JO-SHEA CONTRACTORS LIMITED
PORTSMOUTH

Hellopages » Hampshire » Portsmouth » PO6 3EB

Company number 04389918
Status Active
Incorporation Date 8 March 2002
Company Type Private Limited Company
Address 4 SPUR ROAD, COSHAM, PORTSMOUTH, HAMPSHIRE, PO6 3EB
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 1 . The most likely internet sites of JO-SHEA CONTRACTORS LIMITED are www.josheacontractors.co.uk, and www.jo-shea-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Jo Shea Contractors Limited is a Private Limited Company. The company registration number is 04389918. Jo Shea Contractors Limited has been working since 08 March 2002. The present status of the company is Active. The registered address of Jo Shea Contractors Limited is 4 Spur Road Cosham Portsmouth Hampshire Po6 3eb. The company`s financial liabilities are £3.82k. It is £-6.47k against last year. The cash in hand is £5.02k. It is £0.52k against last year. . O'SULLIVAN, Jason Gerald is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary HOPKINS, Penelope has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other specialised construction activities n.e.c.".


jo-shea contractors Key Finiance

LIABILITIES £3.82k
-63%
CASH £5.02k
+11%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
O'SULLIVAN, Jason Gerald
Appointed Date: 08 March 2002
55 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 08 March 2002
Appointed Date: 08 March 2002

Secretary
HOPKINS, Penelope
Resigned: 31 December 2009
Appointed Date: 08 March 2002

Nominee Director
GRAEME, Lesley Joyce
Resigned: 08 March 2002
Appointed Date: 08 March 2002
71 years old

Persons With Significant Control

Jason Gerald O'Sullivan
Notified on: 8 March 2017
55 years old
Nature of control: Ownership of shares – 75% or more

JO-SHEA CONTRACTORS LIMITED Events

22 Mar 2017
Confirmation statement made on 8 March 2017 with updates
01 Dec 2016
Total exemption small company accounts made up to 30 June 2016
24 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1

28 Jan 2016
Total exemption small company accounts made up to 30 June 2015
12 Mar 2015
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1

...
... and 29 more events
15 Mar 2002
Director resigned
15 Mar 2002
New director appointed
15 Mar 2002
New secretary appointed
15 Mar 2002
Registered office changed on 15/03/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
08 Mar 2002
Incorporation