Company NameJohn Cornell Builders Limited
Company StatusActive
Company Number01361650
CategoryPrivate Limited Company
Incorporation Date5 April 1978(46 years, 1 month ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Michael Christopher Burke
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(13 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Albury Avenue
Cheam
Sutton
Surrey
SM2 7JT
Director NameJohn Stanley Cornell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(13 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe House
Green Lane
Churt
Surrey
GU10 2LT
Director NameMrs Linda Verona Laver
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1999(21 years, 5 months after company formation)
Appointment Duration24 years, 7 months
RoleChief Accountant
Country of ResidenceEngland
Correspondence Address18 Malden Park
New Malden
Surrey
KT3 6AS
Secretary NameMrs Linda Verona Laver
NationalityBritish
StatusCurrent
Appointed06 September 1999(21 years, 5 months after company formation)
Appointment Duration24 years, 7 months
RoleChief Accountant
Country of ResidenceEngland
Correspondence Address18 Malden Park
New Malden
Surrey
KT3 6AS
Director NameJacqueline Kay Cornell
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 06 September 1999)
RoleCompany Director
Correspondence AddressMunstead Grange Alldens Lane
Godalming
Surrey
GU8 4AP
Director NameSimon Roger Goodwin
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 14 December 2000)
RoleCompany Director
Correspondence AddressConifers Vicarage Road
Crawley Down
Crawley
West Sussex
RH10 4JJ
Secretary NameJacqueline Kay Cornell
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 06 September 1999)
RoleCompany Director
Correspondence AddressMunstead Grange Alldens Lane
Godalming
Surrey
GU8 4AP

Contact

Websitejohncornell.co.uk

Location

Registered Address9 Cheam Road
Ewell
Epsom
Surrey
KT17 1SP
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardEwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

4.5k at £1J.s. Cornell
45.00%
Ordinary
4.5k at £1M.c. Burke
45.00%
Ordinary
1000 at £1S.r. Goodwin
10.00%
Ordinary

Financials

Year2014
Net Worth£99,811
Cash£64,909
Current Liabilities£11,042

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 December 2023 (3 months, 3 weeks ago)
Next Return Due13 January 2025 (8 months, 3 weeks from now)

Charges

20 February 1996Delivered on: 6 March 1996
Persons entitled: Barclays 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: "Riverside",wandle trading estate,goat rd,mitcham,london borough of sutton; sgl 449085.
Outstanding

Filing History

9 January 2024Confirmation statement made on 30 December 2023 with no updates (3 pages)
18 October 2023Micro company accounts made up to 31 March 2023 (5 pages)
30 December 2022Confirmation statement made on 30 December 2022 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
3 March 2022Micro company accounts made up to 31 March 2021 (4 pages)
14 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
11 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
10 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 June 2018Registered office address changed from Suite 3Pm Mid Day Court 20/24 Brighton Road Sutton Surrey SM2 5BN to 9 Cheam Road Ewell Epsom Surrey KT17 1SP on 20 June 2018 (1 page)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
25 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
25 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 10,000
(6 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 10,000
(6 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 10,000
(6 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 10,000
(6 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 10,000
(6 pages)
5 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 10,000
(6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
31 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
19 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
11 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
21 January 2010Director's details changed for Linda Verona Laver on 30 December 2009 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Linda Verona Laver on 30 December 2009 (2 pages)
12 December 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
12 December 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
12 December 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
21 January 2009Return made up to 31/12/08; full list of members (4 pages)
21 January 2009Return made up to 31/12/08; full list of members (4 pages)
22 September 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
22 September 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
22 September 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
21 January 2008Return made up to 31/12/07; full list of members (3 pages)
21 January 2008Return made up to 31/12/07; full list of members (3 pages)
5 November 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
5 November 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
5 November 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
30 January 2007Return made up to 31/12/06; full list of members (7 pages)
30 January 2007Return made up to 31/12/06; full list of members (7 pages)
8 January 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
8 January 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
8 January 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
5 April 2006Return made up to 31/12/05; full list of members (7 pages)
5 April 2006Return made up to 31/12/05; full list of members (7 pages)
1 November 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
1 November 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
1 November 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
18 January 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
18 January 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
18 January 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
2 March 2004Return made up to 31/12/03; full list of members (7 pages)
2 March 2004Return made up to 31/12/03; full list of members (7 pages)
11 November 2003Accounts for a small company made up to 5 April 2003 (7 pages)
11 November 2003Accounts for a small company made up to 5 April 2003 (7 pages)
11 November 2003Accounts for a small company made up to 5 April 2003 (7 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 December 2002Accounts for a small company made up to 5 April 2002 (7 pages)
7 December 2002Accounts for a small company made up to 5 April 2002 (7 pages)
7 December 2002Accounts for a small company made up to 5 April 2002 (7 pages)
26 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2001Accounts for a small company made up to 5 April 2001 (7 pages)
7 August 2001Accounts for a small company made up to 5 April 2001 (7 pages)
7 August 2001Accounts for a small company made up to 5 April 2001 (7 pages)
10 April 2001Accounts for a small company made up to 5 April 2000 (7 pages)
10 April 2001Accounts for a small company made up to 5 April 2000 (7 pages)
10 April 2001Accounts for a small company made up to 5 April 2000 (7 pages)
18 January 2001Return made up to 31/12/00; full list of members (7 pages)
18 January 2001Director resigned (1 page)
18 January 2001Return made up to 31/12/00; full list of members (7 pages)
18 January 2001Director resigned (1 page)
1 February 2000Return made up to 31/12/99; full list of members (7 pages)
1 February 2000Return made up to 31/12/99; full list of members (7 pages)
27 October 1999Accounts for a small company made up to 5 April 1999 (7 pages)
27 October 1999Accounts for a small company made up to 5 April 1999 (7 pages)
27 October 1999Accounts for a small company made up to 5 April 1999 (7 pages)
15 September 1999Secretary resigned;director resigned (1 page)
15 September 1999New secretary appointed;new director appointed (2 pages)
15 September 1999Secretary resigned;director resigned (1 page)
15 September 1999New secretary appointed;new director appointed (2 pages)
29 January 1999Return made up to 31/12/98; no change of members (4 pages)
29 January 1999Return made up to 31/12/98; no change of members (4 pages)
30 September 1998Accounts for a small company made up to 5 April 1998 (7 pages)
30 September 1998Accounts for a small company made up to 5 April 1998 (7 pages)
30 September 1998Accounts for a small company made up to 5 April 1998 (7 pages)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
17 September 1997Accounts for a small company made up to 5 April 1997 (6 pages)
17 September 1997Accounts for a small company made up to 5 April 1997 (6 pages)
17 September 1997Accounts for a small company made up to 5 April 1997 (6 pages)
6 January 1997Return made up to 31/12/96; no change of members (4 pages)
6 January 1997Return made up to 31/12/96; no change of members (4 pages)
25 September 1996Accounts for a small company made up to 5 April 1996 (8 pages)
25 September 1996Accounts for a small company made up to 5 April 1996 (8 pages)
25 September 1996Accounts for a small company made up to 5 April 1996 (8 pages)
6 March 1996Particulars of mortgage/charge (3 pages)
6 March 1996Particulars of mortgage/charge (3 pages)
17 January 1996Return made up to 31/12/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 January 1996Return made up to 31/12/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 October 1995Accounts for a small company made up to 5 April 1995 (6 pages)
6 October 1995Accounts for a small company made up to 5 April 1995 (6 pages)
6 October 1995Accounts for a small company made up to 5 April 1995 (6 pages)