Company NameChoice Construction Limited
Company StatusActive
Company Number02612438
CategoryPrivate Limited Company
Incorporation Date20 May 1991(32 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr James Richard Lang
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1991(2 days after company formation)
Appointment Duration32 years, 11 months
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Great Barn Stanfield Barns
Vicarage Avenue White Notley
Witham
Essex
CM8 1SA
Secretary NameMiss Sandra Elizabeth Watson
NationalityBritish
StatusCurrent
Appointed22 May 1991(2 days after company formation)
Appointment Duration32 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Great Barn Stanfield Barns
Vicarage Avenue White Notley
Witham
Essex
CM8 1SA
Director NameSonny James Watson-Lang
Date of BirthMay 1990 (Born 34 years ago)
NationalityEnglish
StatusCurrent
Appointed01 April 2012(20 years, 10 months after company formation)
Appointment Duration12 years
RoleConstruction
Country of ResidenceEngland
Correspondence AddressThe Maltings Rosemary Lane
Halstead
Essex
CO9 1HZ
Director NameMr Robert James Watson-Lang
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2022(30 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Great Barn Stanfield Barns Vicarage Avenue
White Notley
Witham
Essex
CM8 1SA
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed20 May 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Contact

Websiterjpropertyservices.com
Telephone01376 583681
Telephone regionBraintree

Location

Registered AddressThe Maltings
Rosemary Lane
Halstead
Essex
CO9 1HZ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead Trinity
Built Up AreaHalstead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1James Richard Lang
50.00%
Ordinary
1 at £1Sandra Elizabeth Watson
50.00%
Ordinary

Financials

Year2014
Net Worth£4,005
Cash£18,041
Current Liabilities£211,843

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Filing History

17 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
9 September 2020Registered office address changed from Falcon House King Street Castle Hedingham Halstead CO9 3ER England to 105 Courtyard Studios Lakes Innovation Centre Braintree Essex CM7 3AN on 9 September 2020 (1 page)
18 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
2 December 2019Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to Falcon House King Street Castle Hedingham Halstead CO9 3ER on 2 December 2019 (1 page)
20 May 2019Confirmation statement made on 14 May 2019 with updates (5 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
29 June 2018Confirmation statement made on 14 May 2018 with updates (5 pages)
27 February 2018Statement of capital following an allotment of shares on 12 February 2018
  • GBP 4.00
(4 pages)
22 February 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 January 2018Registered office address changed from C/O James R Lang the Great Barn, Vicarage Ave White Notley, Witham Essex CM8 1SA to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 4 January 2018 (1 page)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(5 pages)
20 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(5 pages)
4 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(5 pages)
28 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
7 June 2012Appointment of Sonny James Watson-Lang as a director (2 pages)
7 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
7 June 2012Appointment of Sonny James Watson-Lang as a director (2 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
8 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
7 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 June 2009Return made up to 14/05/09; full list of members (3 pages)
16 June 2009Return made up to 14/05/09; full list of members (3 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 July 2008Return made up to 14/05/08; full list of members (3 pages)
1 July 2008Return made up to 14/05/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 July 2007Return made up to 14/05/07; no change of members (6 pages)
9 July 2007Return made up to 14/05/07; no change of members (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 May 2006Return made up to 14/05/06; full list of members (6 pages)
23 May 2006Return made up to 14/05/06; full list of members (6 pages)
8 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 May 2005Return made up to 14/05/05; full list of members (6 pages)
23 May 2005Return made up to 14/05/05; full list of members (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
9 June 2004Return made up to 14/05/04; full list of members (7 pages)
9 June 2004Return made up to 14/05/04; full list of members (7 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
19 May 2003Return made up to 14/05/03; full list of members (6 pages)
19 May 2003Return made up to 14/05/03; full list of members (6 pages)
6 May 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
6 May 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
22 May 2002Return made up to 20/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 2002Return made up to 20/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2002Full accounts made up to 31 March 2001 (7 pages)
4 February 2002Full accounts made up to 31 March 2001 (7 pages)
11 July 2001Return made up to 20/05/01; full list of members (6 pages)
11 July 2001Return made up to 20/05/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
15 June 2000Return made up to 20/05/00; full list of members (6 pages)
15 June 2000Return made up to 20/05/00; full list of members (6 pages)
6 April 2000Accounts for a small company made up to 31 March 1999 (4 pages)
6 April 2000Accounts for a small company made up to 31 March 1999 (4 pages)
9 June 1999Return made up to 20/05/99; full list of members (6 pages)
9 June 1999Return made up to 20/05/99; full list of members (6 pages)
5 February 1999Full accounts made up to 31 March 1998 (9 pages)
5 February 1999Full accounts made up to 31 March 1998 (9 pages)
8 June 1998Return made up to 20/05/98; no change of members (4 pages)
8 June 1998Return made up to 20/05/98; no change of members (4 pages)
4 February 1998Full accounts made up to 31 March 1997 (8 pages)
4 February 1998Full accounts made up to 31 March 1997 (8 pages)
16 July 1997Return made up to 20/05/97; no change of members (4 pages)
16 July 1997Return made up to 20/05/97; no change of members (4 pages)
2 February 1997Full accounts made up to 31 March 1996 (8 pages)
2 February 1997Full accounts made up to 31 March 1996 (8 pages)
29 August 1996Return made up to 20/05/96; full list of members (6 pages)
29 August 1996Return made up to 20/05/96; full list of members (6 pages)
4 February 1996Full accounts made up to 31 March 1995 (9 pages)
4 February 1996Full accounts made up to 31 March 1995 (9 pages)
30 June 1995Return made up to 20/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 June 1995Return made up to 20/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 May 1991Incorporation (17 pages)