Company NameJohn Law And Son Limited
DirectorJames Law
Company StatusActive
Company Number04436686
CategoryPrivate Limited Company
Incorporation Date13 May 2002(21 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr James Law
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(12 years, 2 months after company formation)
Appointment Duration9 years, 8 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressOberon House Ferries Street
Hull
East Riding Of Yorkshire
HU9 1RL
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed13 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameJohn Geoffrey Law
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2002(6 days after company formation)
Appointment Duration12 years, 2 months (resigned 01 August 2014)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressGatekeepers Lodge Riplingham Road
Raywell
Cottingham
North Humberside
HU16 5YL
Secretary NameJoan Law
NationalityBritish
StatusResigned
Appointed19 May 2002(6 days after company formation)
Appointment Duration15 years, 6 months (resigned 13 November 2017)
RoleCompany Director
Correspondence AddressGatekeepers Lodge Riplingham Road
Raywell
Cottingham
North Humberside
HU16 5YL
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Telephone07 977423208
Telephone regionMobile

Location

Registered AddressOberon House
Ferries Street
Hull
East Riding Of Yorkshire
HU9 1RL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardMarfleet
Built Up AreaKingston upon Hull
Address MatchesOver 60 other UK companies use this postal address

Shareholders

60 at £1James Law
60.00%
Ordinary
40 at £1James Law
40.00%
Ordinary A

Financials

Year2014
Net Worth£8,972
Cash£8,655
Current Liabilities£3,318

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Filing History

10 March 2023Confirmation statement made on 10 March 2023 with updates (4 pages)
12 January 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
8 August 2022Registered office address changed from 102 Beverley Road Hull East Yorkshire HU3 1YA to Oberon House Ferries Street Hull East Riding of Yorkshire HU9 1RL on 8 August 2022 (1 page)
23 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
3 August 2021Total exemption full accounts made up to 31 May 2021 (12 pages)
10 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
7 July 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
7 July 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
10 March 2020Termination of appointment of Joan Law as a secretary on 13 November 2017 (1 page)
25 July 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
24 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
26 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
9 August 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
9 August 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
8 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
1 August 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
1 August 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
20 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
6 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
6 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
3 August 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
3 August 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
1 August 2014Appointment of Mr James Law as a director on 1 August 2014 (2 pages)
1 August 2014Appointment of Mr James Law as a director on 1 August 2014 (2 pages)
1 August 2014Appointment of Mr James Law as a director on 1 August 2014 (2 pages)
1 August 2014Termination of appointment of John Geoffrey Law as a director on 1 August 2014 (1 page)
1 August 2014Termination of appointment of John Geoffrey Law as a director on 1 August 2014 (1 page)
1 August 2014Termination of appointment of John Geoffrey Law as a director on 1 August 2014 (1 page)
22 July 2014Annual return made up to 15 July 2014 with a full list of shareholders (5 pages)
22 July 2014Annual return made up to 15 July 2014 with a full list of shareholders (5 pages)
17 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(5 pages)
17 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(5 pages)
14 July 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
14 July 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
3 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-03
(5 pages)
3 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-03
(5 pages)
14 August 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
14 August 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
29 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
7 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
7 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
3 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
21 October 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
21 October 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
13 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
15 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
15 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
28 April 2010Director's details changed for John Geoffrey Law on 1 October 2009 (2 pages)
28 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
28 April 2010Secretary's details changed for Joan Law on 1 October 2009 (1 page)
28 April 2010Secretary's details changed for Joan Law on 1 October 2009 (1 page)
28 April 2010Secretary's details changed for Joan Law on 1 October 2009 (1 page)
28 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for John Geoffrey Law on 1 October 2009 (2 pages)
28 April 2010Director's details changed for John Geoffrey Law on 1 October 2009 (2 pages)
2 September 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
2 September 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
11 May 2009Return made up to 28/04/09; full list of members (3 pages)
11 May 2009Return made up to 28/04/09; full list of members (3 pages)
19 August 2008Total exemption full accounts made up to 31 May 2008 (7 pages)
19 August 2008Total exemption full accounts made up to 31 May 2008 (7 pages)
3 June 2008Return made up to 28/04/08; full list of members (3 pages)
3 June 2008Return made up to 28/04/08; full list of members (3 pages)
20 August 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
20 August 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
31 May 2007Return made up to 28/04/07; full list of members (2 pages)
31 May 2007Return made up to 28/04/07; full list of members (2 pages)
8 September 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
8 September 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
27 April 2006Return made up to 28/04/06; full list of members (6 pages)
27 April 2006Return made up to 28/04/06; full list of members (6 pages)
20 September 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
20 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
20 September 2005Ad 28/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
20 September 2005Ad 28/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 September 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
20 September 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 September 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 May 2005Return made up to 28/04/05; full list of members (6 pages)
3 May 2005Return made up to 28/04/05; full list of members (6 pages)
7 September 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
7 September 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
13 May 2004Return made up to 28/04/04; full list of members (6 pages)
13 May 2004Return made up to 28/04/04; full list of members (6 pages)
7 September 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
7 September 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
29 May 2003Return made up to 13/05/03; full list of members (6 pages)
29 May 2003Return made up to 13/05/03; full list of members (6 pages)
29 May 2002Director resigned (1 page)
29 May 2002New secretary appointed (2 pages)
29 May 2002Secretary resigned (1 page)
29 May 2002Director resigned (1 page)
29 May 2002New director appointed (2 pages)
29 May 2002Secretary resigned (1 page)
29 May 2002Registered office changed on 29/05/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
29 May 2002New director appointed (2 pages)
29 May 2002Registered office changed on 29/05/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
29 May 2002New secretary appointed (2 pages)
13 May 2002Incorporation (16 pages)
13 May 2002Incorporation (16 pages)