Company NameE. J. & P. Doherty Construction Company Limited
Company StatusDissolved
Company Number00726975
CategoryPrivate Limited Company
Incorporation Date15 June 1962(61 years, 11 months ago)
Dissolution Date14 November 2023 (5 months, 2 weeks ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Paul Edward Doherty
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1993(31 years after company formation)
Appointment Duration30 years, 5 months (closed 14 November 2023)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address31 The Birches
Benfleet
Essex
SS7 4NT
Secretary NameSusan Doherty
NationalityBritish
StatusClosed
Appointed28 July 1995(33 years, 1 month after company formation)
Appointment Duration28 years, 3 months (closed 14 November 2023)
RoleSecretary
Correspondence Address31 The Birches
Benfleet
Essex
SS7 4NT
Director NameMr Rory Luke Doherty
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2014(52 years, 3 months after company formation)
Appointment Duration9 years, 1 month (closed 14 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeytonstone House Leytonstone
London
E11 1GA
Director NameMrs Joy Ivy Doherty
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(28 years, 11 months after company formation)
Appointment Duration14 years, 11 months (resigned 29 March 2006)
RoleSecretary
Correspondence Address9 Lambeth Road
Benfleet
Essex
SS7 4BN
Director NameMr Philip Doherty
Date of BirthAugust 1922 (Born 101 years ago)
NationalityIrish
StatusResigned
Appointed04 May 1991(28 years, 11 months after company formation)
Appointment Duration1 month (resigned 03 June 1991)
RoleCivil Engineer
Correspondence Address9 Lambeth Road
Benfleet
Essex
SS7 4BN
Director NameMr Edward Joseph Doherty
Date of BirthMay 1924 (Born 100 years ago)
NationalityIrish
StatusResigned
Appointed04 May 1991(28 years, 11 months after company formation)
Appointment Duration25 years, 4 months (resigned 27 August 2016)
RoleCivil Engineer
Correspondence Address9 Lambeth Road
Benfleet
Essex
SS7 4BN
Secretary NameMr Paul Edward Doherty
NationalityBritish
StatusResigned
Appointed04 May 1991(28 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 The Birches
Benfleet
Essex
SS7 4NT

Contact

Telephone01268 794495
Telephone regionBasildon

Location

Registered AddressLeytonstone House
Leytonstone
London
E11 1GA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

7.5k at £1E.j. & P. Doherty Group Limited
75.00%
Ordinary
1.5k at £1Executors Of P. Doherty
15.00%
Ordinary
1000 at £1Executors Of J.f. Doherty
10.00%
Ordinary

Financials

Year2014
Net Worth£27,861
Cash£45,076
Current Liabilities£232,564

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Charges

24 August 1976Delivered on: 8 September 1976
Persons entitled: National Westminster Bank LTD

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Specific eqtible charge over all companys estate or interest in all f/h or l/h properties for the time being specific charge over all stocks shares, or other securities in any subsidiary companies for the time being specific charge over all book & other debts, assignment of goodwill. Floating charge over the undertaking & all other property and assets present & future.
Outstanding

Filing History

29 August 2023First Gazette notice for voluntary strike-off (1 page)
18 August 2023Application to strike the company off the register (1 page)
25 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
10 March 2023Compulsory strike-off action has been discontinued (1 page)
27 December 2022First Gazette notice for compulsory strike-off (1 page)
28 June 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
8 June 2022Compulsory strike-off action has been discontinued (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
19 May 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
10 May 2021Director's details changed for Mr Rory Luke Doherty on 4 May 2021 (2 pages)
10 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
13 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
12 March 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
20 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
1 February 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
22 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
3 April 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
18 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
5 April 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
5 April 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
7 September 2016Termination of appointment of Edward Joseph Doherty as a director on 27 August 2016 (1 page)
7 September 2016Termination of appointment of Edward Joseph Doherty as a director on 27 August 2016 (1 page)
26 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 10,000
(6 pages)
26 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 10,000
(6 pages)
1 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 July 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 10,000
(7 pages)
23 July 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 10,000
(7 pages)
23 July 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 10,000
(7 pages)
23 April 2015Appointment of Mr Rory Luke Doherty as a director on 29 September 2014 (2 pages)
23 April 2015Appointment of Mr Rory Luke Doherty as a director on 29 September 2014 (2 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
24 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
28 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 10,000
(5 pages)
28 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 10,000
(5 pages)
28 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 10,000
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
1 August 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
1 August 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
1 August 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
22 June 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 June 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
3 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
26 June 2009Director's change of particulars / edward doherty / 05/05/2008 (1 page)
26 June 2009Director's change of particulars / paul doherty / 05/05/2008 (1 page)
26 June 2009Director's change of particulars / paul doherty / 05/05/2008 (1 page)
26 June 2009Director's change of particulars / edward doherty / 05/05/2008 (1 page)
19 June 2009Return made up to 04/05/09; full list of members (4 pages)
19 June 2009Return made up to 04/05/09; full list of members (4 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
20 January 2009Registered office changed on 20/01/2009 from 3 hanbury drive leytonstone house leytonstone london E11 1HR (1 page)
20 January 2009Registered office changed on 20/01/2009 from 3 hanbury drive leytonstone house leytonstone london E11 1HR (1 page)
16 July 2008Return made up to 04/05/08; no change of members (3 pages)
16 July 2008Return made up to 04/05/08; no change of members (3 pages)
1 July 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
1 July 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
30 July 2007Return made up to 04/05/07; no change of members (7 pages)
30 July 2007Return made up to 04/05/07; no change of members (7 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
2 August 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
2 August 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
22 May 2006Return made up to 04/05/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 May 2006Return made up to 04/05/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 February 2006Registered office changed on 27/02/06 from: charter house 105 leigh road leigh-on-sea essex SS9 1JL (1 page)
27 February 2006Registered office changed on 27/02/06 from: charter house 105 leigh road leigh-on-sea essex SS9 1JL (1 page)
28 June 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
28 June 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
15 June 2005Return made up to 04/05/05; full list of members (8 pages)
15 June 2005Return made up to 04/05/05; full list of members (8 pages)
14 June 2004Return made up to 04/05/04; full list of members (8 pages)
14 June 2004Return made up to 04/05/04; full list of members (8 pages)
22 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
22 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
13 August 2003Return made up to 04/05/03; full list of members (8 pages)
13 August 2003Accounts for a small company made up to 30 June 2002 (7 pages)
13 August 2003Return made up to 04/05/03; full list of members (8 pages)
13 August 2003Accounts for a small company made up to 30 June 2002 (7 pages)
29 June 2002Accounts for a small company made up to 30 June 2001 (7 pages)
29 June 2002Accounts for a small company made up to 30 June 2001 (7 pages)
6 June 2002Return made up to 04/05/02; full list of members (8 pages)
6 June 2002Return made up to 04/05/02; full list of members (8 pages)
2 August 2001Accounts for a small company made up to 30 June 2000 (8 pages)
2 August 2001Accounts for a small company made up to 30 June 2000 (8 pages)
20 June 2001Return made up to 04/05/01; full list of members (8 pages)
20 June 2001Return made up to 04/05/01; full list of members (8 pages)
4 August 2000Accounts for a small company made up to 30 June 1999 (5 pages)
4 August 2000Accounts for a small company made up to 30 June 1999 (5 pages)
26 June 2000Return made up to 04/05/00; full list of members (8 pages)
26 June 2000Return made up to 04/05/00; full list of members (8 pages)
24 June 1999Accounts for a small company made up to 30 June 1998 (6 pages)
24 June 1999Accounts for a small company made up to 30 June 1998 (6 pages)
22 May 1999Return made up to 04/05/99; full list of members (7 pages)
22 May 1999Return made up to 04/05/99; full list of members (7 pages)
3 August 1998Accounts for a small company made up to 30 June 1997 (6 pages)
3 August 1998Accounts for a small company made up to 30 June 1997 (6 pages)
25 June 1998Return made up to 04/05/98; no change of members (5 pages)
25 June 1998Return made up to 04/05/98; no change of members (5 pages)
26 June 1997Accounts for a small company made up to 30 June 1996 (6 pages)
26 June 1997Accounts for a small company made up to 30 June 1996 (6 pages)
9 June 1997Return made up to 04/05/97; no change of members (4 pages)
9 June 1997Return made up to 04/05/97; no change of members (4 pages)
25 May 1996Return made up to 04/05/96; full list of members (7 pages)
25 May 1996Return made up to 04/05/96; full list of members (7 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
7 August 1995New secretary appointed (2 pages)
7 August 1995Secretary resigned (2 pages)
7 August 1995Secretary resigned (2 pages)
7 August 1995New secretary appointed (2 pages)
25 May 1995Return made up to 04/05/95; no change of members (4 pages)
25 May 1995Return made up to 04/05/95; no change of members (4 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (5 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
15 June 1962Incorporation (14 pages)
15 June 1962Incorporation (14 pages)