Croydon
Surrey
CR0 1AA
Director Name | Mr Paul Denis McMahon |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 April 2019(10 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
Director Name | Mr Tom De La Motte |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2021(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Renew Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 March 2021(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Correspondence Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
Secretary Name | Renew Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 March 2021(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Correspondence Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Mr Lawrence James Summers |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
Director Name | Mr Jeremy Browne |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
Secretary Name | Mr Lawrence James Summers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
Director Name | Ms Aine Niamh Browne |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 2015(7 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 March 2021) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Mrs Helen Mary Oliver |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 2015(7 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 March 2021) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2008(same day as company formation) |
Correspondence Address | 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2008(same day as company formation) |
Correspondence Address | 17 City Business Centre Lower Road London SE16 2XB |
Website | jbconstruction.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 84514111 |
Telephone region | London |
Registered Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Austhorpe |
Ward | Garforth and Swillington |
Built Up Area | West Yorkshire |
Address Matches | Over 40 other UK companies use this postal address |
113k at £1 | Jeremy Browne 75.28% Ordinary |
---|---|
10.1k at £1 | Aine Niamh Browne 6.73% Ordinary |
27k at £1 | Helen Mary Oliver 17.99% Ordinary |
Year | 2014 |
---|---|
Turnover | £23,534,733 |
Gross Profit | £2,921,844 |
Net Worth | £3,709,581 |
Cash | £2,493,578 |
Current Liabilities | £7,221,833 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 9 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (8 months from now) |
18 November 2022 | Delivered on: 25 November 2022 Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
---|---|
23 April 2021 | Delivered on: 29 April 2021 Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
22 September 2015 | Delivered on: 25 September 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
4 March 2021 | Satisfaction of charge 065998550001 in full (1 page) |
---|---|
25 February 2021 | Group of companies' accounts made up to 31 March 2020 (37 pages) |
28 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
29 November 2019 | Group of companies' accounts made up to 31 March 2019 (36 pages) |
30 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
26 April 2019 | Appointment of Mr Paul Denis Mcmahon as a director on 1 April 2019 (2 pages) |
26 April 2019 | Appointment of Mr Jonathan Mark Dodd as a director on 1 April 2019 (2 pages) |
19 December 2018 | Group of companies' accounts made up to 31 March 2018 (34 pages) |
1 June 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
7 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2018 | Group of companies' accounts made up to 31 March 2017 (35 pages) |
2 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
19 October 2016 | Group of companies' accounts made up to 31 March 2016 (33 pages) |
19 October 2016 | Group of companies' accounts made up to 31 March 2016 (33 pages) |
8 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
24 February 2016 | Full accounts made up to 31 March 2015 (28 pages) |
24 February 2016 | Full accounts made up to 31 March 2015 (28 pages) |
19 October 2015 | Resolutions
|
19 October 2015 | Director's details changed for Mr Jeremy Browne on 20 August 2015 (2 pages) |
19 October 2015 | Director's details changed for Mr Jeremy Browne on 20 August 2015 (2 pages) |
19 October 2015 | Resolutions
|
25 September 2015 | Registration of charge 065998550001, created on 22 September 2015 (5 pages) |
25 September 2015 | Registration of charge 065998550001, created on 22 September 2015 (5 pages) |
22 September 2015 | Appointment of Mrs Helen Mary Oliver as a director on 1 June 2015 (2 pages) |
22 September 2015 | Appointment of Ms Aine Niamh Browne as a director on 1 June 2015 (2 pages) |
22 September 2015 | Appointment of Mrs Helen Mary Oliver as a director on 1 June 2015 (2 pages) |
22 September 2015 | Appointment of Ms Aine Niamh Browne as a director on 1 June 2015 (2 pages) |
22 September 2015 | Appointment of Ms Aine Niamh Browne as a director on 1 June 2015 (2 pages) |
22 September 2015 | Appointment of Mrs Helen Mary Oliver as a director on 1 June 2015 (2 pages) |
17 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
23 December 2014 | Full accounts made up to 31 March 2014 (25 pages) |
23 December 2014 | Full accounts made up to 31 March 2014 (25 pages) |
11 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
4 November 2013 | Group of companies' accounts made up to 31 March 2013 (22 pages) |
4 November 2013 | Group of companies' accounts made up to 31 March 2013 (22 pages) |
3 September 2013 | Director's details changed for Mr Jeremy Browne on 15 April 2013 (2 pages) |
3 September 2013 | Director's details changed for Mr Jeremy Browne on 15 April 2013 (2 pages) |
25 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
1 November 2012 | Group of companies' accounts made up to 31 March 2012 (23 pages) |
1 November 2012 | Group of companies' accounts made up to 31 March 2012 (23 pages) |
4 July 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Termination of appointment of Lawrence Summers as a director (1 page) |
29 June 2012 | Termination of appointment of Lawrence Summers as a director (1 page) |
29 June 2012 | Termination of appointment of Lawrence Summers as a secretary (1 page) |
29 June 2012 | Termination of appointment of Lawrence Summers as a secretary (1 page) |
5 January 2012 | Group of companies' accounts made up to 31 March 2011 (22 pages) |
5 January 2012 | Group of companies' accounts made up to 31 March 2011 (22 pages) |
11 July 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (6 pages) |
13 October 2010 | Director's details changed for Mr Jeremy Browne on 11 October 2010 (2 pages) |
13 October 2010 | Director's details changed for Mr Jeremy Browne on 11 October 2010 (2 pages) |
2 July 2010 | Group of companies' accounts made up to 31 March 2010 (25 pages) |
2 July 2010 | Group of companies' accounts made up to 31 March 2010 (25 pages) |
2 June 2010 | Register(s) moved to registered inspection location (1 page) |
2 June 2010 | Register(s) moved to registered inspection location (1 page) |
1 June 2010 | Director's details changed for Mr Jeremy Browne on 1 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Lawrence James Summers on 1 May 2010 (2 pages) |
1 June 2010 | Secretary's details changed for Lawrence James Summers on 1 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Jeremy Browne on 1 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Lawrence James Summers on 1 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Lawrence James Summers on 1 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Jeremy Browne on 1 May 2010 (2 pages) |
1 June 2010 | Register inspection address has been changed (1 page) |
1 June 2010 | Register inspection address has been changed (1 page) |
1 June 2010 | Secretary's details changed for Lawrence James Summers on 1 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Secretary's details changed for Lawrence James Summers on 1 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Group of companies' accounts made up to 31 March 2009 (26 pages) |
4 March 2010 | Group of companies' accounts made up to 31 March 2009 (26 pages) |
20 July 2009 | Director's change of particulars / jeremy browne / 01/05/2009 (1 page) |
20 July 2009 | Director's change of particulars / jeremy browne / 01/05/2009 (1 page) |
6 July 2009 | Return made up to 21/05/09; full list of members (5 pages) |
6 July 2009 | Return made up to 21/05/09; full list of members (5 pages) |
30 June 2009 | Appointment terminated secretary jpcors LIMITED (1 page) |
30 June 2009 | Appointment terminated secretary jpcors LIMITED (1 page) |
30 June 2009 | Appointment terminated director jpcord LIMITED (1 page) |
30 June 2009 | Appointment terminated director jpcord LIMITED (1 page) |
8 May 2009 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
8 May 2009 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from euro house 1394 high road whetstone london N20 9YZ (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from euro house 1394 high road whetstone london N20 9YZ (1 page) |
4 November 2008 | Statement of affairs (8 pages) |
4 November 2008 | Ad 23/10/08\gbp si 150099@1=150099\gbp ic 1/150100\ (2 pages) |
4 November 2008 | Ad 23/10/08\gbp si 150099@1=150099\gbp ic 1/150100\ (2 pages) |
4 November 2008 | Statement of affairs (8 pages) |
10 June 2008 | Director appointed jeremy browne (2 pages) |
10 June 2008 | Director and secretary appointed lawrence summers (2 pages) |
10 June 2008 | Director appointed jeremy browne (2 pages) |
10 June 2008 | Director and secretary appointed lawrence summers (2 pages) |
21 May 2008 | Incorporation (18 pages) |
21 May 2008 | Incorporation (18 pages) |