B Jeffrey Construction Limited YORK


B Jeffrey Construction started in year 1997 as Private Limited Company with registration number 03345618. The B Jeffrey Construction company has been functioning successfully for 27 years now and its status is active. The firm's office is based in York at 9 Devonshire Court. Postal code: YO30 5PQ. Since Wed, 11th Jan 2017 B Jeffrey Construction Limited is no longer carrying the name B. Jeffrey (construction).

The firm has 2 directors, namely David J., John J.. Of them, John J. has been with the company the longest, being appointed on 7 October 2005 and David J. has been with the company for the least time - from 8 November 2010. Currenlty, the firm lists one former director, whose name is Brian J. and who left the the firm on 7 October 2005. In addition, there is one former secretary - Mary J. who worked with the the firm until 7 October 2023.

This company operates within the YO30 5PQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1028376 . It is located at The Control Tower, Rufforth Airfield, York with a total of 4 cars.

B Jeffrey Construction Limited Address / Contact

Office Address 9 Devonshire Court
Office Address2 Green Lane Trading Estate Clifton
Town York
Post code YO30 5PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03345618
Date of Incorporation Fri, 4th Apr 1997
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 30th April
Company age 27 years old
Account next due date Fri, 31st Jan 2025 (230 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

David J.

Position: Director

Appointed: 08 November 2010

John J.

Position: Director

Appointed: 07 October 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 04 April 1997

Resigned: 04 April 1997

Mary J.

Position: Secretary

Appointed: 04 April 1997

Resigned: 07 October 2023

Brian J.

Position: Director

Appointed: 04 April 1997

Resigned: 07 October 2005

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we discovered, there is David J. This PSC and has 25-50% shares. The second entity in the PSC register is John J. This PSC owns 50,01-75% shares.

David J.

Notified on 4 April 2017
Nature of control: 25-50% shares

John J.

Notified on 4 April 2017
Nature of control: 50,01-75% shares

Company previous names

B. Jeffrey (construction) January 11, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth82 42193 751116 192258 023331 058       
Balance Sheet
Cash Bank On Hand    79 454157 231175 493101 510157 493253 184700509 245
Current Assets555 544527 448589 272761 561795 9741 044 8861 368 327911 236941 748756 0401 505 4711 367 606
Debtors405 214324 906460 960469 662658 599850 211794 024299 992549 075401 5801 040 219743 361
Net Assets Liabilities    331 059435 080448 986357 765382 739247 428484 7991 362 229
Other Debtors    192 976155 000116 018198 371151 951111 693279 450263 258
Property Plant Equipment    766 972855 807914 097983 6831 054 321941 0211 093 3161 688 912
Total Inventories    57 92237 444398 810509 734235 180101 276464 552 
Cash Bank In Hand6 5709 0585 74127 30479 453       
Stocks Inventory143 760193 484122 571264 59557 922       
Tangible Fixed Assets249 796319 927391 592658 874766 972       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve82 32193 651116 092257 923330 958       
Shareholder Funds82 42193 751116 192258 023331 058       
Other
Accumulated Depreciation Impairment Property Plant Equipment    316 449331 057430 764525 124571 103583 795751 514771 578
Additions Other Than Through Business Combinations Property Plant Equipment        312 362148 512337 830926 077
Average Number Employees During Period       3530292935
Bank Borrowings Overdrafts    254 821272 867252 441431 807291 047221 87587 50010 734
Corporation Tax Payable    25 36543 04325 563 25 59134 96853 645101 316
Creditors    266 410238 878205 677335 499372 459508 949462 660435 798
Dividends Paid    123 917137 250      
Increase From Depreciation Charge For Year Property Plant Equipment     117 654138 818148 595148 705164 568175 535232 666
Net Current Assets Liabilities57 80082 92029 07615 120-39 119-36 362-104 038-123 193-119 889-7 25051 930531 343
Number Shares Issued Fully Paid     100100     
Other Creditors    266 410238 878205 677335 499372 459287 074375 160435 798
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     103 04539 11254 235102 726151 8767 816212 602
Other Disposals Property Plant Equipment     167 10759 747104 900195 745249 12017 816310 417
Other Taxation Social Security Payable    59 296127 50673 16030 576182 895133 96832 48234 156
Par Value Share 111111     
Profit Loss    196 952241 271      
Property Plant Equipment Gross Cost    1 083 4221 186 8651 344 8601 508 8071 625 4241 524 8161 844 8302 460 490
Provisions For Liabilities Balance Sheet Subtotal    130 385145 487155 396167 226179 234177 394197 787422 228
Total Additions Including From Business Combinations Property Plant Equipment     270 550217 742268 847    
Total Assets Less Current Liabilities307 596402 847420 668673 994727 853819 445810 059860 490934 432933 7711 145 2462 220 255
Trade Creditors Trade Payables    273 275334 646899 777358 233306 627164 064507 578300 764
Trade Debtors Trade Receivables    465 623695 211678 006101 621397 124289 887760 769480 103
Creditors Due After One Year176 363247 114226 158298 876266 410       
Creditors Due Within One Year497 744444 528560 196746 441835 093       
Number Shares Allotted 100100100100       
Provisions For Liabilities Charges48 81261 98278 318117 095130 385       
Share Capital Allotted Called Up Paid100100100100100       

Transport Operator Data

The Control Tower
Address Rufforth Airfield , Rufforth
City York
Post code YO23 3QA
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 30th, October 2023
Free Download (11 pages)

Company search

Advertisements