Company NameJennings & David Construction Limited
DirectorsDenis O'Shea and Michael Healey
Company StatusActive
Company Number06729602
CategoryPrivate Limited Company
Incorporation Date22 October 2008(15 years, 6 months ago)
Previous NameJennings & David Construction (London) Ltd

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDenis O'Shea
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed22 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Highfield Avenue
Kingsbury
London
NW9 0PX
Director NameMichael Healey
Date of BirthMay 1975 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed17 March 2009(4 months, 3 weeks after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Clydesdale Avenue
Stanmore
HA3 1LW

Location

Registered AddressC/O Mercer & Hole Trinity Court
Church Street
Rickmansworth
WD3 1RT
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10 at £1Denis O'shea
25.00%
Ordinary
10 at £1Helen Healy
25.00%
Ordinary
10 at £1Margaret O'shea
25.00%
Ordinary
10 at £1Michael Healy
25.00%
Ordinary

Financials

Year2014
Net Worth£31,280
Cash£34,451
Current Liabilities£127,950

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due28 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 December

Returns

Latest Return22 October 2023 (6 months, 1 week ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Charges

20 November 2012Delivered on: 22 November 2012
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/H 3 & 3A watkin road wembley, with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
23 October 2012Delivered on: 27 October 2012
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

22 September 2023Previous accounting period shortened from 29 December 2022 to 28 December 2022 (1 page)
23 December 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
24 November 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
31 May 2022Registered office address changed from Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE to C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT on 31 May 2022 (1 page)
1 December 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
17 November 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
12 April 2021Confirmation statement made on 22 October 2020 with no updates (3 pages)
28 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
31 October 2019Confirmation statement made on 22 October 2019 with updates (5 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
26 October 2018Confirmation statement made on 22 October 2018 with updates (5 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
23 October 2017Confirmation statement made on 22 October 2017 with updates (5 pages)
23 October 2017Confirmation statement made on 22 October 2017 with updates (5 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
19 December 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
30 September 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
30 September 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
20 January 2016Compulsory strike-off action has been discontinued (1 page)
20 January 2016Compulsory strike-off action has been discontinued (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
13 January 2016Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 40
(4 pages)
13 January 2016Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 40
(4 pages)
12 November 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 November 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
30 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
21 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 40
(5 pages)
21 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 40
(5 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 January 2014Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 40
(4 pages)
8 January 2014Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 40
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 January 2013Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
22 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 November 2012Registered office address changed from Batchworth House, Batchworth Place Church Street Rickmansworth Herts WD3 1JE on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Batchworth House, Batchworth Place Church Street Rickmansworth Herts WD3 1JE on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Batchworth House, Batchworth Place Church Street Rickmansworth Herts WD3 1JE on 6 November 2012 (1 page)
27 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 January 2011Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
5 November 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 40
(5 pages)
5 November 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 40
(5 pages)
5 November 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 40
(5 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 January 2010Director's details changed for Denis O'shea on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Michael Healey on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Michael Healey on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Denis O'shea on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Michael Healey on 1 October 2009 (2 pages)
27 January 2010Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for Denis O'shea on 1 October 2009 (2 pages)
27 January 2010Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
15 April 2009Director appointed michael healey (2 pages)
15 April 2009Director appointed michael healey (2 pages)
7 April 2009Company name changed jennings & david construction (london) LTD\certificate issued on 08/04/09 (2 pages)
7 April 2009Company name changed jennings & david construction (london) LTD\certificate issued on 08/04/09 (2 pages)
26 November 2008Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
26 November 2008Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
22 October 2008Incorporation (31 pages)
22 October 2008Incorporation (31 pages)