J.P.F. CONSTRUCTION LIMITED

Hellopages » Leicestershire » Leicester » LE1 5WN

Company number 00944237
Status Active
Incorporation Date 16 December 1968
Company Type Private Limited Company
Address 39 CASTLE STREET, LEICESTER, LE1 5WN
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 15 November 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of J.P.F. CONSTRUCTION LIMITED are www.jpfconstruction.co.uk, and www.j-p-f-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and ten months. J P F Construction Limited is a Private Limited Company. The company registration number is 00944237. J P F Construction Limited has been working since 16 December 1968. The present status of the company is Active. The registered address of J P F Construction Limited is 39 Castle Street Leicester Le1 5wn. . FINN, John Peter is a Secretary of the company. FINN, Barbara Joyce is a Director of the company. FINN, John Peter is a Director of the company. The company operates in "Construction of commercial buildings".


Current Directors


Director
FINN, Barbara Joyce

71 years old

Director
FINN, John Peter

75 years old

Persons With Significant Control

Mr John Peter Finn
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Barbara Joyce Finn
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J.P.F. CONSTRUCTION LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
16 Jan 2017
Confirmation statement made on 15 November 2016 with updates
25 Jan 2016
Total exemption small company accounts made up to 30 April 2015
18 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2

22 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 81 more events
23 Dec 1986
Full accounts made up to 30 April 1985

23 Dec 1986
Return made up to 14/11/86; full list of members

09 Aug 1986
Particulars of mortgage/charge

31 Oct 1984
Memorandum of association
16 Dec 1968
Incorporation

J.P.F. CONSTRUCTION LIMITED Charges

5 October 2007
Legal charge
Delivered: 10 October 2007
Status: Satisfied on 10 August 2012
Persons entitled: Garhill Capital Limited
Description: F/H land and buildings on the north side of brrokside…
20 December 2006
Legal charge
Delivered: 29 December 2006
Status: Outstanding
Persons entitled: Garhill Finance Limited
Description: Land and buildings k/a 8 pool road leicester all buildings…
20 December 2006
Letter of set off
Delivered: 29 December 2006
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: Any sum or sums standing to the credit of the account.
20 December 2006
Legal charge
Delivered: 29 December 2006
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: F/H land and buildings k/a 8 pool road leicester.
18 November 2005
Legal charge
Delivered: 23 November 2005
Status: Outstanding
Persons entitled: Barry Ronald Stephens
Description: Land and buildings on the north side of brookside syston…
18 November 2005
Floating charge
Delivered: 19 November 2005
Status: Satisfied on 21 August 2012
Persons entitled: Dunbar Bank PLC
Description: By way of a first floating charge all the undertakings and…
18 November 2005
Letter of set off
Delivered: 19 November 2005
Status: Satisfied on 10 August 2012
Persons entitled: Dunbar Bank PLC
Description: Any sum or sums standing to the credit of any account in or…
18 November 2005
Legal charge
Delivered: 19 November 2005
Status: Satisfied on 10 August 2012
Persons entitled: Dunbar Bank PLC
Description: Land and buildings on the north side of brookside syston…
8 August 2001
Debenture
Delivered: 18 August 2001
Status: Satisfied on 25 January 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 April 1992
Legal charge
Delivered: 28 April 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land part of west end farm goadby road waltham-on-the-wolds…
2 December 1991
Debenture
Delivered: 9 December 1991
Status: Satisfied on 5 August 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 September 1988
Legal mortgage
Delivered: 20 September 1988
Status: Satisfied on 31 July 1992
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a plot 2 toller road leicester &/or the…
9 June 1988
Legal mortgage
Delivered: 14 June 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the north west side of toller road and the…
14 September 1987
Legal mortgage
Delivered: 28 September 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property situate on the south side of thurncoat road…
20 January 1986
Legal mortgage
Delivered: 9 August 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot of land comprising an area of 1,234 square metres or…