Company NameK.D.S. Construction Company Limited
Company StatusActive
Company Number01288324
CategoryPrivate Limited Company
Incorporation Date26 November 1976(47 years, 5 months ago)
Previous NamePurlmain Heating Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Stephen Anthony Jeffs
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1991(14 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleManager
Country of ResidenceEngland
Correspondence AddressB5 Taylors Court
Parkgate
Rotherham
South Yorkshire
S62 6NU
Director NameMrs Angela Jeffs
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1995(18 years, 2 months after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressB5 Taylors Court
Parkgate
Rotherham
South Yorkshire
S62 6NU
Director NameMr Dominic David Doggett
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(39 years, 7 months after company formation)
Appointment Duration7 years, 10 months
RoleContracts Director
Country of ResidenceEngland
Correspondence AddressB5 Taylors Court
Parkgate
Rotherham
South Yorkshire
S62 6NU
Director NameMrs Georgina Elizabeth Doggett
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2017(40 years, 5 months after company formation)
Appointment Duration7 years
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressB5 Taylors Court
Parkgate
Rotherham
South Yorkshire
S62 6NU
Director NameMr Oliver Stephen Jeffs
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2017(40 years, 5 months after company formation)
Appointment Duration7 years
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressB5 Taylors Court
Parkgate
Rotherham
South Yorkshire
S62 6NU
Director NameMrs Lauren Jeffs
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2021(44 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressB5 Taylors Court
Parkgate
Rotherham
South Yorkshire
S62 6NU
Director NameDianne Davison
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(14 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 1993)
RoleGeneral Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Homestead Park Head
Crich
Matlock
Derbyshire
Director NameMr Karl Christopher Jeffs
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(14 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 January 1998)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSnaithing Garth
Snaithing Lane
Sheffield
South Yorkshire
S10 3LF
Director NameMrs Pamela Jeffs
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(14 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 March 2002)
RoleGeneral Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressLamorbey
Lea Bridge
Matlock
Derbyshire
DE4 5AE
Director NameMr Thomas Brian Jeffs
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(14 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 March 2002)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLamorbey
Lea Bridge
Matlock
Derbyshire
DE4 5AE
Director NameMr Geoffrey Wild
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(14 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 June 1995)
RoleManager
Correspondence Address4 Grayson Close
Ravenfield
Rotherham
South Yorkshire
S65 4LG
Secretary NameMr Graham Slater
NationalityBritish
StatusResigned
Appointed12 July 1991(14 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 26 April 2001)
RoleCompany Director
Correspondence Address8 Nelson Place
Burncross
Sheffield
South Yorkshire
S30 4WG
Secretary NameMrs Angela Jeffs
NationalityBritish
StatusResigned
Appointed26 April 2001(24 years, 5 months after company formation)
Appointment Duration20 years, 2 months (resigned 21 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressB5 Taylors Court
Parkgate
Rotherham
South Yorkshire
S62 6NU

Contact

Websitekdsconstruction.co.uk
Email address[email protected]
Telephone01709 845765
Telephone regionRotherham

Location

Registered AddressB5 Taylors Court
Parkgate
Rotherham
South Yorkshire
S62 6NU
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardRawmarsh
Built Up AreaSheffield

Shareholders

55 at £1Stephen Anthony Jeffs
55.00%
Ordinary
42 at £1Angela Jeffs
42.00%
Ordinary
2 at £1Georgina Jeffs
2.00%
Ordinary
1 at £1Oliver Jeffs
1.00%
Ordinary

Financials

Year2014
Net Worth£418,618
Cash£132,342
Current Liabilities£312,919

Accounts

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

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

6 July 2017Delivered on: 6 July 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
16 April 2003Delivered on: 19 April 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a naburn banqueting hall naburn york t/n NYK269270. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
25 April 1990Delivered on: 10 May 1990
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a plot 2 manor farm thrybergh part of f/h land under t/n syk 134794 & all buidings & fixtures thereon assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 April 1990Delivered on: 10 May 1990
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a plot 1 manor farm thrybergh part of f/h land under t/no syk 134794 & all buildings & fixtures thereon assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
31 May 1988Delivered on: 7 June 1988
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a or being 99B winchester street london SW7 t/no:- ngl 588089 together with all buildings and fixtures thereon together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 February 1986Delivered on: 26 February 1986
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See doc M32). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
5 May 1982Delivered on: 11 May 1982
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises 132 broad street, parkgate rothereham, S. yorks. Title no syk 45770.
Outstanding
5 May 1982Delivered on: 11 May 1982
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied

Filing History

13 October 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
27 June 2023Confirmation statement made on 21 June 2023 with updates (4 pages)
15 September 2022Director's details changed for Lauren O' Hagan on 2 September 2022 (2 pages)
2 September 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
27 June 2022Confirmation statement made on 21 June 2022 with updates (4 pages)
8 July 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
29 June 2021Appointment of Lauren O' Hagan as a director on 21 June 2021 (2 pages)
21 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
21 June 2021Termination of appointment of Angela Jeffs as a secretary on 21 June 2021 (1 page)
14 June 2021Notification of Stephen Jeffs as a person with significant control on 9 June 2021 (2 pages)
9 June 2021Cessation of Angela Jeffs as a person with significant control on 1 June 2021 (1 page)
23 July 2020Confirmation statement made on 12 July 2020 with updates (4 pages)
27 May 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
15 July 2019Confirmation statement made on 12 July 2019 with updates (4 pages)
3 July 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
18 July 2018Confirmation statement made on 12 July 2018 with updates (4 pages)
16 July 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
18 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
6 July 2017Registration of charge 012883240008, created on 6 July 2017 (20 pages)
6 July 2017Registration of charge 012883240008, created on 6 July 2017 (20 pages)
27 June 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
27 June 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
26 April 2017Appointment of Mr Oliver Stephen Jeffs as a director on 18 April 2017 (2 pages)
26 April 2017Appointment of Mrs Georgina Elizabeth Doggett as a director on 18 April 2017 (2 pages)
26 April 2017Appointment of Mrs Georgina Elizabeth Doggett as a director on 18 April 2017 (2 pages)
26 April 2017Appointment of Mr Oliver Stephen Jeffs as a director on 18 April 2017 (2 pages)
18 April 2017Satisfaction of charge 5 in full (1 page)
18 April 2017Satisfaction of charge 5 in full (1 page)
18 April 2017Satisfaction of charge 4 in full (1 page)
18 April 2017Satisfaction of charge 7 in full (2 pages)
18 April 2017Satisfaction of charge 3 in full (1 page)
18 April 2017Satisfaction of charge 4 in full (1 page)
18 April 2017Satisfaction of charge 6 in full (1 page)
18 April 2017Satisfaction of charge 2 in full (1 page)
18 April 2017Satisfaction of charge 3 in full (1 page)
18 April 2017Satisfaction of charge 7 in full (2 pages)
18 April 2017Satisfaction of charge 2 in full (1 page)
18 April 2017Satisfaction of charge 6 in full (1 page)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
19 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
11 July 2016Appointment of Mr Dominic David Doggett as a director on 1 July 2016 (2 pages)
11 July 2016Appointment of Mr Dominic David Doggett as a director on 1 July 2016 (2 pages)
14 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
14 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
17 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
17 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
12 December 2014Registered office address changed from 132 Broad Street Parkgate Rotherham South Yorkshire S62 6ES to B5 Taylors Court Parkgate Rotherham South Yorkshire S62 6NU on 12 December 2014 (1 page)
12 December 2014Registered office address changed from 132 Broad Street Parkgate Rotherham South Yorkshire S62 6ES to B5 Taylors Court Parkgate Rotherham South Yorkshire S62 6NU on 12 December 2014 (1 page)
22 July 2014Register(s) moved to registered office address 132 Broad Street Parkgate Rotherham South Yorkshire S62 6ES (1 page)
22 July 2014Register(s) moved to registered office address 132 Broad Street Parkgate Rotherham South Yorkshire S62 6ES (1 page)
22 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
22 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
20 June 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
20 June 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
19 May 2014Register inspection address has been changed (2 pages)
19 May 2014Register(s) moved to registered inspection location (2 pages)
19 May 2014Register(s) moved to registered inspection location (2 pages)
19 May 2014Register inspection address has been changed (2 pages)
6 August 2013Secretary's details changed for Angela Jeffs on 1 February 2013 (1 page)
6 August 2013Secretary's details changed for Angela Jeffs on 1 February 2013 (1 page)
6 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 August 2013Secretary's details changed for Angela Jeffs on 1 February 2013 (1 page)
13 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
13 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
5 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
5 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
17 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
27 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 July 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
28 July 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
13 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Angela Jeffs on 12 July 2010 (2 pages)
13 July 2010Director's details changed for Angela Jeffs on 12 July 2010 (2 pages)
13 July 2010Director's details changed for Stephen Anthony Jeffs on 12 July 2010 (2 pages)
13 July 2010Director's details changed for Stephen Anthony Jeffs on 12 July 2010 (2 pages)
13 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
28 July 2009Return made up to 12/07/09; full list of members (3 pages)
28 July 2009Return made up to 12/07/09; full list of members (3 pages)
30 June 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
30 June 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
23 December 2008Return made up to 12/07/08; full list of members (3 pages)
23 December 2008Return made up to 12/07/08; full list of members (3 pages)
25 June 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
25 June 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
14 August 2007Return made up to 12/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 August 2007Return made up to 12/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
9 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
10 October 2006Return made up to 12/07/06; full list of members (7 pages)
10 October 2006Return made up to 12/07/06; full list of members (7 pages)
19 July 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
19 July 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
21 September 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
21 September 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
19 July 2005Return made up to 12/07/05; full list of members (7 pages)
19 July 2005Return made up to 12/07/05; full list of members (7 pages)
13 September 2004Return made up to 12/07/04; full list of members (7 pages)
13 September 2004Return made up to 12/07/04; full list of members (7 pages)
1 July 2004Accounts for a small company made up to 31 January 2004 (7 pages)
1 July 2004Accounts for a small company made up to 31 January 2004 (7 pages)
6 July 2003Return made up to 12/07/03; full list of members (7 pages)
6 July 2003Return made up to 12/07/03; full list of members (7 pages)
18 June 2003Accounts for a small company made up to 31 January 2003 (6 pages)
18 June 2003Accounts for a small company made up to 31 January 2003 (6 pages)
19 April 2003Particulars of mortgage/charge (5 pages)
19 April 2003Particulars of mortgage/charge (5 pages)
27 August 2002Return made up to 12/07/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
27 August 2002Return made up to 12/07/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
25 June 2002Accounts for a small company made up to 31 January 2002 (6 pages)
25 June 2002Accounts for a small company made up to 31 January 2002 (6 pages)
25 June 2002Director resigned (1 page)
25 June 2002Director resigned (1 page)
25 June 2002Director resigned (1 page)
25 June 2002Director resigned (1 page)
27 November 2001Accounts for a small company made up to 31 January 2001 (7 pages)
27 November 2001Accounts for a small company made up to 31 January 2001 (7 pages)
17 May 2001New secretary appointed (2 pages)
17 May 2001New secretary appointed (2 pages)
17 May 2001Secretary resigned (1 page)
17 May 2001Secretary resigned (1 page)
20 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
20 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
8 August 2000Return made up to 12/07/00; full list of members (8 pages)
8 August 2000Return made up to 12/07/00; full list of members (8 pages)
2 September 1999Return made up to 12/07/99; full list of members (6 pages)
2 September 1999Return made up to 12/07/99; full list of members (6 pages)
14 June 1999Accounts for a small company made up to 31 January 1999 (7 pages)
14 June 1999Accounts for a small company made up to 31 January 1999 (7 pages)
20 August 1998Return made up to 12/07/98; full list of members (6 pages)
20 August 1998Return made up to 12/07/98; full list of members (6 pages)
11 June 1998Accounts for a small company made up to 31 January 1998 (7 pages)
11 June 1998Accounts for a small company made up to 31 January 1998 (7 pages)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
29 August 1997Return made up to 12/07/97; no change of members (6 pages)
29 August 1997Return made up to 12/07/97; no change of members (6 pages)
12 June 1997Accounts for a small company made up to 31 January 1997 (9 pages)
12 June 1997Accounts for a small company made up to 31 January 1997 (9 pages)
3 June 1997Director resigned (1 page)
3 June 1997Director resigned (1 page)
20 August 1996Return made up to 12/07/96; full list of members (8 pages)
20 August 1996Return made up to 12/07/96; full list of members (8 pages)
21 May 1996Accounts for a small company made up to 31 January 1996 (9 pages)
21 May 1996Accounts for a small company made up to 31 January 1996 (9 pages)
29 August 1995Return made up to 12/07/95; full list of members (8 pages)
29 August 1995Return made up to 12/07/95; full list of members (8 pages)
13 April 1995New director appointed (2 pages)
13 April 1995New director appointed (2 pages)
11 April 1995Accounts for a small company made up to 31 January 1995 (9 pages)
11 April 1995Accounts for a small company made up to 31 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
17 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
11 May 1982Particulars of mortgage/charge (3 pages)
11 May 1982Particulars of mortgage/charge (3 pages)
1 April 1982Company name changed\certificate issued on 01/04/82 (2 pages)
1 April 1982Company name changed\certificate issued on 01/04/82 (2 pages)
26 November 1976Certificate of incorporation (1 page)
26 November 1976Certificate of incorporation (1 page)