J N E CONSTRUCTION LIMITED
ESTOVER, PLYMOUTH

Hellopages » Devon » Plymouth » PL6 7PL

Company number 02529833
Status Active
Incorporation Date 10 August 1990
Company Type Private Limited Company
Address RIVERFORD BUILDINGS, 25-27 ESTOVER CLOSE, ESTOVER, PLYMOUTH, DEVON, PL6 7PL
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 10 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of J N E CONSTRUCTION LIMITED are www.jneconstruction.co.uk, and www.j-n-e-construction.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-five years and two months. J N E Construction Limited is a Private Limited Company. The company registration number is 02529833. J N E Construction Limited has been working since 10 August 1990. The present status of the company is Active. The registered address of J N E Construction Limited is Riverford Buildings 25 27 Estover Close Estover Plymouth Devon Pl6 7pl. The company`s financial liabilities are £105.6k. It is £10k against last year. The cash in hand is £187.99k. It is £14.26k against last year. And the total assets are £369.98k, which is £-86.56k against last year. ELLIOTT, Michael is a Secretary of the company. ELLIOTT, Helen is a Director of the company. Secretary ELLIS, Heather Lorraine has been resigned. Director ELLIS, Heather Lorraine has been resigned. Director ELLIS, Jeffery Norman has been resigned. Director KEDZIA, Richard has been resigned. Director LITTLEJOHN, Adam Sydney Robert has been resigned. Director OBRIEN, Jonathan has been resigned. The company operates in "Construction of commercial buildings".


j n e construction Key Finiance

LIABILITIES £105.6k
+10%
CASH £187.99k
+8%
TOTAL ASSETS £369.98k
-19%
All Financial Figures

Current Directors

Secretary
ELLIOTT, Michael
Appointed Date: 30 May 2007

Director
ELLIOTT, Helen
Appointed Date: 12 June 2000
59 years old

Resigned Directors

Secretary
ELLIS, Heather Lorraine
Resigned: 08 December 2005

Director
ELLIS, Heather Lorraine
Resigned: 05 December 2005
74 years old

Director
ELLIS, Jeffery Norman
Resigned: 24 August 2007
73 years old

Director
KEDZIA, Richard
Resigned: 23 January 1992
74 years old

Director
LITTLEJOHN, Adam Sydney Robert
Resigned: 20 August 2001
Appointed Date: 12 June 2000
52 years old

Director
OBRIEN, Jonathan
Resigned: 20 October 2006
Appointed Date: 27 February 2006
58 years old

Persons With Significant Control

Miss Helen Carew
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

J N E CONSTRUCTION LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Aug 2016
Confirmation statement made on 10 August 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 Oct 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 101,050

27 May 2015
Previous accounting period extended from 30 September 2014 to 31 March 2015
...
... and 90 more events
18 Sep 1990
Ad 10/08/90--------- £ si 98@1=98 £ ic 2/100

18 Sep 1990
Accounting reference date notified as 30/09

15 Aug 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Aug 1990
Registered office changed on 15/08/90 from: 31 corsham street london N1 6DR

10 Aug 1990
Incorporation

J N E CONSTRUCTION LIMITED Charges

13 June 1994
Mortgage debenture
Delivered: 17 June 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…