Company number 01284523
Status Active
Incorporation Date 2 November 1976
Company Type Private Limited Company
Address 33 LEGGATT DRIVE, BRAMFORD, IPSWICH, SUFFOLK, IP8 4EX
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc
Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Termination of appointment of a secretary; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of W.J.M. & CO. BUILDERS (IPSWICH) LIMITED are www.wjmcobuildersipswich.co.uk, and www.w-j-m-co-builders-ipswich.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and four months. W J M Co Builders Ipswich Limited is a Private Limited Company.
The company registration number is 01284523. W J M Co Builders Ipswich Limited has been working since 02 November 1976.
The present status of the company is Active. The registered address of W J M Co Builders Ipswich Limited is 33 Leggatt Drive Bramford Ipswich Suffolk Ip8 4ex. . DAMANT, Shirley Vera is a Secretary of the company. MORDECAI, John William is a Director of the company. MORDECAI, Stephen John is a Director of the company. Secretary GRANT, Herta Eva has been resigned. Secretary MORDECAI, William Charles John has been resigned. Director MORDECAI, David Christopher has been resigned. Director MORDECAI, Shaun Richard has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Mr John William Mordecai
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
W.J.M. & CO. BUILDERS (IPSWICH) LIMITED Events
07 Nov 2016
Confirmation statement made on 1 October 2016 with updates
23 Sep 2016
Termination of appointment of a secretary
14 Jun 2016
Total exemption small company accounts made up to 31 December 2015
24 Dec 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-12-24
20 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 68 more events
24 Feb 1988
Secretary resigned;new secretary appointed;director resigned
26 Nov 1987
Accounts for a small company made up to 31 December 1986
26 Nov 1987
Return made up to 31/07/87; full list of members
21 Nov 1986
Accounts for a small company made up to 31 December 1985
21 Nov 1986
Return made up to 20/10/86; full list of members
23 December 2003
Mortgage deed
Delivered: 6 January 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as or being land attached to parkers…
5 October 2000
Mortgage deed
Delivered: 10 October 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 444 foxhall road ipswich SK52499. Together with all…
3 June 1988
Single debenture
Delivered: 8 June 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
24 April 1985
Legal charge
Delivered: 1 May 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 3A, north hill road, ipswich suffolk.