Company NameJ A G Builders Ltd
DirectorsJohn Victor Robert Warner and Joseph Anthony Warner
Company StatusActive
Company Number06190802
CategoryPrivate Limited Company
Incorporation Date29 March 2007(17 years, 1 month ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr John Victor Robert Warner
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2007(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressThe Mooring 57 Basin Road
Heybridge Basin
Essex
CM9 4RN
Secretary NameMr John Victor Robert Warner
NationalityBritish
StatusCurrent
Appointed29 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mooring 57 Basin Road
Heybridge Basin
Essex
CM9 4RN
Director NameMr Joseph Anthony Warner
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(9 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address34 Blinco Lane George Green
Slough
SL3 6RQ
Director NameMr Gerard Andrew Hoolachan
Date of BirthJune 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address129 Elliman Avenue
Slough
Berks
SL2 5BD

Location

Registered AddressThe Mooring
57 Basin Road
Heybridge Basin
Essex
CM9 4RN
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge East
Built Up AreaHeybridge Basin

Shareholders

10 at £1Gerard Andrew Hoolachan
50.00%
Ordinary
10 at £1John Victor Robert Warner
50.00%
Ordinary

Financials

Year2014
Net Worth£159
Cash£7,087
Current Liabilities£14,988

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 March 2024 (1 month, 2 weeks ago)
Next Return Due12 April 2025 (10 months, 4 weeks from now)

Filing History

17 November 2023Micro company accounts made up to 31 March 2023 (5 pages)
13 November 2023Change of details for Mr John Victor Robert Warner as a person with significant control on 13 November 2023 (2 pages)
13 November 2023Director's details changed for Mr Joseph Anthony Warner on 8 November 2023 (2 pages)
13 November 2023Change of details for Mr Joseph Anthony Warner as a person with significant control on 8 November 2023 (2 pages)
13 November 2023Director's details changed for Mr John Victor Robert Warner on 13 November 2023 (2 pages)
13 November 2023Registered office address changed from 220 the Parkway Iver Heath Buckinghamshire SL0 0RQ United Kingdom to The Mooring 57 Basin Road Heybridge Basin Essex CM9 4RN on 13 November 2023 (1 page)
13 November 2023Secretary's details changed for Mr John Victor Robert Warner on 13 November 2023 (1 page)
11 April 2023Confirmation statement made on 29 March 2023 with updates (4 pages)
11 April 2023Cessation of Gerard Andrew Hoolachan as a person with significant control on 29 March 2019 (1 page)
23 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
21 April 2022Confirmation statement made on 29 March 2022 with updates (5 pages)
14 October 2021Micro company accounts made up to 31 March 2021 (5 pages)
16 April 2021Confirmation statement made on 29 March 2021 with updates (4 pages)
12 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
2 April 2020Confirmation statement made on 29 March 2020 with updates (4 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
18 April 2019Statement of capital following an allotment of shares on 1 March 2019
  • GBP 34
(3 pages)
18 April 2019Termination of appointment of Gerard Andrew Hoolachan as a director on 29 March 2019 (1 page)
18 April 2019Confirmation statement made on 29 March 2019 with updates (5 pages)
18 April 2019Statement of capital following an allotment of shares on 1 March 2019
  • GBP 34
(3 pages)
31 August 2018Change of details for Mr John Victor Robert Warner as a person with significant control on 30 August 2018 (2 pages)
31 August 2018Director's details changed for Mr John Victor Robert Warner on 30 August 2018 (2 pages)
31 August 2018Change of details for Mr Joseph Anthony Warner as a person with significant control on 30 August 2018 (2 pages)
31 August 2018Director's details changed for Mr Joseph Anthony Warner on 30 August 2018 (2 pages)
31 August 2018Secretary's details changed for Mr John Victor Robert Warner on 30 August 2018 (1 page)
31 August 2018Registered office address changed from 118 Upton Court Road East Slough Berks SL3 7nd to 220 the Parkway Iver Heath Buckinghamshire SL0 0RQ on 31 August 2018 (1 page)
3 August 2018Micro company accounts made up to 31 March 2018 (5 pages)
13 April 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
13 April 2017Confirmation statement made on 29 March 2017 with updates (8 pages)
13 April 2017Confirmation statement made on 29 March 2017 with updates (8 pages)
6 December 2016Appointment of Mr Joseph Anthony Warner as a director on 1 December 2016 (2 pages)
6 December 2016Appointment of Mr Joseph Anthony Warner as a director on 1 December 2016 (2 pages)
17 November 2016Micro company accounts made up to 31 March 2016 (5 pages)
17 November 2016Micro company accounts made up to 31 March 2016 (5 pages)
14 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 20
(5 pages)
14 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 20
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 June 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 20
(5 pages)
15 June 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 20
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 20
(5 pages)
16 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 20
(5 pages)
1 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 May 2010Director's details changed for Gerard Andrew Hoolachan on 29 March 2010 (2 pages)
21 May 2010Director's details changed for Gerard Andrew Hoolachan on 29 March 2010 (2 pages)
21 May 2010Director's details changed for John Victor Robert Warner on 29 March 2010 (2 pages)
21 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for John Victor Robert Warner on 29 March 2010 (2 pages)
21 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
12 May 2009Return made up to 29/03/09; full list of members (4 pages)
12 May 2009Return made up to 29/03/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 September 2008Return made up to 29/03/08; full list of members (4 pages)
18 September 2008Return made up to 29/03/08; full list of members (4 pages)
29 March 2007Incorporation (17 pages)
29 March 2007Incorporation (17 pages)