Company NameJMS Construction Limited
DirectorMatthew Wills
Company StatusActive
Company Number04610270
CategoryPrivate Limited Company
Incorporation Date5 December 2002(21 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr Matthew Wills
Date of BirthApril 1971 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed05 December 2002(same day as company formation)
RoleConstruction Engineer
Country of ResidenceEngland
Correspondence AddressGilmoor Farm Bishop Thornton
Harrogate
North Yorkshire
HG3 3LE
Secretary NameMrs Sarah Margaret Wills
NationalityBritish
StatusCurrent
Appointed22 April 2009(6 years, 4 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Correspondence Address2 Fullan Cottage
Sessay
Thirsk
YO7 3ND
Director NameJames Wills
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(same day as company formation)
RoleConstruction Engineer
Correspondence Address4 Clint Terrace
Shaw Mills
Harrogate
North Yorkshire
HG3 3HW
Secretary NameMr Matthew Wills
NationalityEnglish
StatusResigned
Appointed05 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Greenholme Close
Langthorpe, Boroughbridge
York
North Yorkshire
YO51 9GA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 December 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address14-15 Harelands Courtyard Offices
Moor Road
Melsonby
North Yorkshire
DL10 5NY
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishMelsonby
WardMelsonby
Address MatchesOver 20 other UK companies use this postal address

Shareholders

85 at £1Matthew Wills
85.00%
Ordinary
15 at £1Sarah Margaret Wills
15.00%
Ordinary

Financials

Year2014
Net Worth£57,967
Current Liabilities£58,786

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return5 December 2023 (3 months, 3 weeks ago)
Next Return Due19 December 2024 (8 months, 3 weeks from now)

Charges

10 July 2003Delivered on: 15 July 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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

Filing History

15 January 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
29 May 2020Director's details changed for Mr Matthew Wills on 31 July 2019 (2 pages)
29 May 2020Secretary's details changed for Mrs Sarah Margaret Wills on 31 July 2019 (1 page)
3 April 2020Registered office address changed from 24 Greenholme Close Langthorpe Boroughbridge York North Yorkshire YO51 9GA to 14-15 Harelands Courtyard Offices Moor Road Melsonby North Yorkshire DL10 5NY on 3 April 2020 (1 page)
17 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
21 December 2018Confirmation statement made on 5 December 2018 with updates (5 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
12 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
19 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
27 September 2016Micro company accounts made up to 31 December 2015 (8 pages)
27 September 2016Micro company accounts made up to 31 December 2015 (8 pages)
5 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
5 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
28 September 2015Micro company accounts made up to 31 December 2014 (7 pages)
28 September 2015Micro company accounts made up to 31 December 2014 (7 pages)
23 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
23 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
23 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
30 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(4 pages)
30 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(4 pages)
30 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
30 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 February 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 February 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
5 February 2010Director's details changed for Matthew Wills on 5 February 2010 (2 pages)
5 February 2010Secretary's details changed for Sarah Margaret Wills on 5 February 2010 (1 page)
5 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
5 February 2010Secretary's details changed for Sarah Margaret Wills on 5 February 2010 (1 page)
5 February 2010Secretary's details changed for Sarah Margaret Wills on 5 February 2010 (1 page)
5 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Matthew Wills on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Matthew Wills on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 May 2009Appointment terminated director james wills (1 page)
19 May 2009Appointment terminated director james wills (1 page)
7 May 2009Secretary appointed sarah margaret wills (2 pages)
7 May 2009Appointment terminated secretary matthew wills (1 page)
7 May 2009Registered office changed on 07/05/2009 from 4 clint terrace shaw mills harrogate north yorkshire HG3 3HW (1 page)
7 May 2009Registered office changed on 07/05/2009 from 4 clint terrace shaw mills harrogate north yorkshire HG3 3HW (1 page)
7 May 2009Secretary appointed sarah margaret wills (2 pages)
7 May 2009Appointment terminated secretary matthew wills (1 page)
6 March 2009Return made up to 05/12/07; full list of members (5 pages)
6 March 2009Return made up to 05/12/08; full list of members (5 pages)
6 March 2009Return made up to 05/12/08; full list of members (5 pages)
6 March 2009Return made up to 05/12/07; full list of members (5 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 March 2007Return made up to 05/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/03/07
(7 pages)
6 March 2007Return made up to 05/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/03/07
(7 pages)
8 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
8 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
31 January 2006Return made up to 05/12/05; full list of members (7 pages)
31 January 2006Return made up to 05/12/05; full list of members (7 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
21 February 2005Return made up to 05/12/04; full list of members (7 pages)
21 February 2005Return made up to 05/12/04; full list of members (7 pages)
8 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
8 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
6 January 2004Return made up to 05/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2004Return made up to 05/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 July 2003Particulars of mortgage/charge (3 pages)
15 July 2003Particulars of mortgage/charge (3 pages)
6 December 2002Secretary resigned (1 page)
6 December 2002Secretary resigned (1 page)
5 December 2002Incorporation (17 pages)
5 December 2002Incorporation (17 pages)