Company NameJ.J.M. Construction Limited
Company StatusDissolved
Company Number01132531
CategoryPrivate Limited Company
Incorporation Date4 September 1973(50 years, 8 months ago)
Dissolution Date27 May 2019 (4 years, 11 months ago)
Previous NameHome Improvements (Upminster) Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr James Michael Wright
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1991(17 years, 11 months after company formation)
Appointment Duration27 years, 9 months (closed 27 May 2019)
RolePlumber
Country of ResidenceEngland
Correspondence AddressAosta School Road
Kelvedon Common
Brentwood
Essex
CM15 0DL
Director NameJeffrey George Melsom
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(17 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 March 2001)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address1 Whitelands
Hook End
Brentwood
Essex
CM15 0QG
Secretary NameMr James Michael Wright
NationalityBritish
StatusResigned
Appointed25 August 1991(17 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 20 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAosta School Road
Kelvedon Common
Brentwood
Essex
CM15 0DL
Secretary NameJohn Philip Sanderson
NationalityBritish
StatusResigned
Appointed20 March 2001(27 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 June 2008)
RoleCompany Director
Correspondence Address6 Compton Avenue
Romford
Essex
RM2 6ET

Location

Registered AddressC/O D M Patel Baltic House
4 & 5 Baltic Street East
London
EC1Y 0UJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

50 at £1James Michael Wright
100.00%
Ordinary

Financials

Year2014
Net Worth£79,304
Cash£80,643
Current Liabilities£1,339

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

7 October 2004Delivered on: 16 October 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 149 and 149A meanley rd,manor park; EGL92309. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
7 April 2004Delivered on: 10 April 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property at site adjoining 95 eastbrook drive rush green romford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
23 December 1987Delivered on: 11 January 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 16, madora road, romford in the london borough of havering.
Outstanding
12 May 1986Delivered on: 15 May 1986
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed charge on all book and other debts owing to the company floatng charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above). Uncalled capital.
Outstanding
29 July 1987Delivered on: 19 August 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 23 drummond road romford essex.
Fully Satisfied

Filing History

29 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
24 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 50
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 50
(3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 50
(3 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 November 2011Registered office address changed from Rutland House 90-92 Baxter Avenue Southend-on-Sea Essex SS26HZ on 26 November 2011 (1 page)
27 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 October 2010Director's details changed for James Michael Wright on 24 August 2010 (2 pages)
8 October 2010Annual return made up to 24 August 2010 with a full list of shareholders (3 pages)
24 August 2009Location of debenture register (1 page)
24 August 2009Return made up to 24/08/09; full list of members (3 pages)
24 August 2009Registered office changed on 24/08/2009 from aosta school road kelvedon hatch brentwood essex CM15 0DL (1 page)
24 August 2009Location of register of members (1 page)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 September 2008Return made up to 25/08/08; full list of members (3 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 July 2008Appointment terminated secretary john sanderson (1 page)
15 July 2008Registered office changed on 15/07/2008 from 149A meanley rd manor park london E12 6AS (1 page)
5 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 September 2007Return made up to 25/08/07; full list of members (6 pages)
14 September 2006Return made up to 25/08/06; full list of members (6 pages)
14 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 August 2005Return made up to 25/08/05; full list of members (6 pages)
8 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 October 2004Particulars of mortgage/charge (3 pages)
9 September 2004Return made up to 25/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 April 2004Particulars of mortgage/charge (3 pages)
8 September 2003Return made up to 25/08/03; full list of members (6 pages)
5 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
20 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 August 2002Return made up to 25/08/02; full list of members (6 pages)
28 August 2001Return made up to 25/08/01; full list of members (6 pages)
22 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
22 May 2001Director resigned (1 page)
17 May 2001£ ic 100/50 02/05/01 £ sr 50@1=50 (1 page)
2 April 2001New secretary appointed (2 pages)
2 April 2001Secretary resigned (1 page)
27 March 2001Memorandum and Articles of Association (5 pages)
26 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 January 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
18 August 2000Return made up to 25/08/00; full list of members (6 pages)
22 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 August 1999Return made up to 25/08/99; no change of members (4 pages)
13 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
25 August 1998Return made up to 25/08/98; full list of members (6 pages)
11 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
27 August 1997Return made up to 25/08/97; no change of members (4 pages)
14 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
27 August 1996Return made up to 25/08/96; no change of members (4 pages)
22 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
5 September 1995Return made up to 25/08/95; full list of members (6 pages)
1 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)