Company NameJohn Cirmaci Builders Limited
DirectorIonel Cirmaci
Company StatusActive
Company Number04852079
CategoryPrivate Limited Company
Incorporation Date31 July 2003(20 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Ionel Cirmaci
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2003(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressJanay Sec Suite 2 Unit 2 Bradburys Court, Lyon Roa
Harrow
Middlesex
HA1 2BY
Secretary NameMs Emanuela Cirmaci
NationalityRomanian
StatusCurrent
Appointed01 July 2005(1 year, 11 months after company formation)
Appointment Duration18 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressJanay Sec Suite 2 Unit 2 Bradburys Court, Lyon Roa
Harrow
Middlesex
HA1 2BY
Secretary NameDavid Lazarescu
NationalityRomanian
StatusResigned
Appointed04 May 2004(9 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2005)
RoleCarpenter
Correspondence Address80 Kenwyn Drive
London
NW2 7NU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitejbuildings.co.uk

Location

Registered AddressJanay Sec Suite 2
Unit 2 Bradburys Court, Lyon Road
Harrow
Middlesex
HA1 2BY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Ionel Cirmaci
80.00%
Ordinary
25 at £1Emanuela Cirmaci
20.00%
Ordinary A

Financials

Year2014
Net Worth£410,566
Cash£29,880
Current Liabilities£1,076,476

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Charges

31 October 2007Delivered on: 13 November 2007
Persons entitled: Hsbc 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.
Outstanding

Filing History

3 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
2 May 2023Unaudited abridged accounts made up to 31 July 2022 (12 pages)
4 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
13 May 2022Unaudited abridged accounts made up to 31 July 2021 (12 pages)
20 September 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
21 April 2021Unaudited abridged accounts made up to 31 July 2020 (12 pages)
16 September 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
14 September 2020Registered office address changed from Janay Sec - Unit 2a Bradburys Court, Lyon Road Harrow Middlesex HA1 2BY United Kingdom to Janay Sec Suite 2 Unit 2 Bradburys Court, Lyon Road Harrow Middlesex HA1 2BY on 14 September 2020 (1 page)
3 September 2020Secretary's details changed for Ms Emanuela Cirmaci on 3 September 2020 (1 page)
16 August 2020Registered office address changed from Janay Sec Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom to Janay Sec - Unit 2a Bradburys Court, Lyon Road Harrow Middlesex HA1 2BY on 16 August 2020 (1 page)
12 August 2020Director's details changed for Mr Ionel Cirmaci on 10 August 2020 (2 pages)
29 April 2020Unaudited abridged accounts made up to 31 July 2019 (11 pages)
23 October 2019Compulsory strike-off action has been discontinued (1 page)
22 October 2019First Gazette notice for compulsory strike-off (1 page)
17 October 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
30 April 2019Unaudited abridged accounts made up to 31 July 2018 (12 pages)
6 October 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
1 July 2018Registered office address changed from C/O Janay Secretarial Avanta Business Centre 79 College Road Harrow Middlesex HA1 1BD to Janay Sec Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 1 July 2018 (1 page)
28 April 2018Unaudited abridged accounts made up to 31 July 2017 (8 pages)
30 September 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
30 September 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
16 November 2016Compulsory strike-off action has been discontinued (1 page)
16 November 2016Compulsory strike-off action has been discontinued (1 page)
15 November 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 October 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 125
(4 pages)
29 October 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 125
(4 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
8 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 125
(4 pages)
8 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 125
(4 pages)
13 August 2014Director's details changed for Mr Ionel Cirmaci on 1 July 2014 (2 pages)
13 August 2014Director's details changed for Mr Ionel Cirmaci on 1 July 2014 (2 pages)
13 August 2014Director's details changed for Mr Ionel Cirmaci on 1 July 2014 (2 pages)
28 July 2014Registered office address changed from Kbc Harrow Exchange 2 Gayton Road Harrow Middlesex HA1 2XU Uk to Avanta Business Centre 79 College Road Harrow Middlesex HA1 1BD on 28 July 2014 (1 page)
28 July 2014Registered office address changed from Kbc Harrow Exchange 2 Gayton Road Harrow Middlesex HA1 2XU Uk to Avanta Business Centre 79 College Road Harrow Middlesex HA1 1BD on 28 July 2014 (1 page)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 125
(5 pages)
28 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 125
(5 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
5 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
19 October 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
25 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
6 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
6 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
18 March 2010Secretary's details changed for Ms Emanuela Cirmaci on 1 November 2009 (1 page)
18 March 2010Secretary's details changed for Ms Emanuela Cirmaci on 1 November 2009 (1 page)
18 March 2010Secretary's details changed for Ms Emanuela Cirmaci on 1 November 2009 (1 page)
10 September 2009Return made up to 31/07/09; full list of members (3 pages)
10 September 2009Return made up to 31/07/09; full list of members (3 pages)
4 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
4 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
19 November 2008Return made up to 31/07/08; full list of members (3 pages)
19 November 2008Return made up to 31/07/08; full list of members (3 pages)
18 November 2008Capitals not rolled up (2 pages)
18 November 2008Capitals not rolled up (2 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
14 May 2008Registered office changed on 14/05/2008 from 2 court drive stanmore middlesex HA7 4QH (1 page)
14 May 2008Registered office changed on 14/05/2008 from 2 court drive stanmore middlesex HA7 4QH (1 page)
28 March 2008Total exemption small company accounts made up to 31 July 2006 (8 pages)
28 March 2008Total exemption small company accounts made up to 31 July 2006 (8 pages)
13 November 2007Particulars of mortgage/charge (3 pages)
13 November 2007Particulars of mortgage/charge (3 pages)
14 August 2007Return made up to 31/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 August 2007Return made up to 31/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 November 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
20 November 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
8 November 2006Return made up to 31/07/06; full list of members (6 pages)
8 November 2006Return made up to 31/07/06; full list of members (6 pages)
19 October 2005New secretary appointed (2 pages)
19 October 2005New secretary appointed (2 pages)
11 October 2005Return made up to 31/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 October 2005Return made up to 31/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 August 2005Secretary resigned (1 page)
30 August 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
30 August 2005Secretary resigned (1 page)
30 August 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
12 October 2004Return made up to 31/07/04; full list of members (7 pages)
12 October 2004Return made up to 31/07/04; full list of members (7 pages)
12 May 2004New secretary appointed (2 pages)
12 May 2004New secretary appointed (2 pages)
1 September 2003New director appointed (2 pages)
1 September 2003Secretary resigned (2 pages)
1 September 2003New director appointed (2 pages)
1 September 2003Director resigned (2 pages)
1 September 2003New secretary appointed (2 pages)
1 September 2003New secretary appointed (2 pages)
1 September 2003Director resigned (2 pages)
1 September 2003Secretary resigned (2 pages)
31 July 2003Incorporation (16 pages)
31 July 2003Incorporation (16 pages)