Company NameJ.J.Sullivan & Son Building Contractors Limited
Company StatusActive
Company Number04270004
CategoryPrivate Limited Company
Incorporation Date14 August 2001(22 years, 8 months ago)
Previous NameJ.J.Sullivan Building Contractors Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr John Joseph Sullivan
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2001(same day as company formation)
RoleGeneral Building
Country of ResidenceEngland
Correspondence AddressThe Gatehouse Mayes Lane
Sandon
Chelmsford
Essex
CM2 7RW
Secretary NameMrs Veronica Joan Sullivan
NationalityBritish
StatusCurrent
Appointed14 August 2001(same day as company formation)
RoleGeneral Builder
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gatehouse Mayes Lane
Sandon
Chelmsford
Essex
CM2 7RW
Director NameMrs Veronica Joan Sullivan
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2002(11 months, 3 weeks after company formation)
Appointment Duration21 years, 8 months
RoleBook Keeper
Country of ResidenceEngland
Correspondence AddressThe Gatehouse Mayes Lane
Sandon
Chelmsford
Essex
CM2 7RW
Director NameMr Michael John Sullivan
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(15 years, 6 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gatehouse Mayes Lane
Sandon
Chelmsford
Essex
CM2 7RW
Director NameMrs Veronica Joan Sullivan
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(same day as company formation)
RoleGeneral Builder
Country of ResidenceUnited Kingdom
Correspondence AddressWayside
Mayes Lane, Sandon
Chelmsford
Essex
CM2 7RW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 August 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 August 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitejjsullivan.co.uk
Telephone01245 222222
Telephone regionChelmsford

Location

Registered Address7 - 8 Britannia Business Park
Comet Way
Southend On Sea
Essex
SS2 6GE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardSt Laurence
Built Up AreaSouthend-on-Sea
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Mr John Joseph Sullivan
50.00%
Ordinary
50 at £1Mrs Veronica Joan Sullivan
50.00%
Ordinary

Financials

Year2014
Net Worth£16,852
Cash£3,260
Current Liabilities£23,154

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return30 July 2023 (8 months, 3 weeks ago)
Next Return Due13 August 2024 (3 months, 3 weeks from now)

Charges

22 November 2002Delivered on: 26 November 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

9 February 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
13 August 2020Director's details changed for Mr Michael John Sullivan on 7 August 2020 (2 pages)
13 August 2020Confirmation statement made on 30 July 2020 with updates (5 pages)
13 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-12
(3 pages)
2 April 2020Change of details for Mrs Veronica Joan Sullivan as a person with significant control on 30 March 2020 (2 pages)
1 April 2020Director's details changed for Mr Michael John Sullivan on 30 March 2020 (2 pages)
1 April 2020Director's details changed for Mrs Veronica Joan Sullivan on 30 March 2020 (2 pages)
1 April 2020Director's details changed for Mr John Joseph Sullivan on 30 March 2020 (2 pages)
1 April 2020Change of details for Mrs Veronica Joan Sullivan as a person with significant control on 30 March 2020 (2 pages)
1 April 2020Secretary's details changed for Mrs Veronica Joan Sullivan on 30 March 2020 (1 page)
1 April 2020Director's details changed for Mrs Veronica Joan Sullivan on 30 March 2020 (2 pages)
1 April 2020Change of details for Mr John Joseph Sullivan as a person with significant control on 30 March 2020 (2 pages)
11 February 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
28 August 2019Confirmation statement made on 30 July 2019 with updates (5 pages)
17 May 2019Cessation of Michael John Sullivan as a person with significant control on 17 May 2019 (1 page)
15 January 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
31 July 2018Confirmation statement made on 30 July 2018 with updates (4 pages)
20 March 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
1 August 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
20 March 2017Appointment of Mr Michael John Sullivan as a director on 1 March 2017 (2 pages)
20 March 2017Appointment of Mr Michael John Sullivan as a director on 1 March 2017 (2 pages)
14 March 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
14 March 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
5 September 2016Confirmation statement made on 30 July 2016 with updates (9 pages)
5 September 2016Confirmation statement made on 30 July 2016 with updates (9 pages)
8 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
8 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
26 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(5 pages)
26 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(5 pages)
20 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
20 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
1 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(5 pages)
1 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(5 pages)
20 January 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
20 January 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
6 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(5 pages)
6 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(5 pages)
25 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
25 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
17 September 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
14 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
14 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
17 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
11 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
11 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
7 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
23 March 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
23 March 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
11 August 2009Return made up to 30/07/09; full list of members (4 pages)
11 August 2009Return made up to 30/07/09; full list of members (4 pages)
3 March 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
3 March 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
4 August 2008Return made up to 30/07/08; full list of members (4 pages)
4 August 2008Return made up to 30/07/08; full list of members (4 pages)
22 April 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
22 April 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
8 August 2007Return made up to 30/07/07; full list of members (3 pages)
8 August 2007Return made up to 30/07/07; full list of members (3 pages)
28 April 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
28 April 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
1 September 2006Return made up to 05/08/06; full list of members (5 pages)
1 September 2006Return made up to 05/08/06; full list of members (5 pages)
6 April 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
6 April 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
19 October 2005Return made up to 14/08/05; full list of members (8 pages)
19 October 2005Return made up to 14/08/05; full list of members (8 pages)
11 April 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
11 April 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
23 August 2004Return made up to 14/08/04; full list of members (7 pages)
23 August 2004Return made up to 14/08/04; full list of members (7 pages)
8 March 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
8 March 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
1 September 2003Return made up to 14/08/03; full list of members (7 pages)
1 September 2003Return made up to 14/08/03; full list of members (7 pages)
22 January 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
22 January 2003Ad 31/07/02--------- £ si 99@1 (2 pages)
22 January 2003New director appointed (2 pages)
22 January 2003Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page)
22 January 2003New director appointed (2 pages)
22 January 2003Ad 31/07/02--------- £ si 99@1 (2 pages)
22 January 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
22 January 2003Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page)
26 November 2002Particulars of mortgage/charge (3 pages)
26 November 2002Particulars of mortgage/charge (3 pages)
27 August 2002Return made up to 14/08/02; full list of members (6 pages)
27 August 2002Return made up to 14/08/02; full list of members (6 pages)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
20 August 2001New secretary appointed;new director appointed (2 pages)
20 August 2001New director appointed (3 pages)
20 August 2001New secretary appointed;new director appointed (2 pages)
20 August 2001New director appointed (3 pages)
16 August 2001Director resigned (1 page)
16 August 2001Secretary resigned (1 page)
16 August 2001Director resigned (1 page)
16 August 2001Secretary resigned (1 page)
14 August 2001Incorporation (13 pages)
14 August 2001Incorporation (13 pages)