J. COFFEY CONSTRUCTION LIMITED
MIDDLESEX JAMES COFFEY CONSTRUCTION LIMITED

Hellopages » Greater London » Harrow » HA1 3QF

Company number 02937886
Status Active
Incorporation Date 10 June 1994
Company Type Private Limited Company
Address 93-95 GREENFORD ROAD, HARROW, MIDDLESEX, HA1 3QF
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Group of companies' accounts made up to 30 September 2015; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 46,154 ; Registration of charge 029378860007, created on 21 January 2016. The most likely internet sites of J. COFFEY CONSTRUCTION LIMITED are www.jcoffeyconstruction.co.uk, and www.j-coffey-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. J Coffey Construction Limited is a Private Limited Company. The company registration number is 02937886. J Coffey Construction Limited has been working since 10 June 1994. The present status of the company is Active. The registered address of J Coffey Construction Limited is 93 95 Greenford Road Harrow Middlesex Ha1 3qf. . BARRETT, Edward Gerald is a Director of the company. COFFEY, James Anthony is a Director of the company. COFFEY, Mary Teresa is a Director of the company. MITCHELL, Thomas Patrick is a Director of the company. Secretary COFFEY, Mary Teresa has been resigned. Secretary COFFEY, Mary Teresa has been resigned. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
BARRETT, Edward Gerald
Appointed Date: 01 September 2005
60 years old

Director
COFFEY, James Anthony
Appointed Date: 10 June 1994
71 years old

Director
COFFEY, Mary Teresa
Appointed Date: 20 April 1999
68 years old

Director
MITCHELL, Thomas Patrick
Appointed Date: 12 February 2009
67 years old

Resigned Directors

Secretary
COFFEY, Mary Teresa
Resigned: 03 January 2008
Appointed Date: 05 March 1996

Secretary
COFFEY, Mary Teresa
Resigned: 05 March 1996
Appointed Date: 10 June 1994

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 10 June 1994
Appointed Date: 10 June 1994

Nominee Director
MC FORMATIONS LIMITED
Resigned: 10 June 1994
Appointed Date: 10 June 1994

J. COFFEY CONSTRUCTION LIMITED Events

27 Jun 2016
Group of companies' accounts made up to 30 September 2015
22 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 46,154

22 Jan 2016
Registration of charge 029378860007, created on 21 January 2016
30 Jun 2015
Group of companies' accounts made up to 30 September 2014
23 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 46,154

...
... and 75 more events
09 Jun 1995
Return made up to 10/06/95; full list of members
06 Jul 1994
Registered office changed on 06/07/94 from: 43A whitchurch road cardiff CF4 3JN

06 Jul 1994
Secretary resigned;new secretary appointed

06 Jul 1994
Director resigned;new director appointed

10 Jun 1994
Incorporation

J. COFFEY CONSTRUCTION LIMITED Charges

21 January 2016
Charge code 0293 7886 0007
Delivered: 22 January 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in 40 gorst…
4 May 2012
Legal charge
Delivered: 10 May 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 21 and 21A dragor road and rear passage thereto london…
15 February 2012
Debenture
Delivered: 17 February 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 May 2008
Legal charge
Delivered: 29 May 2008
Status: Satisfied on 9 March 2012
Persons entitled: Barclays Bank PLC
Description: L/H property known as land lying to the north east of…
30 December 2007
Share charge
Delivered: 11 January 2008
Status: Satisfied on 20 January 2011
Persons entitled: Aib Group (UK) PLC
Description: The shares and all related rights. See the mortgage charge…
22 February 2007
Deed of charge
Delivered: 10 March 2007
Status: Satisfied on 10 October 2011
Persons entitled: Anglo Irish Asset Finance PLC Trading as Anglo Irish Development Finance as Agent for Thebeneficiaries
Description: By way of fixed charge the charged property and all…
14 February 2007
Debenture
Delivered: 20 February 2007
Status: Satisfied on 9 March 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…