J.CASSIDY & SON (COLINDALE) LIMITED
LONDON

Hellopages » Greater London » Barnet » NW9 6SD

Company number 01059193
Status Active
Incorporation Date 23 June 1972
Company Type Private Limited Company
Address 53 SHEAVESHILL AVE,, COLINDALE,, LONDON, NW9 6SD
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 20 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 2 . The most likely internet sites of J.CASSIDY & SON (COLINDALE) LIMITED are www.jcassidysoncolindale.co.uk, and www.j-cassidy-son-colindale.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and four months. J Cassidy Son Colindale Limited is a Private Limited Company. The company registration number is 01059193. J Cassidy Son Colindale Limited has been working since 23 June 1972. The present status of the company is Active. The registered address of J Cassidy Son Colindale Limited is 53 Sheaveshill Ave Colindale London Nw9 6sd. The company`s financial liabilities are £2.76k. It is £-16.13k against last year. The cash in hand is £51.15k. It is £40.37k against last year. And the total assets are £63.49k, which is £41.77k against last year. CASSIDY, Sharon Ann is a Secretary of the company. CASSIDY, Seamus Andrew is a Director of the company. CASSIDY, Sharon Ann is a Director of the company. Secretary CASSIDY, Mary Agnes has been resigned. Director CASSIDY, James has been resigned. Director CASSIDY, Mary Agnes has been resigned. The company operates in "Other specialised construction activities n.e.c.".


j.cassidy & son (colindale) Key Finiance

LIABILITIES £2.76k
-86%
CASH £51.15k
+374%
TOTAL ASSETS £63.49k
+192%
All Financial Figures

Current Directors

Secretary
CASSIDY, Sharon Ann
Appointed Date: 23 June 2004

Director
CASSIDY, Seamus Andrew
Appointed Date: 23 June 2004
55 years old

Director
CASSIDY, Sharon Ann
Appointed Date: 01 September 2015
55 years old

Resigned Directors

Secretary
CASSIDY, Mary Agnes
Resigned: 23 June 2004

Director
CASSIDY, James
Resigned: 23 June 2004
98 years old

Director
CASSIDY, Mary Agnes
Resigned: 23 June 2004
88 years old

Persons With Significant Control

Mrs Sharon Ann Cassidy
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Seamus Andrew Cassidy
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J.CASSIDY & SON (COLINDALE) LIMITED Events

27 Jan 2017
Confirmation statement made on 20 January 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 30 June 2016
29 Jan 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2

07 Jan 2016
Appointment of Mrs Sharon Ann Cassidy as a director on 1 September 2015
24 Dec 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 70 more events
26 May 1988
Full accounts made up to 30 June 1986

26 May 1988
Return made up to 02/11/87; full list of members

20 May 1988
First gazette

02 Jun 1987
Return made up to 31/10/86; full list of members

29 Sep 1986
Full accounts made up to 30 June 1985