Company NameJ C Driscoll & Son Decorating Limited
DirectorsJohn Driscoll and Daniel Driscoll
Company StatusActive
Company Number06905655
CategoryPrivate Limited Company
Incorporation Date14 May 2009(14 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr John Driscoll
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Norsey Road
Billericay
Essex
CM11 1BH
Director NameMr Daniel Driscoll
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Norsey Road
Billericay
Essex
CM11 1BH

Contact

Websitewww.jkdriscoll.com

Location

Registered Address61 Norsey Road
Billericay
Essex
CM11 1BH
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Shareholders

12 at £1Daniel Driscoll
50.00%
Ordinary
12 at £1John Driscoll
50.00%
Ordinary

Financials

Year2014
Net Worth£2,844
Cash£8,416
Current Liabilities£8,390

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return14 May 2023 (11 months, 4 weeks ago)
Next Return Due28 May 2024 (2 weeks, 6 days from now)

Filing History

27 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
23 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
19 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
24 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
9 December 2021Registered office address changed from 46 st. Kildas Road Brentwood Essex CM15 9EX United Kingdom to 61 Norsey Road Billericay Essex CM11 1BH on 9 December 2021 (1 page)
9 December 2021Change of details for Mr Daniel Driscoll as a person with significant control on 9 December 2021 (2 pages)
9 December 2021Director's details changed for Mr Daniel Driscoll on 9 December 2021 (2 pages)
24 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
24 April 2021Micro company accounts made up to 31 May 2020 (3 pages)
21 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
26 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
22 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
18 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
12 June 2017Director's details changed for Mr John Driscoll on 10 June 2017 (2 pages)
12 June 2017Director's details changed for Mr John Driscoll on 10 June 2017 (2 pages)
12 June 2017Director's details changed for Mr Daniel Driscoll on 1 June 2017 (2 pages)
12 June 2017Director's details changed for Mr Daniel Driscoll on 1 June 2017 (2 pages)
25 May 2017Registered office address changed from 52 Great Fox Meadow, Kelvedon Hatch Brentwood CM15 0AX to 46 st. Kildas Road Brentwood Essex CM15 9EX on 25 May 2017 (1 page)
25 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
25 May 2017Registered office address changed from 52 Great Fox Meadow, Kelvedon Hatch Brentwood CM15 0AX to 46 st. Kildas Road Brentwood Essex CM15 9EX on 25 May 2017 (1 page)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
3 June 2016Register(s) moved to registered inspection location C/O Watson Associates Corner House Market Place Braintree Essex CM7 3HQ (1 page)
3 June 2016Register(s) moved to registered inspection location C/O Watson Associates Corner House Market Place Braintree Essex CM7 3HQ (1 page)
3 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 24
(5 pages)
3 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 24
(5 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
12 June 2015Director's details changed for Mr Daniel Driscoll on 1 June 2015 (2 pages)
12 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 24
(5 pages)
12 June 2015Director's details changed for Mr Daniel Driscoll on 1 June 2015 (2 pages)
12 June 2015Director's details changed for Mr Daniel Driscoll on 1 June 2015 (2 pages)
12 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 24
(5 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
18 June 2014Register(s) moved to registered office address (1 page)
18 June 2014Register(s) moved to registered office address (1 page)
18 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 24
(5 pages)
18 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 24
(5 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
30 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
23 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
23 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
17 May 2012Register inspection address has been changed (1 page)
17 May 2012Register(s) moved to registered inspection location (1 page)
17 May 2012Register(s) moved to registered inspection location (1 page)
17 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
17 May 2012Register inspection address has been changed (1 page)
25 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
25 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
3 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
10 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
10 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
21 June 2010Director's details changed for Mr Daniel Driscoll on 13 May 2010 (2 pages)
21 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Mr John Driscoll on 13 May 2010 (2 pages)
21 June 2010Director's details changed for Mr Daniel Driscoll on 13 May 2010 (2 pages)
21 June 2010Director's details changed for Mr John Driscoll on 13 May 2010 (2 pages)
14 May 2009Incorporation (8 pages)
14 May 2009Incorporation (8 pages)