Company NameJ T Contractors Ltd
DirectorJames Taylor
Company StatusActive
Company Number06972885
CategoryPrivate Limited Company
Incorporation Date27 July 2009(14 years, 9 months ago)

Business Activity

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

Director

Director NameMr James Taylor
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPembroke Lodge 3 Pembroke Road
Ruislip
HA4 8NQ

Location

Registered AddressPembroke Lodge
3 Pembroke Road
Ruislip
HA4 8NQ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1James Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth£4,948
Cash£21,018
Current Liabilities£43,202

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Filing History

10 March 2021Micro company accounts made up to 31 July 2020 (3 pages)
10 March 2021Current accounting period shortened from 31 July 2021 to 30 April 2021 (1 page)
31 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
28 July 2020Confirmation statement made on 27 July 2020 with updates (4 pages)
29 July 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 31 July 2018 (2 pages)
27 July 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
21 November 2017Micro company accounts made up to 31 July 2017 (3 pages)
21 November 2017Micro company accounts made up to 31 July 2017 (3 pages)
28 July 2017Notification of James Taylor as a person with significant control on 1 January 2017 (2 pages)
28 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
28 July 2017Notification of James Taylor as a person with significant control on 1 January 2017 (2 pages)
28 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
13 September 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
13 September 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
15 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
15 August 2016Registered office address changed from First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG to Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ on 15 August 2016 (1 page)
15 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
15 August 2016Registered office address changed from First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG to Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ on 15 August 2016 (1 page)
12 October 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
12 October 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
31 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(3 pages)
31 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(3 pages)
20 February 2015Registered office address changed from First Floor, Block a Eagle Point the Runway Ruislip Middlesex HA4 6SE to First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG on 20 February 2015 (1 page)
20 February 2015Registered office address changed from First Floor, Block a Eagle Point the Runway Ruislip Middlesex HA4 6SE to First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG on 20 February 2015 (1 page)
21 January 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
21 January 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 July 2014Registered office address changed from Spendale House the Runway Ruislip Middlesex HA4 6SE to First Floor, Block a Eagle Point the Runway Ruislip Middlesex HA4 6SE on 29 July 2014 (1 page)
29 July 2014Registered office address changed from Spendale House the Runway Ruislip Middlesex HA4 6SE to First Floor, Block a Eagle Point the Runway Ruislip Middlesex HA4 6SE on 29 July 2014 (1 page)
29 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(3 pages)
29 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
29 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
17 September 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
17 September 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
8 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
8 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
21 October 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
21 October 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
1 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
1 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
22 September 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
22 September 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
25 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (3 pages)
25 August 2010Director's details changed for James Taylor on 27 July 2010 (2 pages)
25 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (3 pages)
25 August 2010Director's details changed for James Taylor on 27 July 2010 (2 pages)
27 July 2009Incorporation (12 pages)
27 July 2009Incorporation (12 pages)