Company NameJ. & B. O'Brien Builders & Contractors (Croydon) Limited
DirectorsStephen O'Brien and Michael Obrien
Company StatusActive
Company Number01056109
CategoryPrivate Limited Company
Incorporation Date26 May 1972(51 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Stephen O'Brien
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1993(20 years, 11 months after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Ranmore Road
Cheam
Surrey
SM2 7LT
Director NameMichael Obrien
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1993(20 years, 11 months after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Dunsfold Rise
Coulsdon
Surrey
CR5 2ED
Secretary NameStephen O'Brien
NationalityBritish
StatusCurrent
Appointed01 January 2000(27 years, 7 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Correspondence Address3 Ranmore Road
Cheam
Surrey
SM2 7LT
Director NameBeryl Ann Obrien
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(19 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 October 1999)
RoleHousewife
Correspondence Address15 Manor Way
Purley
Surrey
CR8 3BL
Director NameJohn Joseph Obrien
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(19 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 1998)
RoleBricklayer
Correspondence Address15 Manor Way
Purley
Surrey
CR8 3BL
Secretary NameBeryl Ann Obrien
NationalityBritish
StatusResigned
Appointed02 March 1992(19 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address15 Manor Way
Purley
Surrey
CR8 3BL

Contact

Websitejbobrienbuilders.co.uk
Email address[email protected]
Telephone020 83935353
Telephone regionLondon

Location

Registered AddressPennyweights
Welcomes Road
Kenley
Surrey
CR8 5HB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Michael O'brien
50.00%
Ordinary
50 at £1Stephen O'brien
50.00%
Ordinary

Financials

Year2014
Net Worth£21,753
Cash£29,150
Current Liabilities£68,533

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 March 2024 (3 weeks, 6 days ago)
Next Return Due16 March 2025 (11 months, 3 weeks from now)

Charges

14 June 1999Delivered on: 22 June 1999
Persons entitled: Midland 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. See the mortgage charge document for full details.
Outstanding

Filing History

12 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
28 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
18 March 2019Confirmation statement made on 2 March 2019 with updates (4 pages)
26 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
22 March 2018Confirmation statement made on 2 March 2018 with updates (5 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
10 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(5 pages)
11 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(5 pages)
11 March 2016Director's details changed for Michael Obrien on 1 March 2016 (2 pages)
11 March 2016Director's details changed for Michael Obrien on 1 March 2016 (2 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
9 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
9 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
24 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
24 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
10 March 2011Current accounting period shortened from 5 April 2011 to 31 March 2011 (1 page)
10 March 2011Current accounting period shortened from 5 April 2011 to 31 March 2011 (1 page)
10 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
10 March 2011Current accounting period shortened from 5 April 2011 to 31 March 2011 (1 page)
10 March 2011Director's details changed for Michael Obrien on 1 January 2011 (2 pages)
10 March 2011Director's details changed for Michael Obrien on 1 January 2011 (2 pages)
10 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
10 March 2011Director's details changed for Michael Obrien on 1 January 2011 (2 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
16 April 2010Director's details changed for Stephen O'brien on 1 November 2009 (2 pages)
16 April 2010Director's details changed for Stephen O'brien on 1 November 2009 (2 pages)
16 April 2010Director's details changed for Michael Obrien on 1 November 2009 (2 pages)
16 April 2010Director's details changed for Michael Obrien on 1 November 2009 (2 pages)
16 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Stephen O'brien on 1 November 2009 (2 pages)
16 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Michael Obrien on 1 November 2009 (2 pages)
16 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
3 March 2009Return made up to 02/03/09; full list of members (4 pages)
3 March 2009Return made up to 02/03/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
7 March 2008Return made up to 02/03/08; full list of members (4 pages)
7 March 2008Return made up to 02/03/08; full list of members (4 pages)
4 February 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
4 February 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
4 February 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
12 March 2007Return made up to 02/03/07; full list of members (2 pages)
12 March 2007Return made up to 02/03/07; full list of members (2 pages)
12 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
12 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
12 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
9 March 2006Return made up to 02/03/06; full list of members (2 pages)
9 March 2006Return made up to 02/03/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
6 April 2005Return made up to 02/03/05; full list of members (2 pages)
6 April 2005Return made up to 02/03/05; full list of members (2 pages)
2 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
2 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
2 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
31 March 2004Return made up to 02/03/04; full list of members (7 pages)
31 March 2004Return made up to 02/03/04; full list of members (7 pages)
5 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
5 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
5 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
1 April 2003Return made up to 02/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 April 2003Return made up to 02/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 February 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
9 February 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
9 February 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
28 March 2002Return made up to 02/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 March 2002Return made up to 02/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
30 January 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
30 January 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
14 March 2001Return made up to 02/03/01; full list of members (6 pages)
14 March 2001Return made up to 02/03/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 5 April 2000 (5 pages)
1 February 2001Accounts for a small company made up to 5 April 2000 (5 pages)
1 February 2001Accounts for a small company made up to 5 April 2000 (5 pages)
20 April 2000New secretary appointed (2 pages)
20 April 2000New secretary appointed (2 pages)
20 April 2000Return made up to 02/03/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 April 2000Return made up to 02/03/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 February 2000Accounts for a small company made up to 5 April 1999 (5 pages)
9 February 2000Accounts for a small company made up to 5 April 1999 (5 pages)
9 February 2000Accounts for a small company made up to 5 April 1999 (5 pages)
5 July 1999Director resigned (1 page)
5 July 1999Secretary resigned (1 page)
5 July 1999Secretary resigned (1 page)
5 July 1999Director resigned (1 page)
22 June 1999Particulars of mortgage/charge (3 pages)
22 June 1999Particulars of mortgage/charge (3 pages)
18 April 1999Return made up to 02/03/99; no change of members (4 pages)
18 April 1999Return made up to 02/03/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 5 April 1998 (4 pages)
2 February 1999Accounts for a small company made up to 5 April 1998 (4 pages)
2 February 1999Accounts for a small company made up to 5 April 1998 (4 pages)
23 April 1998Return made up to 02/03/98; no change of members (4 pages)
23 April 1998Return made up to 02/03/98; no change of members (4 pages)
4 February 1998Accounts for a small company made up to 5 April 1997 (5 pages)
4 February 1998Accounts for a small company made up to 5 April 1997 (5 pages)
4 February 1998Accounts for a small company made up to 5 April 1997 (5 pages)
15 December 1997Registered office changed on 15/12/97 from: 128 hayes lane kenley surrey CR8 5HR (1 page)
15 December 1997Registered office changed on 15/12/97 from: 128 hayes lane kenley surrey CR8 5HR (1 page)
31 May 1997Return made up to 02/03/97; full list of members
  • 363(287) ‐ Registered office changed on 31/05/97
(6 pages)
31 May 1997Return made up to 02/03/97; full list of members
  • 363(287) ‐ Registered office changed on 31/05/97
(6 pages)
30 January 1997Accounts for a small company made up to 5 April 1996 (3 pages)
30 January 1997Accounts for a small company made up to 5 April 1996 (3 pages)
30 January 1997Accounts for a small company made up to 5 April 1996 (3 pages)
13 April 1996Return made up to 02/03/96; no change of members (4 pages)
13 April 1996Return made up to 02/03/96; no change of members (4 pages)
13 February 1996Accounts for a small company made up to 5 April 1995 (3 pages)
13 February 1996Accounts for a small company made up to 5 April 1995 (3 pages)
13 February 1996Accounts for a small company made up to 5 April 1995 (3 pages)
25 May 1995Return made up to 02/03/95; no change of members
  • 363(287) ‐ Registered office changed on 25/05/95
(4 pages)
25 May 1995Return made up to 02/03/95; no change of members
  • 363(287) ‐ Registered office changed on 25/05/95
(4 pages)