JEX CONSTRUCTION LIMITED
HENLEY-ON-THAMES

Hellopages » Oxfordshire » South Oxfordshire » RG9 4NZ

Company number 01226477
Status Active
Incorporation Date 15 September 1975
Company Type Private Limited Company
Address GRANGE FARM, BADGEMORE, HENLEY-ON-THAMES, OXFORDSHIRE, RG9 4NZ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016 This document is being processed and will be available in 5 days. ; Confirmation statement made on 11 March 2017 with updates; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 65,000 . The most likely internet sites of JEX CONSTRUCTION LIMITED are www.jexconstruction.co.uk, and www.jex-construction.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifty years and one months. Jex Construction Limited is a Private Limited Company. The company registration number is 01226477. Jex Construction Limited has been working since 15 September 1975. The present status of the company is Active. The registered address of Jex Construction Limited is Grange Farm Badgemore Henley On Thames Oxfordshire Rg9 4nz. The company`s financial liabilities are £118.7k. It is £10.11k against last year. The cash in hand is £179.59k. It is £105.55k against last year. And the total assets are £411.87k, which is £-25.37k against last year. BROOKS, Antony Alan is a Secretary of the company. JEX, Francis Walter is a Director of the company. JEX, Lee David is a Director of the company. JEX, Stephen Peter is a Director of the company. The company operates in "Construction of commercial buildings".


jex construction Key Finiance

LIABILITIES £118.7k
+9%
CASH £179.59k
+142%
TOTAL ASSETS £411.87k
-6%
All Financial Figures

Current Directors


Director
JEX, Francis Walter

89 years old

Director
JEX, Lee David

68 years old

Director
JEX, Stephen Peter
Appointed Date: 09 September 2002
63 years old

Persons With Significant Control

Mr Francis Walter Jex
Notified on: 30 June 2016
89 years old
Nature of control: Ownership of shares – 75% or more

JEX CONSTRUCTION LIMITED Events

23 Mar 2017
Total exemption small company accounts made up to 30 June 2016
This document is being processed and will be available in 5 days.

15 Mar 2017
Confirmation statement made on 11 March 2017 with updates
23 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 65,000

11 Mar 2016
Total exemption small company accounts made up to 30 June 2015
18 Mar 2015
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 65,000

...
... and 79 more events
22 Dec 1987
Declaration of satisfaction of mortgage/charge

29 Jul 1987
Particulars of mortgage/charge

06 Jul 1987
Particulars of mortgage/charge

21 Mar 1987
Accounts for a small company made up to 30 June 1986

18 Feb 1987
Return made up to 28/04/86; full list of members

JEX CONSTRUCTION LIMITED Charges

22 May 2000
Legal charge
Delivered: 25 May 2000
Status: Outstanding
Persons entitled: Malcolm John Jiggens
Description: F/Hold property known as 23 and 29 mount…
20 July 1987
Legal mortgage
Delivered: 29 July 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 6 newtown road industrial estate, oxfordshire and the…
21 June 1987
Mortgage debenture
Delivered: 6 July 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 March 1984
Charge
Delivered: 7 March 1984
Status: Satisfied on 22 December 1987
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts. Floating…
4 August 1982
Legal charge
Delivered: 10 August 1982
Status: Satisfied on 22 December 1987
Persons entitled: Midland Bank PLC
Description: 12 kendrick road reading berkshire title no bk 135090.
4 August 1982
Legal charge
Delivered: 10 August 1982
Status: Satisfied on 22 December 1987
Persons entitled: Midland Bank PLC
Description: 14 kendrick road reading, berkshire.
1 June 1981
Legal charge
Delivered: 8 June 1981
Status: Satisfied on 22 December 1987
Persons entitled: Midland Bank PLC
Description: Land at hyde end road spencers wood, reading, berks.