Company NameJ Foster Construction Ltd
DirectorsJonathan Foster and Christine Foster
Company StatusActive
Company Number04839712
CategoryPrivate Limited Company
Incorporation Date21 July 2003(20 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameJonathan Foster
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2003(2 days after company formation)
Appointment Duration20 years, 9 months
RoleJoiner
Country of ResidenceEngland
Correspondence Address17 Pollard Avenue Gomersal
Cleckheaton
West Yorkshire
BD19 4PP
Secretary NameChristine Foster
NationalityBritish
StatusCurrent
Appointed23 July 2003(2 days after company formation)
Appointment Duration20 years, 9 months
RoleClerk
Correspondence Address33 Park Avenue
Liversedge
WF15 7EQ
Director NameMrs Christine Foster
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2020(16 years, 10 months after company formation)
Appointment Duration3 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Park Avenue
Liversedge
WF15 7EQ
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered Address33 Park Avenue
Park Avenue
Liversedge
West Yorkshire
WF15 7EQ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardHeckmondwike
Built Up AreaWest Yorkshire

Shareholders

1 at £1Christine Foster
50.00%
Ordinary
1 at £1Jonathan Foster
50.00%
Ordinary

Financials

Year2014
Net Worth£88,105
Cash£114,149
Current Liabilities£35,033

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return11 January 2024 (3 months, 1 week ago)
Next Return Due25 January 2025 (9 months, 1 week from now)

Filing History

11 January 2024Confirmation statement made on 11 January 2024 with no updates (3 pages)
27 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 July 2022 (10 pages)
27 April 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
11 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
2 March 2021Micro company accounts made up to 31 July 2020 (6 pages)
18 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
15 June 2020Director's details changed for Mrs Christine Foster on 12 June 2020 (2 pages)
12 June 2020Secretary's details changed for Christine Foster on 12 June 2020 (1 page)
12 June 2020Appointment of Mrs Christine Foster as a director on 4 June 2020 (2 pages)
31 March 2020Micro company accounts made up to 31 July 2019 (6 pages)
16 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
21 February 2019Micro company accounts made up to 31 July 2018 (6 pages)
25 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
15 November 2018Change of details for Mr Jonathan Foster as a person with significant control on 15 November 2018 (2 pages)
15 November 2018Director's details changed for Jonathan Foster on 15 November 2018 (2 pages)
11 May 2018Notice of Restriction on the Company's Articles (2 pages)
11 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
10 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
19 January 2018Change of details for Mr Jonathan Foster as a person with significant control on 30 June 2016 (2 pages)
19 January 2018Confirmation statement made on 11 January 2018 with updates (3 pages)
19 January 2018Notification of Christine Foster as a person with significant control on 6 April 2016 (2 pages)
20 June 2017Director's details changed for Jonathan Foster on 20 June 2017 (2 pages)
20 June 2017Director's details changed for Jonathan Foster on 20 June 2017 (2 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
9 January 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
9 January 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
12 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(4 pages)
12 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(4 pages)
12 January 2016Secretary's details changed for Christine Foster on 1 January 2016 (1 page)
12 January 2016Secretary's details changed for Christine Foster on 1 January 2016 (1 page)
12 January 2016Director's details changed for Jonathan Foster on 1 January 2016 (2 pages)
12 January 2016Director's details changed for Jonathan Foster on 1 January 2016 (2 pages)
5 January 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
5 January 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
22 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(4 pages)
22 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(4 pages)
28 January 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 January 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
22 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(4 pages)
22 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(4 pages)
18 November 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
18 November 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
12 November 2013Registered office address changed from Mountain House Overthorpe Road Thornhill Dewsbury West Yorkshire WF12 0BZ on 12 November 2013 (1 page)
12 November 2013Registered office address changed from Mountain House Overthorpe Road Thornhill Dewsbury West Yorkshire WF12 0BZ on 12 November 2013 (1 page)
22 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
28 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
26 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
13 March 2012Statement of capital following an allotment of shares on 13 March 2012
  • GBP 1
(3 pages)
13 March 2012Statement of capital following an allotment of shares on 13 March 2012
  • GBP 1
(3 pages)
23 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
23 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
15 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
6 December 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 December 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
10 September 2010Director's details changed for Jonathan Foster on 21 July 2010 (2 pages)
10 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
10 September 2010Director's details changed for Jonathan Foster on 21 July 2010 (2 pages)
10 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
11 December 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
11 December 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
17 August 2009Return made up to 21/07/09; full list of members (3 pages)
17 August 2009Return made up to 21/07/09; full list of members (3 pages)
20 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
20 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
18 August 2008Secretary's change of particulars / christine foster / 16/08/2008 (1 page)
18 August 2008Return made up to 21/07/08; full list of members (3 pages)
18 August 2008Secretary's change of particulars / christine foster / 16/08/2008 (1 page)
18 August 2008Return made up to 21/07/08; full list of members (3 pages)
18 August 2008Director's change of particulars / jonathan foster / 16/08/2008 (1 page)
18 August 2008Director's change of particulars / jonathan foster / 16/08/2008 (1 page)
14 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
14 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 October 2007Registered office changed on 30/10/07 from: 33 park avenue liversedge west yorkshire WF15 7EQ (1 page)
30 October 2007Registered office changed on 30/10/07 from: 33 park avenue liversedge west yorkshire WF15 7EQ (1 page)
23 August 2007Return made up to 21/07/07; no change of members (6 pages)
23 August 2007Return made up to 21/07/07; no change of members (6 pages)
6 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
6 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
15 August 2006Return made up to 21/07/06; full list of members (6 pages)
15 August 2006Return made up to 21/07/06; full list of members (6 pages)
10 November 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
10 November 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
17 August 2005Return made up to 21/07/05; full list of members (6 pages)
17 August 2005Return made up to 21/07/05; full list of members (6 pages)
30 December 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
30 December 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
11 August 2004Return made up to 21/07/04; full list of members (6 pages)
11 August 2004Return made up to 21/07/04; full list of members (6 pages)
30 July 2003Secretary resigned (1 page)
30 July 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
30 July 2003Registered office changed on 30/07/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
30 July 2003New secretary appointed (2 pages)
30 July 2003New secretary appointed (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003Secretary resigned (1 page)
30 July 2003Registered office changed on 30/07/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
30 July 2003New director appointed (2 pages)
21 July 2003Incorporation (15 pages)
21 July 2003Incorporation (15 pages)