Background WavePink WaveYellow Wave

THE GREENJACKETS ROOFING SERVICES LIMITED (02690319)

THE GREENJACKETS ROOFING SERVICES LIMITED (02690319) is an active UK company. incorporated on 24 February 1992. with registered office in Sheffield. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46130). THE GREENJACKETS ROOFING SERVICES LIMITED has been registered for 34 years. Current directors include JACKSON, Ian, LODGE, Christopher David, WATKINS, Andrew.

Company Number
02690319
Status
active
Type
ltd
Incorporated
24 February 1992
Age
34 years
Address
Adsetts House, Sheffield, S9 1XH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46130)
Directors
JACKSON, Ian, LODGE, Christopher David, WATKINS, Andrew
SIC Codes
46130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GREENJACKETS ROOFING SERVICES LIMITED

THE GREENJACKETS ROOFING SERVICES LIMITED is an active company incorporated on 24 February 1992 with the registered office located in Sheffield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46130). THE GREENJACKETS ROOFING SERVICES LIMITED was registered 34 years ago.(SIC: 46130)

Status

active

Active since 34 years ago

Company No

02690319

LTD Company

Age

34 Years

Incorporated 24 February 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

Adsetts House 16 Europa View Sheffield, S9 1XH,

Previous Addresses

Adsetts House 16 Europa View Sheffield Business Park Sheffield England
From: 12 July 2018To: 6 March 2019
Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW England
From: 11 September 2015To: 12 July 2018
Unit 5 Goldsworth Park Trading Estate Kestrel Way Woking Surrey GU21 3BA
From: 28 August 2013To: 11 September 2015
, 3 Hamm Moor Lane, Addlestone, Surrey, KT15 2SD, United Kingdom
From: 24 February 1992To: 28 August 2013
Timeline

19 key events • 1992 - 2021

Funding Officers Ownership
Company Founded
Feb 92
Funding Round
Aug 12
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Apr 21
Director Left
Apr 21
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

JACKSON, Ian

Active
16 Europa View, SheffieldS9 1XH
Born May 1979
Director
Appointed 03 Sept 2015

LODGE, Christopher David

Active
16 Europa View, SheffieldS9 1XH
Born December 1978
Director
Appointed 03 Sept 2015

WATKINS, Andrew

Active
16 Europa View, SheffieldS9 1XH
Born July 1974
Director
Appointed 31 Mar 2021

CHAPMAN, Nigel Anthony

Resigned
Oak End Way, AddlestoneKT15 3DX
Secretary
Appointed 24 Feb 1992
Resigned 03 Sept 2015

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 24 Feb 1992
Resigned 24 Feb 1992

CHAPMAN, Christopher Paul

Resigned
33 Kingsley Avenue, CamberleyGU15 2NB
Born July 1962
Director
Appointed 24 Feb 1992
Resigned 03 Sept 2015

CHAPMAN, John Andrew

Resigned
Rowtown, AddlestoneKT15 1EZ
Born December 1955
Director
Appointed 24 Feb 1992
Resigned 03 Sept 2015

CHAPMAN, Nigel Anthony

Resigned
Oak End Way, AddlestoneKT15 3DX
Born May 1966
Director
Appointed 24 Feb 1992
Resigned 03 Sept 2015

DOSANJH, Kulbinder Kaur

Resigned
Eastbourne Terrace, LondonW2 6LG
Born November 1972
Director
Appointed 18 Oct 2019
Resigned 31 Mar 2021

MONRO, Richard Charles

Resigned
16 Europa View, SheffieldS9 1XH
Born April 1958
Director
Appointed 03 Sept 2015
Resigned 18 Oct 2019

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 24 Feb 1992
Resigned 24 Feb 1992

Persons with significant control

1

16 Europa View, SheffieldS9 1XH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 July 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 July 2018
CH01Change of Director Details
Change Sail Address Company With New Address
10 July 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 September 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
11 September 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 September 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 September 2015
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
10 August 2015
RP04RP04
Mortgage Satisfy Charge Full
9 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Capital Allotment Shares
16 August 2012
SH01Allotment of Shares
Accounts With Accounts Type Small
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Small
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Auditors Resignation Company
24 December 2009
AUDAUD
Accounts With Accounts Type Small
2 September 2009
AAAnnual Accounts
Legacy
25 March 2009
288cChange of Particulars
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Medium
16 October 2008
AAAnnual Accounts
Legacy
9 October 2008
287Change of Registered Office
Legacy
9 October 2008
288cChange of Particulars
Legacy
12 May 2008
363aAnnual Return
Legacy
20 December 2007
88(2)R88(2)R
Legacy
3 December 2007
288cChange of Particulars
Legacy
7 November 2007
123Notice of Increase in Nominal Capital
Resolution
7 November 2007
RESOLUTIONSResolutions
Resolution
7 November 2007
RESOLUTIONSResolutions
Resolution
7 November 2007
RESOLUTIONSResolutions
Resolution
7 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Small
18 September 2007
AAAnnual Accounts
Legacy
21 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 September 2006
AAAnnual Accounts
Legacy
27 June 2006
395Particulars of Mortgage or Charge
Legacy
14 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 January 2006
AAAnnual Accounts
Legacy
15 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 December 2004
AAAnnual Accounts
Legacy
15 April 2004
395Particulars of Mortgage or Charge
Legacy
26 February 2004
363sAnnual Return (shuttle)
Legacy
23 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 October 2003
AAAnnual Accounts
Legacy
28 July 2003
88(2)R88(2)R
Legacy
9 April 2003
395Particulars of Mortgage or Charge
Legacy
14 February 2003
363sAnnual Return (shuttle)
Legacy
29 October 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 October 2002
AAAnnual Accounts
Legacy
11 October 2002
288cChange of Particulars
Legacy
15 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2001
AAAnnual Accounts
Legacy
15 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2000
AAAnnual Accounts
Legacy
8 March 2000
363sAnnual Return (shuttle)
Legacy
19 October 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 September 1999
AAAnnual Accounts
Legacy
19 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1998
AAAnnual Accounts
Legacy
12 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1997
AAAnnual Accounts
Legacy
21 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1996
AAAnnual Accounts
Legacy
19 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1995
AAAnnual Accounts
Legacy
13 March 1995
287Change of Registered Office
Legacy
13 March 1995
288288
Legacy
13 March 1995
363sAnnual Return (shuttle)
Legacy
16 January 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
4 August 1994
AAAnnual Accounts
Legacy
27 February 1994
363sAnnual Return (shuttle)
Legacy
13 September 1993
288288
Accounts With Accounts Type Full
7 September 1993
AAAnnual Accounts
Legacy
8 March 1993
363sAnnual Return (shuttle)
Legacy
17 December 1992
88(2)R88(2)R
Legacy
1 September 1992
224224
Legacy
6 April 1992
288288
Legacy
11 March 1992
287Change of Registered Office
Legacy
11 March 1992
288288
Legacy
11 March 1992
288288
Incorporation Company
24 February 1992
NEWINCIncorporation