S.J. WHINNEY CONSTRUCTION LTD
IPSWICH

Hellopages » Suffolk » Babergh » IP7 5EA

Company number 04940662
Status Active
Incorporation Date 22 October 2003
Company Type Private Limited Company
Address 89 HIGH STREET, HADLEIGH, IPSWICH, SUFFOLK, IP7 5EA
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 22 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 22 October 2015 with full list of shareholders Statement of capital on 2015-11-17 GBP 10 . The most likely internet sites of S.J. WHINNEY CONSTRUCTION LTD are www.sjwhinneyconstruction.co.uk, and www.s-j-whinney-construction.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-one years and twelve months. S J Whinney Construction Ltd is a Private Limited Company. The company registration number is 04940662. S J Whinney Construction Ltd has been working since 22 October 2003. The present status of the company is Active. The registered address of S J Whinney Construction Ltd is 89 High Street Hadleigh Ipswich Suffolk Ip7 5ea. The company`s financial liabilities are £249.15k. It is £-15.81k against last year. The cash in hand is £151.88k. It is £79.92k against last year. And the total assets are £389.58k, which is £-144.69k against last year. WHINNEY, Tracey Annette is a Secretary of the company. WHINNEY, Stuart James is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


s.j. whinney construction Key Finiance

LIABILITIES £249.15k
-6%
CASH £151.88k
+111%
TOTAL ASSETS £389.58k
-28%
All Financial Figures

Current Directors

Secretary
WHINNEY, Tracey Annette
Appointed Date: 22 October 2003

Director
WHINNEY, Stuart James
Appointed Date: 22 October 2003
56 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 October 2003
Appointed Date: 22 October 2003

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 October 2003
Appointed Date: 22 October 2003

Persons With Significant Control

Mr Stuart James Whinney
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Tracey Annette Whinney
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

S.J. WHINNEY CONSTRUCTION LTD Events

04 Nov 2016
Confirmation statement made on 22 October 2016 with updates
25 Apr 2016
Total exemption small company accounts made up to 31 October 2015
17 Nov 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 10

16 Nov 2015
Registered office address changed from 69 the Thoroughfare Woodbridge Suffolk IP12 1AH to 89 High Street Hadleigh Ipswich Suffolk IP7 5EA on 16 November 2015
14 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 37 more events
10 Nov 2003
New secretary appointed
01 Nov 2003
New director appointed
29 Oct 2003
Director resigned
29 Oct 2003
Secretary resigned
22 Oct 2003
Incorporation

S.J. WHINNEY CONSTRUCTION LTD Charges

23 September 2013
Charge code 0494 0662 0006
Delivered: 1 October 2013
Status: Satisfied on 2 July 2014
Persons entitled: National Westminster Bank PLC
Description: Plot 1 tvedhouse holton st mary colchester. Notification of…
23 September 2013
Charge code 0494 0662 0005
Delivered: 26 September 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 1 tvedhouse holton st mary colchester. Notification of…
31 May 2012
Legal charge
Delivered: 21 June 2012
Status: Satisfied on 12 March 2014
Persons entitled: National Westminster Bank PLC
Description: Plot 1 crown street, dedham.
12 January 2012
Debenture
Delivered: 21 January 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 February 2008
Legal charge
Delivered: 18 March 2008
Status: Satisfied on 14 January 2010
Persons entitled: National Westminster Bank PLC
Description: Land adjacent to enham house, crowfield, suffolk t/no…
12 April 2007
Legal charge
Delivered: 17 April 2007
Status: Satisfied on 16 May 2008
Persons entitled: National Westminster Bank PLC
Description: Land adjoining marloes debenham road, crowfield, ipswich…