About

Registered Number: 02937886
Date of Incorporation: 10/06/1994 (29 years and 10 months ago)
Company Status: Active
Registered Address: 93-95 Greenford Road, Harrow, Middlesex, HA1 3QF

 

J. Coffey Construction Ltd was founded on 10 June 1994 with its registered office in Middlesex, it has a status of "Active". We do not know the number of employees at the organisation. This business has 5 directors listed as Doherty, Darren Lee, Mitchell, Thomas Patrick, Taylor, Declan Martin, Widdes, Mark David, Coffey, Mary Teresa in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOHERTY, Darren Lee 09 March 2020 - 1
MITCHELL, Thomas Patrick 12 February 2009 - 1
TAYLOR, Declan Martin 09 March 2020 - 1
WIDDES, Mark David 09 March 2020 - 1
Secretary Name Appointed Resigned Total Appointments
COFFEY, Mary Teresa 10 June 1994 05 March 1996 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
CH01 - Change of particulars for director 29 April 2020
CS01 - N/A 20 April 2020
CH01 - Change of particulars for director 07 April 2020
PSC07 - N/A 19 March 2020
PSC02 - N/A 19 March 2020
AP01 - Appointment of director 16 March 2020
AP01 - Appointment of director 16 March 2020
AP01 - Appointment of director 16 March 2020
AP01 - Appointment of director 16 March 2020
RESOLUTIONS - N/A 16 January 2020
SH08 - Notice of name or other designation of class of shares 16 January 2020
SH10 - Notice of particulars of variation of rights attached to shares 16 January 2020
SH10 - Notice of particulars of variation of rights attached to shares 08 January 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 January 2020
SH08 - Notice of name or other designation of class of shares 08 January 2020
RESOLUTIONS - N/A 07 January 2020
MA - Memorandum and Articles 07 January 2020
MR04 - N/A 11 December 2019
MR04 - N/A 04 December 2019
AA - Annual Accounts 05 July 2019
CS01 - N/A 13 March 2019
CH01 - Change of particulars for director 04 October 2018
CH01 - Change of particulars for director 04 October 2018
CH01 - Change of particulars for director 04 October 2018
CH01 - Change of particulars for director 04 October 2018
AA - Annual Accounts 30 June 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 26 June 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 22 March 2016
MR01 - N/A 22 January 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 04 July 2012
MG01 - Particulars of a mortgage or charge 10 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 March 2012
AR01 - Annual Return 01 March 2012
MG01 - Particulars of a mortgage or charge 17 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 October 2011
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 06 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 January 2011
AR01 - Annual Return 23 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 July 2010
AA - Annual Accounts 30 June 2010
AA - Annual Accounts 28 July 2009
288a - Notice of appointment of directors or secretaries 27 July 2009
363a - Annual Return 23 July 2009
RESOLUTIONS - N/A 09 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 March 2009
AA - Annual Accounts 05 September 2008
363a - Annual Return 28 August 2008
395 - Particulars of a mortgage or charge 29 May 2008
288b - Notice of resignation of directors or secretaries 18 January 2008
395 - Particulars of a mortgage or charge 11 January 2008
288c - Notice of change of directors or secretaries or in their particulars 10 January 2008
363a - Annual Return 02 August 2007
AA - Annual Accounts 02 August 2007
395 - Particulars of a mortgage or charge 10 March 2007
395 - Particulars of a mortgage or charge 20 February 2007
AA - Annual Accounts 21 September 2006
363a - Annual Return 06 July 2006
288a - Notice of appointment of directors or secretaries 21 September 2005
AA - Annual Accounts 04 August 2005
363s - Annual Return 14 July 2005
AUD - Auditor's letter of resignation 18 November 2004
AUD - Auditor's letter of resignation 17 November 2004
AA - Annual Accounts 20 October 2004
363s - Annual Return 05 July 2004
287 - Change in situation or address of Registered Office 13 March 2004
363s - Annual Return 15 June 2003
AA - Annual Accounts 30 April 2003
225 - Change of Accounting Reference Date 24 March 2003
363s - Annual Return 06 July 2002
AA - Annual Accounts 22 March 2002
AA - Annual Accounts 03 August 2001
363s - Annual Return 09 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 2001
RESOLUTIONS - N/A 15 June 2001
123 - Notice of increase in nominal capital 15 June 2001
CERTNM - Change of name certificate 02 March 2001
363s - Annual Return 20 September 2000
AA - Annual Accounts 15 December 1999
363s - Annual Return 25 June 1999
AAMD - Amended Accounts 12 May 1999
288a - Notice of appointment of directors or secretaries 01 May 1999
287 - Change in situation or address of Registered Office 01 May 1999
RESOLUTIONS - N/A 07 January 1999
288c - Notice of change of directors or secretaries or in their particulars 07 January 1999
288c - Notice of change of directors or secretaries or in their particulars 07 January 1999
AA - Annual Accounts 07 January 1999
363s - Annual Return 25 August 1998
363s - Annual Return 26 October 1997
RESOLUTIONS - N/A 07 August 1997
AA - Annual Accounts 07 August 1997
RESOLUTIONS - N/A 31 July 1996
AA - Annual Accounts 31 July 1996
363s - Annual Return 07 July 1996
288 - N/A 17 May 1996
288 - N/A 17 May 1996
RESOLUTIONS - N/A 12 September 1995
AA - Annual Accounts 12 September 1995
363s - Annual Return 09 June 1995
287 - Change in situation or address of Registered Office 06 July 1994
288 - N/A 06 July 1994
288 - N/A 06 July 1994
NEWINC - New incorporation documents 10 June 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 January 2016 Fully Satisfied

N/A

Legal charge 04 May 2012 Fully Satisfied

N/A

Debenture 15 February 2012 Outstanding

N/A

Legal charge 14 May 2008 Fully Satisfied

N/A

Share charge 30 December 2007 Fully Satisfied

N/A

Deed of charge 22 February 2007 Fully Satisfied

N/A

Debenture 14 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.