Company NameKatybuild Limited
DirectorsKaty Sarah Jordon and Katy Sarah Jordan
Company StatusActive
Company Number06634245
CategoryPrivate Limited Company
Incorporation Date1 July 2008(15 years, 10 months ago)
Previous NameKATY Harrison Project & Development Services Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Katy Sarah Jordon
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2008(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address50 Bedford Avenue
Barnet
Hertfordshire
EN5 2ER
Director NameMrs Katy Sarah Jordan
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2008(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address50 Bedford Avenue
Barnet
Hertfordshire
EN5 2ER
Secretary NameRidgewell And Boreham (Corporation)
StatusCurrent
Appointed30 March 2015(6 years, 9 months after company formation)
Appointment Duration9 years, 1 month
Correspondence Address24a Crown Street
Brentwood
Essex
CM14 4BA
Secretary NameMrs Paula Margaret Taylor
NationalityBritish
StatusResigned
Appointed01 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24a Crown Street
Brentwood
Essex
CM14 4JT

Contact

Websitekatybuild.com
Email address[email protected]
Telephone07 725315456
Telephone regionMobile

Location

Registered Address24a Crown Street
Brentwood
CM14 4BA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Katy Jordon
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Filing History

14 September 2017Micro company accounts made up to 30 June 2017 (2 pages)
11 July 2017Notification of Katy Sharon Jordon as a person with significant control on 1 July 2017 (2 pages)
11 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
8 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
11 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
19 October 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
6 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
6 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
31 March 2015Appointment of Ridgewell and Boreham as a secretary on 30 March 2015 (2 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Termination of appointment of Paula Margaret Taylor as a secretary on 30 March 2015 (1 page)
24 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(3 pages)
24 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(3 pages)
12 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
26 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
26 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
30 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
12 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
12 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
22 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 July 2011Secretary's details changed for Mrs Paula Margaret Taylor on 1 October 2010 (1 page)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
12 July 2011Secretary's details changed for Mrs Paula Margaret Taylor on 1 October 2010 (1 page)
10 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Katy Sarah Harrison on 6 November 2009 (2 pages)
12 March 2010Director's details changed for Katy Sarah Harrison on 6 November 2009 (2 pages)
23 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 November 2009Previous accounting period shortened from 31 July 2009 to 30 June 2009 (1 page)
3 July 2009Return made up to 01/07/09; full list of members (3 pages)
3 March 2009Company name changed katy harrison project & development services LIMITED\certificate issued on 04/03/09 (2 pages)
1 July 2008Incorporation (19 pages)