Company NameJohn Ellis Builders Limited
Company StatusActive
Company Number02325236
CategoryPrivate Limited Company
Incorporation Date6 December 1988(35 years, 5 months ago)
Previous NameMagtotal Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Gillian Mary Ellis
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1991(3 years after company formation)
Appointment Duration32 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHill View
Aldborough
Boroughbridge
North Yorkshire
YO51 9ES
Director NameMr John Charles Ellis
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1991(3 years after company formation)
Appointment Duration32 years, 5 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressHill View
Aldborough
Boroughbridge
North Yorkshire
YO51 9ES
Secretary NameMrs Gillian Mary Ellis
NationalityBritish
StatusCurrent
Appointed06 December 1991(3 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill View
Aldborough
Boroughbridge
North Yorkshire
YO51 9ES
Director NameMr Adam James Ellis
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(21 years, 1 month after company formation)
Appointment Duration14 years, 4 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressHome Barn Lund Lane
Killinghall
Harrogate
North Yorkshire
HG3 2BQ

Contact

Websitejohnellisbuilders.co.uk
Telephone01423 322324
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressThe Builders Yard
Kirby Hill, Boroughbridge
York
North Yorkshire
YO51 9DH
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishLangthorpe
WardNewby
Built Up AreaBoroughbridge

Shareholders

398 at £1Adam Ellis
39.80%
Ordinary
299 at £1Gillian Mary Ellis
29.90%
Ordinary
299 at £1John Ellis
29.90%
Ordinary
2 at £1Adam Ellis
0.20%
Ordinary B
2 at £1Matthew Ellis
0.20%
Ordinary A

Financials

Year2014
Net Worth£1,290,166
Cash£403,196
Current Liabilities£436,604

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return3 January 2024 (3 months, 4 weeks ago)
Next Return Due17 January 2025 (8 months, 2 weeks from now)

Charges

2 July 1990Delivered on: 17 July 1990
Satisfied on: 29 October 2004
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 debts uncalled capital.
Fully Satisfied
27 June 1990Delivered on: 3 July 1990
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 kirby hill near borough bridge north yorkshire.
Outstanding

Filing History

5 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
17 January 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
4 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
10 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
6 December 2021Total exemption full accounts made up to 31 July 2021 (10 pages)
12 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 July 2020 (10 pages)
30 March 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
16 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
22 January 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
14 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
3 January 2018Confirmation statement made on 3 January 2018 with updates (4 pages)
28 December 2017Confirmation statement made on 6 December 2017 with updates (4 pages)
20 December 2017Cessation of John Ellis as a person with significant control on 10 September 2017 (1 page)
20 December 2017Cessation of Gillian Mary Ellis as a person with significant control on 10 September 2017 (1 page)
20 December 2017Cessation of John Ellis as a person with significant control on 10 September 2017 (1 page)
20 December 2017Cessation of Gillian Mary Ellis as a person with significant control on 10 September 2017 (1 page)
23 March 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
23 March 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
20 December 2016Confirmation statement made on 6 December 2016 with updates (7 pages)
20 December 2016Confirmation statement made on 6 December 2016 with updates (7 pages)
5 January 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
5 January 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
18 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,000
(7 pages)
18 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,000
(7 pages)
2 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
2 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
12 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,000
(7 pages)
12 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,000
(7 pages)
12 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,000
(7 pages)
7 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
7 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
9 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1,000
(7 pages)
9 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1,000
(7 pages)
9 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1,000
(7 pages)
13 June 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
13 June 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
7 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (7 pages)
7 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (7 pages)
7 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (7 pages)
16 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
16 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
15 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (7 pages)
15 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (7 pages)
15 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (7 pages)
24 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
24 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
10 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (7 pages)
10 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (7 pages)
10 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (7 pages)
8 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
8 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
15 January 2010Appointment of Mr Adam James Ellis as a director (2 pages)
15 January 2010Appointment of Mr Adam James Ellis as a director (2 pages)
17 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (6 pages)
17 December 2009Director's details changed for Mrs Gillian Mary Ellis on 15 December 2009 (2 pages)
17 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (6 pages)
17 December 2009Director's details changed for Mr John Charles Ellis on 15 December 2009 (2 pages)
17 December 2009Director's details changed for Mrs Gillian Mary Ellis on 15 December 2009 (2 pages)
17 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (6 pages)
17 December 2009Director's details changed for Mr John Charles Ellis on 15 December 2009 (2 pages)
11 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
11 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
18 December 2008Return made up to 06/12/08; full list of members (4 pages)
18 December 2008Return made up to 06/12/08; full list of members (4 pages)
4 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
4 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
28 December 2007Return made up to 06/12/07; no change of members (7 pages)
28 December 2007Return made up to 06/12/07; no change of members (7 pages)
15 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
15 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
19 December 2006Return made up to 06/12/06; full list of members (8 pages)
19 December 2006Return made up to 06/12/06; full list of members (8 pages)
3 January 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
3 January 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
28 December 2005Return made up to 06/12/05; full list of members (8 pages)
28 December 2005Return made up to 06/12/05; full list of members (8 pages)
30 December 2004Return made up to 06/12/04; full list of members (8 pages)
30 December 2004Return made up to 06/12/04; full list of members (8 pages)
9 December 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
9 December 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
29 October 2004Declaration of satisfaction of mortgage/charge (1 page)
29 October 2004Declaration of satisfaction of mortgage/charge (1 page)
17 December 2003Return made up to 06/12/03; full list of members (8 pages)
17 December 2003Return made up to 06/12/03; full list of members (8 pages)
17 December 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
17 December 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
16 December 2002Accounts for a small company made up to 31 July 2002 (7 pages)
16 December 2002Return made up to 06/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
16 December 2002Accounts for a small company made up to 31 July 2002 (7 pages)
16 December 2002Return made up to 06/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
7 January 2002Accounts for a small company made up to 31 July 2001 (7 pages)
7 January 2002Accounts for a small company made up to 31 July 2001 (7 pages)
11 December 2001Return made up to 06/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
11 December 2001Return made up to 06/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
30 April 2001Auditor's resignation (4 pages)
30 April 2001Auditor's resignation (4 pages)
18 December 2000Return made up to 06/12/00; full list of members (7 pages)
18 December 2000Return made up to 06/12/00; full list of members (7 pages)
8 December 2000Accounts for a small company made up to 31 July 2000 (5 pages)
8 December 2000Accounts for a small company made up to 31 July 2000 (5 pages)
9 December 1999Return made up to 06/12/99; full list of members
  • 363(287) ‐ Registered office changed on 09/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 December 1999Return made up to 06/12/99; full list of members
  • 363(287) ‐ Registered office changed on 09/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 November 1999Accounts for a small company made up to 31 July 1999 (8 pages)
5 November 1999Accounts for a small company made up to 31 July 1999 (8 pages)
23 December 1998Accounts for a small company made up to 31 July 1998 (8 pages)
23 December 1998Accounts for a small company made up to 31 July 1998 (8 pages)
10 December 1998Return made up to 06/12/98; full list of members (6 pages)
10 December 1998Return made up to 06/12/98; full list of members (6 pages)
19 December 1997Return made up to 06/12/97; no change of members (4 pages)
19 December 1997Return made up to 06/12/97; no change of members (4 pages)
3 December 1997Accounts for a small company made up to 31 July 1997 (8 pages)
3 December 1997Accounts for a small company made up to 31 July 1997 (8 pages)
13 January 1997Accounts for a small company made up to 31 July 1996 (9 pages)
13 January 1997Accounts for a small company made up to 31 July 1996 (9 pages)
20 December 1996Return made up to 06/12/96; no change of members (4 pages)
20 December 1996Return made up to 06/12/96; no change of members (4 pages)
4 June 1996Accounts for a small company made up to 31 July 1995 (9 pages)
4 June 1996Accounts for a small company made up to 31 July 1995 (9 pages)
11 December 1995Return made up to 06/12/95; full list of members (6 pages)
11 December 1995Return made up to 06/12/95; full list of members (6 pages)
30 May 1995Accounts for a small company made up to 31 July 1994 (8 pages)
30 May 1995Accounts for a small company made up to 31 July 1994 (8 pages)
11 May 1995Ad 23/03/95--------- £ si 994@1=994 £ ic 2/996 (2 pages)
11 May 1995Ad 23/03/95--------- £ si 994@1=994 £ ic 2/996 (2 pages)
11 May 1995Ad 16/03/95--------- £ si 4@1=4 £ ic 996/1000 (2 pages)
11 May 1995Particulars of contract relating to shares (4 pages)
11 May 1995Particulars of contract relating to shares (4 pages)
11 May 1995Ad 16/03/95--------- £ si 4@1=4 £ ic 996/1000 (2 pages)
11 May 1995Particulars of contract relating to shares (4 pages)
11 May 1995Particulars of contract relating to shares (4 pages)
10 April 1995Resolutions
  • WRES14 ‐ Written resolution of capitalisation or a bonus issue of shares
(2 pages)
10 April 1995Resolutions
  • WRES14 ‐ Written resolution of capitalisation or a bonus issue of shares
(2 pages)
3 April 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
3 April 1995Resolutions
  • WRES14 ‐ Written resolution of capitalisation or a bonus issue of shares
(2 pages)
3 April 1995Resolutions
  • WRES14 ‐ Written resolution of capitalisation or a bonus issue of shares
(2 pages)
3 April 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
6 December 1988Incorporation (9 pages)
6 December 1988Incorporation (9 pages)