Company NameJ & B Contractors Limited
DirectorsBobby Feeney and Lisa Marie Feeney
Company StatusActive
Company Number04697411
CategoryPrivate Limited Company
Incorporation Date13 March 2003(21 years, 1 month ago)
Previous NameJ & B Carpentry Contractors Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameBobby Feeney
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2003(same day as company formation)
RoleCarpenter
Country of ResidenceEngland
Correspondence Address68 Rectory Road
Grays
Essex
RM17 6AW
Director NameMrs Lisa Marie Feeney
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2016(13 years, 1 month after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Rectory Road
Grays
Essex
RM17 6AW
Director NameJamie Lee Harris
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2003(same day as company formation)
RoleCarpenter
Correspondence Address12 Saffron Way
Tiptree
Colchester
Essex
CO5 0AY
Secretary NameJamie Lee Harris
NationalityBritish
StatusResigned
Appointed13 March 2003(same day as company formation)
RoleCarpenter
Correspondence Address12 Saffron Way
Tiptree
Colchester
Essex
CO5 0AY
Secretary NameLisa Marie Feeney
NationalityBritish
StatusResigned
Appointed27 September 2007(4 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 July 2015)
RoleCompany Director
Correspondence Address68 Rectory Road
Grays
Essex
RM17 6AW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address15 Lampits Hill
Corringham
Stanford-Le-Hope
SS17 9AA
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardCorringham and Fobbing
Built Up AreaStanford-le-Hope
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Bobby Feeney
50.00%
Ordinary
2 at £1Lisa Feeney
50.00%
Ordinary

Financials

Year2014
Turnover£96,095
Gross Profit£50,579
Net Worth£29,246
Cash£35,635
Current Liabilities£12,583

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (10 months, 4 weeks from now)

Filing History

18 September 2023Micro company accounts made up to 31 March 2023 (6 pages)
24 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
3 October 2022Micro company accounts made up to 31 March 2022 (6 pages)
4 April 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 March 2021 (6 pages)
19 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
13 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
19 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
18 June 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
20 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
23 October 2017Registered office address changed from 1st Floor Broad Oak House Grover Walk Corringham Stanford-Le-Hope Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 23 October 2017 (1 page)
23 October 2017Registered office address changed from 1st Floor Broad Oak House Grover Walk Corringham Stanford-Le-Hope Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 23 October 2017 (1 page)
28 June 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
28 June 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
21 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
8 June 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
8 June 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
18 April 2016Appointment of Mrs Lisa Marie Feeney as a director on 18 April 2016 (2 pages)
18 April 2016Appointment of Mrs Lisa Marie Feeney as a director on 18 April 2016 (2 pages)
23 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 4
(3 pages)
23 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 4
(3 pages)
6 October 2015Termination of appointment of Lisa Marie Feeney as a secretary on 1 July 2015 (1 page)
6 October 2015Termination of appointment of Lisa Marie Feeney as a secretary on 1 July 2015 (1 page)
6 October 2015Termination of appointment of Lisa Marie Feeney as a secretary on 1 July 2015 (1 page)
25 June 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
25 June 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
23 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 4
(4 pages)
23 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 4
(4 pages)
1 July 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
1 July 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
27 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 4
(4 pages)
27 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 4
(4 pages)
14 June 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
14 June 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
19 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
6 July 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
6 July 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
25 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
29 July 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
29 July 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
23 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
21 May 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
21 May 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
1 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Bobby Feeney on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Bobby Feeney on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Bobby Feeney on 1 April 2010 (2 pages)
31 July 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
31 July 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
5 May 2009Return made up to 13/03/09; full list of members (3 pages)
5 May 2009Return made up to 13/03/09; full list of members (3 pages)
4 July 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
4 July 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
10 April 2008Location of register of members (1 page)
10 April 2008Location of debenture register (1 page)
10 April 2008Location of debenture register (1 page)
10 April 2008Return made up to 13/03/08; full list of members (4 pages)
10 April 2008Location of register of members (1 page)
10 April 2008Return made up to 13/03/08; full list of members (4 pages)
25 January 2008Registered office changed on 25/01/08 from: c/o a w fenn & co grover house grover walk corringham stanford le hope essex SS17 7LS (1 page)
25 January 2008Registered office changed on 25/01/08 from: c/o a w fenn & co grover house grover walk corringham stanford le hope essex SS17 7LS (1 page)
28 September 2007New secretary appointed (1 page)
28 September 2007Secretary resigned (1 page)
28 September 2007Director resigned (1 page)
28 September 2007Secretary resigned (1 page)
28 September 2007Director resigned (1 page)
28 September 2007New secretary appointed (1 page)
8 September 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
8 September 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
29 March 2007Return made up to 13/03/07; full list of members (3 pages)
29 March 2007Return made up to 13/03/07; full list of members (3 pages)
18 September 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
18 September 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
17 July 2006Company name changed j & b carpentry contractors limi ted\certificate issued on 17/07/06 (2 pages)
17 July 2006Company name changed j & b carpentry contractors limi ted\certificate issued on 17/07/06 (2 pages)
14 March 2006Location of register of members (1 page)
14 March 2006Location of register of members (1 page)
14 March 2006Return made up to 13/03/06; full list of members (3 pages)
14 March 2006Return made up to 13/03/06; full list of members (3 pages)
27 October 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
27 October 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
15 March 2005Return made up to 13/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
15 March 2005Return made up to 13/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
13 August 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
13 August 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
27 March 2004Return made up to 13/03/04; full list of members
  • 363(287) ‐ Registered office changed on 27/03/04
(7 pages)
27 March 2004Return made up to 13/03/04; full list of members
  • 363(287) ‐ Registered office changed on 27/03/04
(7 pages)
10 April 2003Director resigned (1 page)
10 April 2003New secretary appointed;new director appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003Secretary resigned (1 page)
10 April 2003New secretary appointed;new director appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003Director resigned (1 page)
10 April 2003Secretary resigned (1 page)
9 April 2003Ad 13/03/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
9 April 2003Ad 13/03/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
13 March 2003Incorporation (16 pages)
13 March 2003Incorporation (16 pages)