J & L BUILD LIMITED
MIDDLESEX

Hellopages » Greater London » Enfield » EN1 3EG

Company number 04474097
Status Active
Incorporation Date 1 July 2002
Company Type Private Limited Company
Address 18 SILVER STREET, ENFIELD, MIDDLESEX, EN1 3EG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 2 ; Total exemption small company accounts made up to 31 July 2015; Registration of charge 044740970007, created on 6 November 2015. The most likely internet sites of J & L BUILD LIMITED are www.jlbuild.co.uk, and www.j-l-build.co.uk. The predicted number of employees is 80 to 90. The company’s age is twenty-three years and three months. J L Build Limited is a Private Limited Company. The company registration number is 04474097. J L Build Limited has been working since 01 July 2002. The present status of the company is Active. The registered address of J L Build Limited is 18 Silver Street Enfield Middlesex En1 3eg. The company`s financial liabilities are £1944.6k. It is £356.09k against last year. The cash in hand is £611.86k. It is £384.04k against last year. And the total assets are £2488.61k, which is £472.45k against last year. MCGRENAGHAN, William Paul is a Secretary of the company. CREAVEN, James is a Director of the company. MCGRENAGHAN, Mary Bernadette is a Director of the company. MCGRENAGHAN, William Paul is a Director of the company. Secretary RM REGISTRARS LIMITED has been resigned. Director RM NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


j & l build Key Finiance

LIABILITIES £1944.6k
+22%
CASH £611.86k
+168%
TOTAL ASSETS £2488.61k
+23%
All Financial Figures

Current Directors

Secretary
MCGRENAGHAN, William Paul
Appointed Date: 01 July 2002

Director
CREAVEN, James
Appointed Date: 01 July 2002
67 years old

Director
MCGRENAGHAN, Mary Bernadette
Appointed Date: 16 January 2015
64 years old

Director
MCGRENAGHAN, William Paul
Appointed Date: 31 July 2002
61 years old

Resigned Directors

Secretary
RM REGISTRARS LIMITED
Resigned: 01 July 2002
Appointed Date: 01 July 2002

Director
RM NOMINEES LIMITED
Resigned: 01 July 2002
Appointed Date: 01 July 2002

J & L BUILD LIMITED Events

07 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2

25 Apr 2016
Total exemption small company accounts made up to 31 July 2015
07 Nov 2015
Registration of charge 044740970007, created on 6 November 2015
05 Jun 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2

23 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 37 more events
07 Aug 2002
New secretary appointed
31 Jul 2002
Registered office changed on 31/07/02 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL
31 Jul 2002
Secretary resigned
31 Jul 2002
Director resigned
01 Jul 2002
Incorporation

J & L BUILD LIMITED Charges

6 November 2015
Charge code 0447 4097 0007
Delivered: 7 November 2015
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H land lying to the north of mundells, welwyn , garden…
10 June 2014
Charge code 0447 4097 0006
Delivered: 12 June 2014
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H brocket hall, lowfield lane, hoddesdon t/no HD517520…
3 December 2013
Charge code 0447 4097 0005
Delivered: 19 December 2013
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Notification of addition to or amendment of charge…
3 December 2013
Charge code 0447 4097 0004
Delivered: 12 December 2013
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a land adjoining 38 drapers road, enfield.…
12 March 2013
Charge of deposit
Delivered: 14 March 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit of £148,605 and all amounts in the future…
16 January 2009
Legal charge
Delivered: 23 January 2009
Status: Satisfied on 28 October 2009
Persons entitled: National Westminster Bank PLC
Description: Land adjoining 25 gloucester road EN2 0EX t/n AGL172826, by…
14 January 2009
Debenture
Delivered: 16 January 2009
Status: Satisfied on 28 October 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…