Company NameJf Construction Services Limited
DirectorJohn Andrew Freeman
Company StatusActive
Company Number06598326
CategoryPrivate Limited Company
Incorporation Date20 May 2008(15 years, 11 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr John Andrew Freeman
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2008(same day as company formation)
RoleConstruction Manager
Country of ResidenceEngland
Correspondence Address25 Norton Avenue
Berrylands
Surbiton
Surrey
KT5 9DX
Secretary NameRebecca Jane Bishop
NationalityBritish
StatusResigned
Appointed20 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address25 Norton Avenue
Surbiton
Surrey
KT5 9DX
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed20 May 2008(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 2008(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Websitejfconst.co.uk
Email address[email protected]
Telephone01932 254474
Telephone regionWeybridge

Location

Registered AddressMaple Works
73 Maple Road
Surbiton
KT6 4AG
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1John Andrew Freeman
100.00%
Ordinary

Financials

Year2014
Net Worth£90,388
Cash£8,786
Current Liabilities£76,588

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Filing History

2 June 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
25 March 2023Micro company accounts made up to 31 May 2022 (3 pages)
7 November 2022Registered office address changed from Maple Works Maple Road Surbiton KT6 4AG England to Maple Works 73 Maple Road Surbiton KT6 4AG on 7 November 2022 (1 page)
7 November 2022Registered office address changed from Maple Works Maple Road Surbiton KT6 4AG England to Maple Works Maple Road Surbiton KT6 4AG on 7 November 2022 (1 page)
7 November 2022Registered office address changed from Trident Court Oakcroft Road Chessington KT9 1BD England to Maple Works Maple Road Surbiton KT6 4AG on 7 November 2022 (1 page)
14 July 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
13 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
6 July 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
27 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
29 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
29 May 2020Registered office address changed from Unit 56 Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD England to Trident Court Oakcroft Road Chessington KT9 1BD on 29 May 2020 (1 page)
29 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
10 July 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
22 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
24 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
18 December 2017Registered office address changed from C/O Jf Construction Services Ltd Unit 15a Enterprise House 44-46 Terrace Road Walton-on-Thames Surrey KT12 2SD to Unit 56 Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD on 18 December 2017 (1 page)
18 December 2017Registered office address changed from C/O Jf Construction Services Ltd Unit 15a Enterprise House 44-46 Terrace Road Walton-on-Thames Surrey KT12 2SD to Unit 56 Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD on 18 December 2017 (1 page)
25 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
25 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
25 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
9 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,000
(3 pages)
9 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,000
(3 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
27 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
(3 pages)
27 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
(3 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
28 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
(3 pages)
28 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
(3 pages)
29 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
29 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
11 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
11 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
13 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
13 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
7 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
20 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
20 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
14 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (3 pages)
14 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (3 pages)
16 February 2011Registered office address changed from High View House Tattenham Crescent Epsom Downs Epsom Surrey KT18 5QJ on 16 February 2011 (1 page)
16 February 2011Registered office address changed from High View House Tattenham Crescent Epsom Downs Epsom Surrey KT18 5QJ on 16 February 2011 (1 page)
4 February 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
4 February 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
17 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
16 June 2010Termination of appointment of Rebecca Bishop as a secretary (1 page)
16 June 2010Termination of appointment of Rebecca Bishop as a secretary (1 page)
15 June 2010Termination of appointment of Rebecca Bishop as a secretary (1 page)
15 June 2010Termination of appointment of Rebecca Bishop as a secretary (1 page)
8 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
8 December 2009Previous accounting period shortened from 30 June 2009 to 31 May 2009 (2 pages)
8 December 2009Previous accounting period shortened from 30 June 2009 to 31 May 2009 (2 pages)
8 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
27 October 2009Registered office address changed from 25 Norton Avenue Surbiton Surrey KT5 9DX on 27 October 2009 (2 pages)
27 October 2009Registered office address changed from 25 Norton Avenue Surbiton Surrey KT5 9DX on 27 October 2009 (2 pages)
22 September 2009Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page)
22 September 2009Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page)
18 June 2009Return made up to 20/05/09; full list of members (3 pages)
18 June 2009Return made up to 20/05/09; full list of members (3 pages)
12 June 2008Secretary appointed rebecca jane bishop (1 page)
12 June 2008Director appointed john andrew freeman (1 page)
12 June 2008Registered office changed on 12/06/2008 from 25 norton avenue surbiton surrey KT5 9DX united kingdom (1 page)
12 June 2008Secretary appointed rebecca jane bishop (1 page)
12 June 2008Registered office changed on 12/06/2008 from 25 norton avenue surbiton surrey KT5 9DX united kingdom (1 page)
12 June 2008Director appointed john andrew freeman (1 page)
22 May 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
22 May 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
22 May 2008Appointment terminated director online nominees LIMITED (1 page)
22 May 2008Appointment terminated director online nominees LIMITED (1 page)
20 May 2008Incorporation (12 pages)
20 May 2008Incorporation (12 pages)