Company NameJ.P. Whelan & Sons (Construction) Limited
Company StatusActive
Company Number00925921
CategoryPrivate Limited Company
Incorporation Date16 January 1968(56 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Timothy Shaun Page
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2015(47 years, 8 months after company formation)
Appointment Duration8 years, 7 months
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressSkinner House 38-40 Bell Street
Reigate
Surrey
RH2 7BA
Director NameMrs Ann Patricia Mary Batchelor
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2017(49 years, 7 months after company formation)
Appointment Duration6 years, 8 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressNorheads House
Glovers Close
Biggin Hill
Kent
TN16 3GA
Director NameMr Kevin Michael Whelan
Date of BirthMay 1962 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed04 August 2017(49 years, 7 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorheads House
Glovers Close
Biggin Hill
Kent
TN16 3GA
Director NameMrs Susan Whelan
Date of BirthNovember 1935 (Born 88 years ago)
NationalityIrish
StatusResigned
Appointed16 January 1968(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressNorheads House
Glovers Close
Biggin Hill
Kent
TN16 3GA
Director NameMr John Joseph Whelan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed01 December 1989(21 years, 10 months after company formation)
Appointment Duration30 years, 11 months (resigned 16 November 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNorheads House
Glovers Close
Biggin Hill
Kent
TN16 3GA
Director NameDavid Garth Peet
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(22 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 December 2004)
RolePlant Manager
Correspondence Address62 Dale Road
Swanley
Kent
BR8 7HR
Director NameJohn Patrick Whelan
Date of BirthMarch 1938 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1990(22 years, 11 months after company formation)
Appointment Duration10 years (resigned 31 December 2000)
RoleBuilder
Correspondence AddressBeddlestead Farm Beddlestead Lane
Chelsham
Warlingham
Surrey
CR6 9QN
Secretary NameMrs Susan Whelan
NationalityIrish
StatusResigned
Appointed31 December 1990(22 years, 11 months after company formation)
Appointment Duration26 years, 10 months (resigned 10 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorheads House
Glovers Close
Biggin Hill
Kent
TN16 3GA
Director NameDavid Arthur Crabb
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(39 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNorheads House
Glovers Close
Biggin Hill
Kent
TN16 3GA

Contact

Websitewhelanhomes.co.uk
Telephone01959 578120
Telephone regionWesterham

Location

Registered AddressNorheads House
Glovers Close
Biggin Hill
Kent
TN16 3GA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardBiggin Hill
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Jp Whelan Investments LTD
66.67%
Ordinary
1 at £1Jp Whelan Investments LTD & Mrs Susan Whelan
33.33%
Ordinary

Financials

Year2014
Turnover£336,641
Net Worth£520,255
Cash£159,597
Current Liabilities£825,677

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

22 January 1975Delivered on: 6 February 1975
Persons entitled: Williams & Glyns Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at skid hill farm cudham, the fixed and moveable plant, machinery, fixtures,implements, and utensils.
Outstanding
6 April 1988Delivered on: 18 April 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage over f/hold land at skid hill house and land and buildings at skid hill farm cudham title nos sgl 163059 and sgl 195748 fixed charge over all plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

4 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
29 January 2021Accounts for a small company made up to 31 January 2020 (9 pages)
17 November 2020Termination of appointment of John Joseph Whelan as a director on 16 November 2020 (1 page)
17 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
25 October 2019Accounts for a small company made up to 31 January 2019 (16 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
11 January 2019Director's details changed for Mr Timothy Shaun Page on 30 December 2018 (2 pages)
23 October 2018Accounts for a small company made up to 31 January 2018 (15 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 November 2017Termination of appointment of Susan Whelan as a director on 10 November 2017 (1 page)
10 November 2017Termination of appointment of Susan Whelan as a secretary on 10 November 2017 (1 page)
10 November 2017Termination of appointment of Susan Whelan as a secretary on 10 November 2017 (1 page)
10 November 2017Termination of appointment of Susan Whelan as a director on 10 November 2017 (1 page)
30 October 2017Accounts for a small company made up to 31 January 2017 (14 pages)
30 October 2017Accounts for a small company made up to 31 January 2017 (14 pages)
12 September 2017Appointment of Mr Kevin Michael Whelan as a director on 4 August 2017 (2 pages)
12 September 2017Appointment of Mrs Ann Patricia Mary Batchelor as a director on 4 August 2017 (2 pages)
12 September 2017Appointment of Mrs Ann Patricia Mary Batchelor as a director on 4 August 2017 (2 pages)
12 September 2017Appointment of Mr Kevin Michael Whelan as a director on 4 August 2017 (2 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Full accounts made up to 31 January 2016 (15 pages)
4 January 2017Full accounts made up to 31 January 2016 (15 pages)
11 May 2016Full accounts made up to 31 January 2014 (14 pages)
11 May 2016Full accounts made up to 31 January 2014 (14 pages)
15 April 2016Full accounts made up to 31 January 2013 (15 pages)
15 April 2016Full accounts made up to 31 January 2013 (15 pages)
11 February 2016Total exemption full accounts made up to 31 January 2015 (12 pages)
11 February 2016Total exemption full accounts made up to 31 January 2015 (12 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 3
(4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 3
(4 pages)
30 December 2015Compulsory strike-off action has been discontinued (1 page)
30 December 2015Compulsory strike-off action has been discontinued (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
7 October 2015Appointment of Mr Timothy Shaun Page as a director on 24 September 2015 (2 pages)
7 October 2015Appointment of Mr Timothy Shaun Page as a director on 24 September 2015 (2 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 3
(4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 3
(4 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 3
(4 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 3
(4 pages)
17 June 2013Full accounts made up to 31 January 2012 (16 pages)
17 June 2013Full accounts made up to 31 January 2012 (16 pages)
18 April 2013Termination of appointment of David Arthur Crabb as a director on 31 March 2013 (1 page)
18 April 2013Termination of appointment of David Arthur Crabb as a director on 31 March 2013 (1 page)
30 January 2013Compulsory strike-off action has been discontinued (1 page)
30 January 2013Compulsory strike-off action has been discontinued (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
2 December 2011Full accounts made up to 31 January 2011 (15 pages)
2 December 2011Full accounts made up to 31 January 2011 (15 pages)
17 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
1 November 2010Full accounts made up to 31 January 2010 (15 pages)
1 November 2010Full accounts made up to 31 January 2010 (15 pages)
18 February 2010Director's details changed for John Joseph Whelan on 1 November 2009 (2 pages)
18 February 2010Director's details changed for John Joseph Whelan on 1 November 2009 (2 pages)
18 February 2010Director's details changed for David Arthur Crabb on 1 November 2009 (2 pages)
18 February 2010Secretary's details changed for Susan Whelan on 1 November 2009 (1 page)
18 February 2010Director's details changed for John Joseph Whelan on 1 November 2009 (2 pages)
18 February 2010Director's details changed for Susan Whelan on 1 November 2009 (2 pages)
18 February 2010Director's details changed for Susan Whelan on 1 November 2009 (2 pages)
18 February 2010Director's details changed for David Arthur Crabb on 1 November 2009 (2 pages)
18 February 2010Secretary's details changed for Susan Whelan on 1 November 2009 (1 page)
18 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 February 2010Secretary's details changed for Susan Whelan on 1 November 2009 (1 page)
18 February 2010Director's details changed for David Arthur Crabb on 1 November 2009 (2 pages)
18 February 2010Director's details changed for Susan Whelan on 1 November 2009 (2 pages)
18 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 November 2009Full accounts made up to 31 January 2009 (15 pages)
25 November 2009Full accounts made up to 31 January 2009 (15 pages)
3 June 2009Full accounts made up to 31 January 2008 (14 pages)
3 June 2009Full accounts made up to 31 January 2008 (14 pages)
17 February 2009Return made up to 31/12/08; full list of members (4 pages)
17 February 2009Return made up to 31/12/08; full list of members (4 pages)
15 February 2008Return made up to 31/12/07; full list of members (3 pages)
15 February 2008Return made up to 31/12/07; full list of members (3 pages)
2 December 2007Full accounts made up to 31 January 2007 (14 pages)
2 December 2007Full accounts made up to 31 January 2007 (14 pages)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
1 March 2007Return made up to 31/12/06; full list of members (3 pages)
1 March 2007Return made up to 31/12/06; full list of members (3 pages)
5 December 2006Full accounts made up to 31 January 2006 (14 pages)
5 December 2006Full accounts made up to 31 January 2006 (14 pages)
13 March 2006Return made up to 31/12/05; full list of members (7 pages)
13 March 2006Return made up to 31/12/05; full list of members (7 pages)
7 December 2005Full accounts made up to 31 January 2005 (14 pages)
7 December 2005Full accounts made up to 31 January 2005 (14 pages)
3 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 December 2004Full accounts made up to 31 January 2004 (14 pages)
3 December 2004Full accounts made up to 31 January 2004 (14 pages)
21 May 2004Return made up to 31/12/02; full list of members (7 pages)
21 May 2004Return made up to 31/12/02; full list of members (7 pages)
20 May 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 20/05/04
(7 pages)
20 May 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 20/05/04
(7 pages)
4 December 2003Full accounts made up to 31 January 2003 (14 pages)
4 December 2003Full accounts made up to 31 January 2003 (14 pages)
4 December 2002Full accounts made up to 31 January 2002 (14 pages)
4 December 2002Full accounts made up to 31 January 2002 (14 pages)
29 April 2002Return made up to 31/12/00; full list of members (7 pages)
29 April 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 April 2002Return made up to 31/12/00; full list of members (7 pages)
29 April 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 December 2001Full accounts made up to 31 January 2001 (12 pages)
4 December 2001Full accounts made up to 31 January 2001 (12 pages)
1 December 2000Full accounts made up to 31 January 2000 (12 pages)
1 December 2000Full accounts made up to 31 January 2000 (12 pages)
19 April 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 1999Full accounts made up to 31 January 1999 (12 pages)
3 December 1999Full accounts made up to 31 January 1999 (12 pages)
20 May 1999Return made up to 31/12/98; no change of members (7 pages)
20 May 1999Return made up to 31/12/98; no change of members (7 pages)
15 March 1999Accounting reference date extended from 31/07/98 to 31/01/99 (1 page)
15 March 1999Accounting reference date extended from 31/07/98 to 31/01/99 (1 page)
1 June 1998Full accounts made up to 31 July 1997 (11 pages)
1 June 1998Full accounts made up to 31 July 1997 (11 pages)
2 February 1998Return made up to 31/12/97; no change of members (7 pages)
2 February 1998Return made up to 31/12/97; no change of members (7 pages)
4 June 1997Full accounts made up to 31 July 1996 (11 pages)
4 June 1997Full accounts made up to 31 July 1996 (11 pages)
4 February 1997Return made up to 31/12/96; full list of members (9 pages)
4 February 1997Return made up to 31/12/96; full list of members (9 pages)
5 June 1996Full accounts made up to 31 July 1995 (13 pages)
5 June 1996Full accounts made up to 31 July 1995 (13 pages)
28 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 1995Full accounts made up to 31 July 1994 (13 pages)
18 October 1995Full accounts made up to 31 July 1994 (13 pages)
6 December 1989New secretary appointed (3 pages)
6 December 1989New secretary appointed (3 pages)
16 January 1968Incorporation (14 pages)
16 January 1968Incorporation (14 pages)
9 January 1968New secretary appointed (2 pages)
9 January 1968New secretary appointed (2 pages)