Company NameF J F Construction Limited
Company StatusActive
Company Number02118035
CategoryPrivate Limited Company
Incorporation Date1 April 1987(37 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Christine Anne Finnegan
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1992(5 years after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Cortworth Road
Sheffield
South Yorkshire
S11 9LP
Secretary NameMrs Christine Anne Finnegan
NationalityBritish
StatusCurrent
Appointed19 February 1996(8 years, 10 months after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Cortworth Road
Sheffield
South Yorkshire
S11 9LP
Director NameJohn Francis Finnegan
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2005(18 years, 2 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Cortworth Road
Sheffield
South Yorkshire
S11 9LP
Director NameMr Francis Martin Finnegan
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2011(24 years, 2 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Cortworth Road
Sheffield
S11 9LP
Director NameMrs Eileen Frances Finnegan
Date of BirthJanuary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(4 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 February 1996)
RoleSecretary
Correspondence Address64 Cortworth Road
Sheffield
South Yorkshire
S11 9LP
Director NameMr Francis Joseph Finnegan
Date of BirthNovember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(4 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 April 1996)
RoleCompany Director
Correspondence Address64 Cortworth Road
Sheffield
South Yorkshire
S11 9LP
Director NameMr Francis Martin Finnegan
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(4 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1994)
RoleCivil/Structural Engineer
Correspondence Address1 Brincliffe Edge Close
Sheffield
South Yorkshire
S11 9DG
Secretary NameMrs Eileen Frances Finnegan
NationalityBritish
StatusResigned
Appointed28 June 1991(4 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 February 1996)
RoleCompany Director
Correspondence Address64 Cortworth Road
Sheffield
South Yorkshire
S11 9LP
Director NameGeraldine Mary Osterdahl
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1996(9 years after company formation)
Appointment Duration9 years, 2 months (resigned 21 June 2005)
RoleCompany Director
Correspondence AddressMallow Priory Road
Sunningdale
Ascot
Berkshire
SL5 9RH

Contact

Websitewww.fjfhomes.com
Telephone0114 2352225
Telephone regionSheffield

Location

Registered Address64 Cortworth Road
Sheffield
S11 9LP
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

38 at £1F.m. Finnegan
38.00%
Ordinary
37 at £1C.a. Finnegan
37.00%
Ordinary
13 at £1John Finnegan
13.00%
Ordinary
12 at £1Joanne Finnegan
12.00%
Ordinary

Financials

Year2014
Net Worth£260,426
Cash£374
Current Liabilities£172,356

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

13 August 2013Delivered on: 22 August 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
12 August 2013Delivered on: 16 August 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land at norton church road sheffield t/no SYK592546. Notification of addition to or amendment of charge.
Outstanding

Filing History

22 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
4 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 July 2017Notification of Francis Martin Finnegan as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Notification of Francis Martin Finnegan as a person with significant control on 31 July 2017 (2 pages)
27 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 100
(6 pages)
25 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 100
(6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(6 pages)
9 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(6 pages)
1 May 2015Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
1 May 2015Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(6 pages)
28 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 August 2013Registration of charge 021180350002 (5 pages)
22 August 2013Registration of charge 021180350002 (5 pages)
16 August 2013Registration of charge 021180350001 (10 pages)
16 August 2013Registration of charge 021180350001 (10 pages)
5 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(7 pages)
5 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(7 pages)
27 February 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 February 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 June 2011Appointment of Mr Francis Martin Finnegan as a director (2 pages)
23 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
23 June 2011Appointment of Mr Francis Martin Finnegan as a director (2 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 July 2009Return made up to 20/06/09; full list of members (4 pages)
22 July 2009Return made up to 20/06/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 August 2008Return made up to 20/06/08; full list of members (4 pages)
13 August 2008Return made up to 20/06/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 July 2007Return made up to 20/06/07; full list of members (7 pages)
30 July 2007Return made up to 20/06/07; full list of members (7 pages)
27 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 September 2006Return made up to 20/06/06; full list of members (7 pages)
6 September 2006Return made up to 20/06/06; full list of members (7 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 December 2005New director appointed (1 page)
28 December 2005New director appointed (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
8 August 2005Return made up to 20/06/05; full list of members (7 pages)
8 August 2005Return made up to 20/06/05; full list of members (7 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 July 2004Return made up to 20/06/04; full list of members (7 pages)
19 July 2004Return made up to 20/06/04; full list of members (7 pages)
23 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 June 2003Return made up to 20/06/03; full list of members (7 pages)
27 June 2003Return made up to 20/06/03; full list of members (7 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
1 July 2002Return made up to 20/06/02; full list of members (7 pages)
1 July 2002Return made up to 20/06/02; full list of members (7 pages)
24 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
24 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
15 June 2001Return made up to 20/06/01; full list of members (6 pages)
15 June 2001Return made up to 20/06/01; full list of members (6 pages)
20 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
20 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
7 August 2000Auditor's resignation (1 page)
7 August 2000Auditor's resignation (1 page)
27 June 2000Return made up to 20/06/00; full list of members (6 pages)
27 June 2000Return made up to 20/06/00; full list of members (6 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
9 August 1999Return made up to 20/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 August 1999Return made up to 20/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 1999Registered office changed on 02/02/99 from: "tara", 1B brincliffe edge close ecclesall sheffield S11 9DG (1 page)
2 February 1999Registered office changed on 02/02/99 from: "tara", 1B brincliffe edge close ecclesall sheffield S11 9DG (1 page)
31 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
19 June 1998Return made up to 20/06/98; no change of members (6 pages)
19 June 1998Return made up to 20/06/98; no change of members (6 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
12 August 1997Return made up to 20/06/97; no change of members (4 pages)
12 August 1997Return made up to 20/06/97; no change of members (4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
30 August 1996Return made up to 20/06/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 August 1996New director appointed (2 pages)
30 August 1996Return made up to 20/06/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 August 1996New director appointed (2 pages)
29 February 1996New secretary appointed;new director appointed (2 pages)
29 February 1996Secretary resigned;director resigned (1 page)
29 February 1996New secretary appointed;new director appointed (2 pages)
29 February 1996Secretary resigned;director resigned (1 page)
14 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
14 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
19 July 1995Return made up to 20/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 1995Return made up to 20/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 1987Certificate of Incorporation (1 page)
1 April 1987Certificate of Incorporation (1 page)