Company NameJ & L Building & Maintenance Contracts Limited
DirectorsJean Marcel Giroud and Louis Marcel Giroud
Company StatusActive
Company Number06312007
CategoryPrivate Limited Company
Incorporation Date13 July 2007(16 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Jean Marcel Giroud
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2007(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Pindar Road
Hoddesdon
Hertfordshire
EN11 0BZ
Director NameMr Louis Marcel Giroud
Date of BirthOctober 1978 (Born 45 years ago)
NationalityEnglish
StatusCurrent
Appointed13 July 2007(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressUnit 11 Pindar Road
Hoddesdon
Hertfordshire
EN11 0BZ
Secretary NameGillian Thorne
NationalityBritish
StatusCurrent
Appointed13 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 11 Pindar Road
Hoddesdon
Hertfordshire
EN11 0DH

Contact

Telephone01992 468811
Telephone regionLea Valley

Location

Registered AddressUnit 11 Pindar Road
Hoddesdon
Hertfordshire
EN11 0BZ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Jane Therese Giroud
50.00%
Ordinary
50 at £1Zoe Lauraine Giroud
50.00%
Ordinary

Financials

Year2014
Net Worth£2,119
Cash£450
Current Liabilities£59,373

Accounts

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

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (2 months, 4 weeks from now)

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
15 August 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
24 January 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
29 September 2022Registered office address changed from Unit 11, Pindar Road Hoddesdon Hertfordshire EN11 0DP to Unit 11 Pindar Road Hoddesdon Hertfordshire EN11 0BZ on 29 September 2022 (1 page)
29 September 2022Director's details changed for Mr Jean Marcel Giroud on 16 September 2022 (2 pages)
4 August 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
20 August 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
16 July 2020Director's details changed for Mr Jean Marcel Giroud on 13 July 2020 (2 pages)
16 July 2020Secretary's details changed for Gillian Thorne on 13 July 2020 (1 page)
16 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
7 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
17 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
25 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
11 September 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 September 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 November 2015Compulsory strike-off action has been discontinued (1 page)
14 November 2015Compulsory strike-off action has been discontinued (1 page)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 November 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(18 pages)
11 November 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(18 pages)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 October 2014Annual return made up to 13 July 2014
Statement of capital on 2014-10-10
  • GBP 100
(14 pages)
10 October 2014Annual return made up to 13 July 2014
Statement of capital on 2014-10-10
  • GBP 100
(14 pages)
31 August 2014Director's details changed for Louis Marcel Giroud on 10 July 2014 (3 pages)
31 August 2014Director's details changed for Louis Marcel Giroud on 10 July 2014 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(14 pages)
15 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(14 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 October 2012Secretary's details changed for Gillian Thorne on 8 October 2012 (3 pages)
17 October 2012Secretary's details changed for Gillian Thorne on 8 October 2012 (3 pages)
17 October 2012Secretary's details changed for Gillian Thorne on 8 October 2012 (3 pages)
12 September 2012Annual return made up to 13 July 2012 (14 pages)
12 September 2012Annual return made up to 13 July 2012 (14 pages)
29 February 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
29 February 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
8 August 2011Annual return made up to 13 July 2011 (14 pages)
8 August 2011Annual return made up to 13 July 2011 (14 pages)
14 February 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
14 February 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
3 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (14 pages)
3 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (14 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 October 2009Return made up to 13/07/09; no change of members (4 pages)
2 October 2009Return made up to 13/07/09; no change of members (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 July 2008Return made up to 13/07/08; full list of members (7 pages)
30 July 2008Return made up to 13/07/08; full list of members (7 pages)
6 August 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
6 August 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
13 July 2007Incorporation (20 pages)
13 July 2007Incorporation (20 pages)