Company NameRoger James Pools Limited
DirectorRoger James Pullin
Company StatusActive - Proposal to Strike off
Company Number07106646
CategoryPrivate Limited Company
Incorporation Date16 December 2009(14 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameRoger James Pullin
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2009(same day as company formation)
RoleSwimming Pool Maintanance
Country of ResidenceUnited Kingdom
Correspondence Address494 Woodchurch Road
Prenton
Merseyside
CH43 0SF
Wales
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websiterogerjamespools.co.uk

Location

Registered Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 90 other UK companies use this postal address

Shareholders

60 at £1Roger James Pullin
60.00%
Ordinary
40 at £1Carol Mary Pullin
40.00%
Ordinary

Financials

Year2014
Net Worth£2,987
Cash£14,981
Current Liabilities£23,712

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return16 December 2022 (1 year, 4 months ago)
Next Return Due30 December 2023 (overdue)

Filing History

16 December 2020Confirmation statement made on 16 December 2020 with updates (4 pages)
6 March 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
16 December 2019Confirmation statement made on 16 December 2019 with updates (4 pages)
13 March 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
17 December 2018Confirmation statement made on 16 December 2018 with updates (4 pages)
12 March 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
18 December 2017Confirmation statement made on 16 December 2017 with updates (5 pages)
18 December 2017Confirmation statement made on 16 December 2017 with updates (5 pages)
9 March 2017Micro company accounts made up to 31 January 2017 (6 pages)
9 March 2017Micro company accounts made up to 31 January 2017 (6 pages)
16 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
2 March 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
2 March 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
16 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(3 pages)
16 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(3 pages)
16 March 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
16 March 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(3 pages)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(3 pages)
11 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 11 March 2014 (1 page)
11 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 11 March 2014 (1 page)
26 February 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
26 February 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
6 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
6 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
4 March 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
4 March 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
3 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
6 March 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
6 March 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
4 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
14 March 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
14 March 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
10 March 2011Previous accounting period extended from 31 December 2010 to 31 January 2011 (1 page)
10 March 2011Previous accounting period extended from 31 December 2010 to 31 January 2011 (1 page)
5 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (3 pages)
5 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (3 pages)
11 January 2010Statement of capital following an allotment of shares on 16 December 2009
  • GBP 100
(4 pages)
11 January 2010Appointment of Roger James Pullin as a director (3 pages)
11 January 2010Statement of capital following an allotment of shares on 16 December 2009
  • GBP 100
(4 pages)
11 January 2010Appointment of Roger James Pullin as a director (3 pages)
16 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 December 2009Termination of appointment of Ela Shah as a director (1 page)
16 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 December 2009Termination of appointment of Ela Shah as a director (1 page)