You are here: bizstats.co.uk > a-z index > J list

J. Coffey Construction Limited MIDDLESEX


J. Coffey Construction started in year 1994 as Private Limited Company with registration number 02937886. The J. Coffey Construction company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Middlesex at 93-95 Greenford Road. Postal code: HA1 3QF. Since Fri, 2nd Mar 2001 J. Coffey Construction Limited is no longer carrying the name James Coffey Construction.

At present there are 6 directors in the the firm, namely Stephen G., Andrew T. and Declan T. and others. In addition one secretary - Andrew T. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the NW10 6HJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OF2000051 . It is located at Belle Farm, Seven Hills Road, Iver with a total of 3 carsand 1 trailers.

J. Coffey Construction Limited Address / Contact

Office Address 93-95 Greenford Road
Office Address2 Harrow
Town Middlesex
Post code HA1 3QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02937886
Date of Incorporation Fri, 10th Jun 1994
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th September
Company age 30 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Stephen G.

Position: Director

Appointed: 30 October 2020

Andrew T.

Position: Secretary

Appointed: 30 October 2020

Andrew T.

Position: Director

Appointed: 09 March 2020

Declan T.

Position: Director

Appointed: 09 March 2020

Mark W.

Position: Director

Appointed: 09 March 2020

Thomas M.

Position: Director

Appointed: 12 February 2009

Edward B.

Position: Director

Appointed: 01 September 2005

Darren D.

Position: Director

Appointed: 09 March 2020

Resigned: 21 February 2023

Mary C.

Position: Director

Appointed: 20 April 1999

Resigned: 30 October 2020

Mary C.

Position: Secretary

Appointed: 05 March 1996

Resigned: 03 January 2008

Crs Legal Services Limited

Position: Nominee Secretary

Appointed: 10 June 1994

Resigned: 10 June 1994

Mc Formations Limited

Position: Corporate Nominee Director

Appointed: 10 June 1994

Resigned: 10 June 1994

James C.

Position: Director

Appointed: 10 June 1994

Resigned: 30 October 2020

Mary C.

Position: Secretary

Appointed: 10 June 1994

Resigned: 05 March 1996

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As we identified, there is J Coffey Group Limited from Harrow, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is J Coffey Investments Limited that entered Middlesex, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is James C., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 50,01-75% shares.

J Coffey Group Limited

93-95 Greenford Road, Harrow, HA1 3QF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12472226
Notified on 30 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

J Coffey Investments Limited

93-95 Greenford Road, Harrow, Middlesex, United Kingdom, HA1 3QF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12365883
Notified on 6 January 2020
Ceased on 30 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James C.

Notified on 6 April 2016
Ceased on 6 January 2020
Nature of control: 50,01-75% shares
50,01-75% shares
right to appoint and remove directors

Company previous names

James Coffey Construction March 2, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-30
Balance Sheet
Cash Bank On Hand3 152 98511 980 431
Current Assets33 419 40041 502 851
Debtors30 266 41529 522 420
Net Assets Liabilities11 620 83916 258 439
Other Debtors871 072986 858
Property Plant Equipment2 692 3152 956 859
Other
Accrued Liabilities12 652 44212 880 062
Accumulated Depreciation Impairment Property Plant Equipment617 967647 822
Amounts Owed By Group Undertakings2 493 829568 230
Amounts Owed To Group Undertakings947 32647 875
Bank Borrowings875 697838 932
Bank Borrowings Overdrafts819 926783 161
Comprehensive Income Expense3 127 3346 237 600
Corporation Tax Payable309 640949 635
Creditors819 926783 161
Disposals Decrease In Depreciation Impairment Property Plant Equipment 26 510
Disposals Property Plant Equipment 32 250
Dividends Paid1 000 0001 600 000
Finance Lease Liabilities Present Value Total71 094 
Fixed Assets3 200 8803 563 380
Increase From Depreciation Charge For Year Property Plant Equipment 56 365
Investments Fixed Assets508 565606 521
Investments In Group Undertakings1 9041 904
Net Assets Liabilities Subsidiaries-12 281-57 488
Net Current Assets Liabilities9 319 88513 558 220
Number Shares Issued But Not Fully Paid 46 154
Other Creditors32 761219 154
Other Investments Other Than Loans506 661604 617
Other Taxation Social Security Payable266 939292 956
Payments Received On Account2 134 8082 346 116
Percentage Class Share Held In Subsidiary 100
Prepayments228 212276 775
Profit Loss3 539 2435 454 371
Profit Loss Subsidiaries13 23745 207
Property Plant Equipment Gross Cost3 310 2823 604 681
Provisions For Liabilities Balance Sheet Subtotal80 00080 000
Recoverable Value-added Tax707 858470 753
Total Additions Including From Business Combinations Property Plant Equipment 326 649
Total Assets Less Current Liabilities12 520 76517 121 600
Total Borrowings946 791838 932
Trade Creditors Trade Payables7 189 3699 895 406
Trade Debtors Trade Receivables25 965 44427 219 804

Transport Operator Data

Belle Farm
Address Seven Hills Road , Iver Heath
City Iver
Post code SL0 0PB
Vehicles 3
Trailers 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 30th Sep 2022
filed on: 12th, July 2023
Free Download (36 pages)

Company search

Advertisements