Company NameJ & Z Construction Limited
DirectorZbigniew Niemiec
Company StatusActive
Company Number04785119
CategoryPrivate Limited Company
Incorporation Date3 June 2003(20 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Zbigniew Niemiec
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 715 North Circular Road
London
NW2 7AQ
Secretary NameJolanta Niemiec
NationalityBritish
StatusCurrent
Appointed03 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14 715 North Circular Road
London
NW2 7AQ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed03 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed03 June 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitejandzconstruction.co.uk
Email address[email protected]

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Jolanta Niemiec
50.00%
Ordinary
1 at £1Zbigniew Niemiec
50.00%
Ordinary

Financials

Year2014
Net Worth£1,157,350
Cash£192,833
Current Liabilities£566,744

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 June 2023 (10 months, 3 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Charges

11 June 2020Delivered on: 12 June 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

14 June 2023Confirmation statement made on 3 June 2023 with updates (5 pages)
29 March 2023Total exemption full accounts made up to 30 June 2022 (13 pages)
13 July 2022Confirmation statement made on 3 June 2022 with updates (5 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (14 pages)
17 June 2021Confirmation statement made on 3 June 2021 with updates (5 pages)
7 May 2021Total exemption full accounts made up to 30 June 2020 (14 pages)
12 June 2020Registration of charge 047851190001, created on 11 June 2020 (41 pages)
3 June 2020Confirmation statement made on 3 June 2020 with updates (5 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (13 pages)
3 July 2019Confirmation statement made on 3 June 2019 with updates (5 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
19 June 2018Change of details for Mr Zbigniew Niemiec as a person with significant control on 13 June 2018 (2 pages)
19 June 2018Director's details changed for Mr Zbigniew Niemiec on 13 June 2018 (2 pages)
19 June 2018Change of details for Jolanta Niemiec as a person with significant control on 13 June 2018 (2 pages)
19 June 2018Confirmation statement made on 3 June 2018 with updates (5 pages)
19 June 2018Secretary's details changed for Jolanta Niemiec on 13 June 2018 (1 page)
5 April 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
17 October 2017Secretary's details changed for Jolanta Niemiec on 13 September 2017 (1 page)
17 October 2017Change of details for Mr Zbigniew Niemiec as a person with significant control on 13 September 2017 (2 pages)
17 October 2017Director's details changed for Mr Zbigniew Niemiec on 13 September 2017 (2 pages)
17 October 2017Director's details changed for Mr Zbigniew Niemiec on 13 September 2017 (2 pages)
17 October 2017Change of details for Mr Zbigniew Niemiec as a person with significant control on 13 September 2017 (2 pages)
17 October 2017Change of details for Jolanta Niemiec as a person with significant control on 13 September 2017 (2 pages)
17 October 2017Change of details for Jolanta Niemiec as a person with significant control on 13 September 2017 (2 pages)
17 October 2017Secretary's details changed for Jolanta Niemiec on 13 September 2017 (1 page)
27 June 2017Notification of Zbigniew Niemiec as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Secretary's details changed for Jolanta Niemiec on 2 June 2017 (1 page)
27 June 2017Notification of Zbigniew Niemiec as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Director's details changed for Mr Zbigniew Niemiec on 2 June 2017 (2 pages)
27 June 2017Secretary's details changed for Jolanta Niemiec on 2 June 2017 (1 page)
27 June 2017Director's details changed for Mr Zbigniew Niemiec on 2 June 2017 (2 pages)
27 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
27 June 2017Notification of Jolanta Niemiec as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
27 June 2017Notification of Jolanta Niemiec as a person with significant control on 6 April 2016 (2 pages)
10 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
10 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
21 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(4 pages)
21 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
18 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(4 pages)
18 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(4 pages)
18 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(4 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
11 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(4 pages)
11 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(4 pages)
11 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(4 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
19 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
11 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 July 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 July 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
15 February 2011Registered office address changed from Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW on 15 February 2011 (1 page)
15 February 2011Registered office address changed from Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW on 15 February 2011 (1 page)
7 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
4 June 2009Return made up to 03/06/09; full list of members (3 pages)
4 June 2009Return made up to 03/06/09; full list of members (3 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
18 July 2008Return made up to 03/06/08; no change of members (6 pages)
18 July 2008Return made up to 03/06/08; no change of members (6 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
25 June 2007Return made up to 03/06/07; no change of members (6 pages)
25 June 2007Return made up to 03/06/07; no change of members (6 pages)
27 April 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
27 April 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
15 June 2006Return made up to 03/06/06; full list of members (6 pages)
15 June 2006Return made up to 03/06/06; full list of members (6 pages)
24 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
24 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
11 August 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
11 August 2005Return made up to 03/06/05; full list of members (6 pages)
11 August 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
11 August 2005Return made up to 03/06/05; full list of members (6 pages)
4 June 2004Return made up to 03/06/04; full list of members (6 pages)
4 June 2004Ad 01/01/04--------- £ si 1@1 (2 pages)
4 June 2004Ad 01/01/04--------- £ si 1@1 (2 pages)
4 June 2004Return made up to 03/06/04; full list of members (6 pages)
23 June 2003New director appointed (2 pages)
23 June 2003New secretary appointed (2 pages)
23 June 2003New director appointed (2 pages)
23 June 2003New secretary appointed (2 pages)
21 June 2003Registered office changed on 21/06/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
21 June 2003Registered office changed on 21/06/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
12 June 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
12 June 2003Secretary resigned (1 page)
12 June 2003Secretary resigned (1 page)
3 June 2003Incorporation (15 pages)
3 June 2003Incorporation (15 pages)