Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Jameson Roofing Specialists Limited
Jameson Roofing Specialists Limited is a dissolved company incorporated on 9 July 1976 with the registered office located in Belfast, County Antrim. Jameson Roofing Specialists Limited was registered 49 years ago.
Watch Company
Status
Dissolved
Dissolved on
7 January 2015
(10 years ago)
Was
38 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
NI011401
Private limited company
Northern Ireland Company
Age
49 years
Incorporated
9 July 1976
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Jameson Roofing Specialists Limited
Contact
Address
17 Clarendon Road
Clarendon Dock
Belfast
BT1 3BG
Same address for the past
11 years
Companies in BT1 3BG
Telephone
Unreported
Email
Unreported
Website
Jamesongroup.co.uk
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
-
Mr Robert Timothy Jameson
Director • Director • Building Contractor • British • Lives in UK • Born in May 1951
Mr George Whiteside Toase
Director • Secretary • Chartered Accountant • British • Lives in Northern Ireland • Born in Jun 1960
Mrs Julie-Ann Muldoon
Director • Office Manager • British • Lives in Northern Ireland • Born in Nov 1975
Mr Wesley John Jameson
Director • Marketing Manager • British • Lives in UK • Born in Aug 1980
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
New You Plan Limited
Mrs Julie-Ann Muldoon is a mutual person.
Active
T & H Jameson Limited
Mr Robert Timothy Jameson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2000–2009)
Period Ended
31 Mar 2009
For period
31 Mar
⟶
31 Mar 2009
Traded for
12 months
Cash in Bank
£32.12K
Increased by £13.79K (+75%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.08M
Increased by £13.91K (+1%)
Total Liabilities
-£2.01M
Increased by £352.62K (+21%)
Net Assets
£73.16K
Decreased by £338.71K (-82%)
Debt Ratio (%)
96%
Increased by 16.41% (+20%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
10 Years Ago on 7 Jan 2015
Registered Address Changed
11 Years Ago on 20 Nov 2013
Registered Address Changed
14 Years Ago on 14 Mar 2011
Confirmation Submitted
15 Years Ago on 23 Apr 2010
Wesley John Jameson Details Changed
15 Years Ago on 27 Mar 2010
Robert Joseph Jameson Details Changed
15 Years Ago on 27 Mar 2010
Robert Timothy Jameson Details Changed
15 Years Ago on 27 Mar 2010
Julie-Ann Jameson Details Changed
15 Years Ago on 27 Mar 2010
George Whiteside Toase Details Changed
15 Years Ago on 27 Mar 2010
Get Alerts
Get Credit Report
Discover Jameson Roofing Specialists Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 7 Jan 2015
Statement of receipts and payments to 23 September 2014
Submitted on 7 Oct 2014
Return of final meeting in a creditors' voluntary winding up
Submitted on 7 Oct 2014
Statement of receipts and payments to 8 March 2014
Submitted on 25 Mar 2014
Registered office address changed from Moore Stephens 4th Floor Donegall House 7 Donegall Square North Belfast BT1 5GB on 20 November 2013
Submitted on 20 Nov 2013
Statement of receipts and payments to 8 March 2013
Submitted on 11 Apr 2013
Statement of receipts and payments to 8 March 2012
Submitted on 23 Apr 2012
Appointment of liquidator
Submitted on 28 Mar 2011
Registered office address changed from Unit 7 Brownstown Business Centre Brownstown Road Portadown BT62 4EA on 14 March 2011
Submitted on 14 Mar 2011
Statement of affairs
Submitted on 14 Mar 2011
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs