total exemption full accounts made up to 2025-01-31
dot icon31/01/2025
Confirmation statement made on 2025-01-27 with updates
dot icon17/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon07/02/2024
Confirmation statement made on 2024-01-27 with updates
dot icon23/08/2023
Total exemption full accounts made up to 2023-01-31
dot icon02/02/2023
Confirmation statement made on 2023-01-27 with updates
dot icon18/07/2022
Total exemption full accounts made up to 2022-01-31
dot icon04/02/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon11/06/2021
Total exemption full accounts made up to 2021-01-31
dot icon22/02/2021
Notification of Cga Holdings Ltd as a person with significant control on 2017-11-03
dot icon11/02/2021
Confirmation statement made on 2021-01-27 with updates
dot icon18/06/2020
Termination of appointment of Daniel Leigh as a director on 2020-06-15
dot icon03/06/2020
Total exemption full accounts made up to 2020-01-31
dot icon30/01/2020
Confirmation statement made on 2020-01-27 with updates
dot icon17/06/2019
Total exemption full accounts made up to 2019-01-31
dot icon04/02/2019
Confirmation statement made on 2019-01-27 with updates
dot icon31/05/2018
Appointment of Mr Daniel Leigh as a director on 2018-04-17
dot icon31/05/2018
Total exemption full accounts made up to 2018-01-31
dot icon01/02/2018
Confirmation statement made on 2018-01-27 with updates
dot icon27/11/2017
Resolutions
dot icon13/07/2017
Total exemption full accounts made up to 2017-01-31
dot icon07/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon11/05/2016
Total exemption small company accounts made up to 2016-01-31
dot icon04/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2015-01-31
dot icon03/02/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon06/06/2014
Total exemption small company accounts made up to 2014-01-31
dot icon30/01/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon11/06/2013
Total exemption small company accounts made up to 2013-01-31
dot icon31/01/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon17/07/2012
Registered office address changed from , Redwoods 2 Clyst Works, Clyst Road Topsham, Exeter, Devon, United Kingdom on 2012-07-17
dot icon17/07/2012
Registered office address changed from , C/O Redwoods, 2 Clyst Works, Clyst Road Topsham, Exeter, Devon, EX3 0DB, United Kingdom on 2012-07-17
dot icon06/03/2012
Total exemption small company accounts made up to 2012-01-31
dot icon10/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon10/02/2012
Appointment of Mr Paul Williams as a director
dot icon10/02/2012
Termination of appointment of Paul Williams as a director
dot icon01/07/2011
Registered office address changed from , C/O Redwoods, 2 Clyst Works, Clyst Road Topsham, Exeter, Devon, EX3 0DB on 2011-07-01
dot icon27/05/2011
Total exemption small company accounts made up to 2011-01-31
dot icon04/02/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon06/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon26/04/2010
Registered office address changed from , No 6 Topsham Units, Dart Business Park, Clyst St George Exeter, Devon, EX3 0QH on 2010-04-26
dot icon22/04/2010
Statement of capital following an allotment of shares on 2010-02-01
dot icon04/02/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon02/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon02/02/2009
Return made up to 27/01/09; full list of members
dot icon13/06/2008
Return made up to 27/01/08; full list of members
dot icon12/06/2008
Appointment terminated secretary paul williams
dot icon04/06/2008
Total exemption small company accounts made up to 2008-01-31
dot icon14/09/2007
Registered office changed on 14/09/07 from:\105 bradham lane, exmouth, devon EX8 4AJ
dot icon23/04/2007
Total exemption small company accounts made up to 2007-01-31
dot icon23/02/2007
Return made up to 27/01/07; full list of members
dot icon19/10/2006
Total exemption small company accounts made up to 2006-01-31
dot icon04/04/2006
Return made up to 27/01/06; full list of members
dot icon05/12/2005
New secretary appointed
dot icon05/12/2005
Secretary resigned
dot icon24/11/2005
Registered office changed on 24/11/05 from:\office 6 units 12-14, dinan way trading estate, exmouth, devon EX8 4EZ
dot icon18/08/2005
Total exemption small company accounts made up to 2005-01-31
dot icon02/02/2005
Secretary resigned
dot icon02/02/2005
New secretary appointed
dot icon24/01/2005
Return made up to 27/01/05; full list of members
dot icon12/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon28/10/2004
Registered office changed on 28/10/04 from:\redwoods 2 clyst works, clyst road, topsham, exeter devon EX3 0DB
dot icon18/02/2004
Return made up to 27/01/04; full list of members
dot icon14/05/2003
Registered office changed on 14/05/03 from:\redwoods, 2 clyst works, clyst, road, topsham, exeter, devon EX3 0DB
dot icon03/02/2003
New secretary appointed
dot icon03/02/2003
New director appointed
dot icon30/01/2003
Resolutions
dot icon30/01/2003
Resolutions
dot icon30/01/2003
Resolutions
dot icon27/01/2003
Secretary resigned
dot icon27/01/2003
Director resigned
dot icon27/01/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
14
138.86K
-
0.00
219.94K
-
2023
18
343.94K
-
0.00
283.13K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Daniel John Leigh
Director
17/04/2018 - 15/06/2020
5
Williams, Paul
Director
27/01/2012 - Present
4

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D J H ROOFING LTD

D J H ROOFING LTD is an(a) Active company incorporated on 27/01/2003 with the registered office located at Redwoods 2 Clyst Works, Clyst Road Topsham, Exeter, Devon EX3 0DB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D J H ROOFING LTD?

toggle

D J H ROOFING LTD is currently Active. It was registered on 27/01/2003 .

Where is D J H ROOFING LTD located?

toggle

D J H ROOFING LTD is registered at Redwoods 2 Clyst Works, Clyst Road Topsham, Exeter, Devon EX3 0DB.

What does D J H ROOFING LTD do?

toggle

D J H ROOFING LTD operates in the Roofing activities (43.91 - SIC 2007) sector.

What is the latest filing for D J H ROOFING LTD?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-01-27 with updates.