I.J BUILDING CONTRACTORS LIMITED
NOTTINGHAMSHIRE

Hellopages » Nottinghamshire » Nottingham » NG5 1EG

Company number 03806989
Status Active
Incorporation Date 14 July 1999
Company Type Private Limited Company
Address 49 MALTON ROAD, NOTTINGHAM, NOTTINGHAMSHIRE, NG5 1EG
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Satisfaction of charge 038069890011 in full; Registration of charge 038069890011, created on 7 June 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-12 GBP 2 . The most likely internet sites of I.J BUILDING CONTRACTORS LIMITED are www.ijbuildingcontractors.co.uk, and www.i-j-building-contractors.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and three months. I J Building Contractors Limited is a Private Limited Company. The company registration number is 03806989. I J Building Contractors Limited has been working since 14 July 1999. The present status of the company is Active. The registered address of I J Building Contractors Limited is 49 Malton Road Nottingham Nottinghamshire Ng5 1eg. The company`s financial liabilities are £248.82k. It is £90.76k against last year. The cash in hand is £208.01k. It is £188.61k against last year. And the total assets are £473.68k, which is £-150.43k against last year. FIXTER, Julie is a Secretary of the company. FIXTER, Ian is a Director of the company. FIXTER, Jason is a Director of the company. Secretary FIXTER, Susan has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Construction of domestic buildings".


i.j building contractors Key Finiance

LIABILITIES £248.82k
+57%
CASH £208.01k
+972%
TOTAL ASSETS £473.68k
-25%
All Financial Figures

Current Directors

Secretary
FIXTER, Julie
Appointed Date: 26 March 2001

Director
FIXTER, Ian
Appointed Date: 06 March 2012
65 years old

Director
FIXTER, Jason
Appointed Date: 14 July 1999
61 years old

Resigned Directors

Secretary
FIXTER, Susan
Resigned: 26 March 2001
Appointed Date: 14 July 1999

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 14 July 1999
Appointed Date: 14 July 1999

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 14 July 1999
Appointed Date: 14 July 1999

I.J BUILDING CONTRACTORS LIMITED Events

01 Aug 2016
Satisfaction of charge 038069890011 in full
13 Jun 2016
Registration of charge 038069890011, created on 7 June 2016
12 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-12
  • GBP 2

29 Apr 2016
Registration of charge 038069890010, created on 27 April 2016
30 Mar 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 59 more events
30 Jul 1999
New secretary appointed
30 Jul 1999
Registered office changed on 30/07/99 from: 229 nether street london N3 1NT
30 Jul 1999
Secretary resigned
30 Jul 1999
Director resigned
14 Jul 1999
Incorporation

I.J BUILDING CONTRACTORS LIMITED Charges

7 June 2016
Charge code 0380 6989 0011
Delivered: 13 June 2016
Status: Satisfied on 1 August 2016
Persons entitled: National Westminster Bank PLC
Description: Plots 2 and 1 lancaster avenue, horncastle, lincolnshire…
27 April 2016
Charge code 0380 6989 0010
Delivered: 29 April 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
15 March 2012
Debenture
Delivered: 17 March 2012
Status: Satisfied on 19 October 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 October 2009
Mortgage deed
Delivered: 23 October 2009
Status: Satisfied on 19 October 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 3 cagthorpe, horncastle t/no LL223033…
14 October 2008
Mortgage
Delivered: 21 October 2008
Status: Satisfied on 19 October 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H plots 1 & 2 at 125 and 127 spilsby road boston lincs…
6 October 2008
Mortgage
Delivered: 7 October 2008
Status: Satisfied on 19 October 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H plot 1 off east rd tetford lincs t/n LL266804 together…
11 September 2007
Mortgage
Delivered: 2 October 2007
Status: Satisfied on 19 October 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 10 lancaster avenue horncastle t/no LL276842. Together…
23 April 2004
Mortgage deed
Delivered: 27 April 2004
Status: Satisfied on 17 January 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property k/a building plot k/a the tennis courts…
23 April 2004
Legal mortgage
Delivered: 27 April 2004
Status: Satisfied on 19 October 2015
Persons entitled: Lloyds Tsb Bank PLC
28 January 2003
Mortgage deed
Delivered: 4 February 2003
Status: Satisfied on 19 October 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land fronting low toynton road horncastle…
17 January 2003
Mortgage deed
Delivered: 24 January 2003
Status: Satisfied on 19 October 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as land fronting haltham road…