J.L.O'ROURKE (CONSTRUCTION) LIMITED
SLOUGH

Hellopages » Berkshire » Slough » SL1 5PR

Company number 01308250
Status Active
Incorporation Date 13 April 1977
Company Type Private Limited Company
Address 337 BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 5PR
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c., 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 100 ; Secretary's details changed for Laurence Joseph O Rourke on 29 April 2016. The most likely internet sites of J.L.O'ROURKE (CONSTRUCTION) LIMITED are www.jlorourkeconstruction.co.uk, and www.j-l-o-rourke-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and seven months. J L O Rourke Construction Limited is a Private Limited Company. The company registration number is 01308250. J L O Rourke Construction Limited has been working since 13 April 1977. The present status of the company is Active. The registered address of J L O Rourke Construction Limited is 337 Bath Road Slough Berkshire England Sl1 5pr. The company`s financial liabilities are £17.9k. It is £-1.92k against last year. The cash in hand is £3.04k. It is £2.36k against last year. And the total assets are £20.71k, which is £-0.41k against last year. O ROURKE, Laurence Joseph is a Secretary of the company. O'ROURKE, Jeremiah Lawrence is a Director of the company. O'ROURKE, Laurence Joseph is a Director of the company. Secretary RIDDELL, Jean Skinner has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


j.l.o'rourke (construction) Key Finiance

LIABILITIES £17.9k
-10%
CASH £3.04k
+349%
TOTAL ASSETS £20.71k
-2%
All Financial Figures

Current Directors

Secretary
O ROURKE, Laurence Joseph
Appointed Date: 20 February 1998

Director

Director
O'ROURKE, Laurence Joseph
Appointed Date: 11 November 2000
59 years old

Resigned Directors

Secretary
RIDDELL, Jean Skinner
Resigned: 20 February 1998

J.L.O'ROURKE (CONSTRUCTION) LIMITED Events

21 Mar 2017
Total exemption small company accounts made up to 30 June 2016
25 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100

25 May 2016
Secretary's details changed for Laurence Joseph O Rourke on 29 April 2016
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
09 Nov 2015
Director's details changed for Mr Laurence Joseph O'rourke on 2 November 2015
...
... and 83 more events
18 Oct 1986
Full accounts made up to 31 March 1985

18 Oct 1986
Return made up to 07/10/86; full list of members

05 Jul 1986
Registered office changed on 05/07/86 from: 33 summers road burnham buckinghamshire SL1 7EP

20 May 1986
Registered office changed on 20/05/86 from: 23/25 high street burnham bucks SL1 7JE

13 Apr 1977
Incorporation

J.L.O'ROURKE (CONSTRUCTION) LIMITED Charges

10 March 2011
Debenture
Delivered: 12 March 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 December 1994
Charge
Delivered: 2 December 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
16 September 1993
Standard security
Delivered: 28 September 1993
Status: Satisfied on 1 May 2004
Persons entitled: Midland Bank PLC
Description: Unit 6 prospect 3 building dundee technology park…
6 August 1993
Standard security
Delivered: 12 August 1993
Status: Satisfied on 1 May 2004
Persons entitled: Midland Bank PLC
Description: Clach geala forsinian sutherland extending to 53 hectares.
5 June 1992
Legal charge
Delivered: 10 June 1992
Status: Satisfied on 1 May 2004
Persons entitled: Midland Bank PLC
Description: Unit 1 farrington court farrington road rossendale…
29 June 1987
Legal charge
Delivered: 16 July 1987
Status: Satisfied on 1 May 2004
Persons entitled: Midland Bank PLC
Description: Plot 72. hythe marina village (35 endeavour way hythe…
15 January 1987
Legal charge
Delivered: 21 January 1987
Status: Satisfied on 1 May 2004
Persons entitled: Midland Bank PLC
Description: Fox covert house 2 bagshot rd sunninghill berkshire. T/n bk…
26 June 1985
Legal charge
Delivered: 28 June 1985
Status: Satisfied on 1 May 2004
Persons entitled: Midland Bank PLC
Description: Land at: huntercombe lane, north burnham, buckinghamshire.
12 June 1985
Charge
Delivered: 19 June 1985
Status: Satisfied on 1 May 2004
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…