JOHN CORNELL BUILDERS LIMITED
SUTTON

Hellopages » Greater London » Sutton » SM2 5BN

Company number 01361650
Status Active
Incorporation Date 5 April 1978
Company Type Private Limited Company
Address SUITE 3PM MID DAY COURT, 20/24 BRIGHTON ROAD, SUTTON, SURREY, SM2 5BN
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-19 GBP 10,000 . The most likely internet sites of JOHN CORNELL BUILDERS LIMITED are www.johncornellbuilders.co.uk, and www.john-cornell-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and six months. John Cornell Builders Limited is a Private Limited Company. The company registration number is 01361650. John Cornell Builders Limited has been working since 05 April 1978. The present status of the company is Active. The registered address of John Cornell Builders Limited is Suite 3pm Mid Day Court 20 24 Brighton Road Sutton Surrey Sm2 5bn. The company`s financial liabilities are £15.77k. It is £-41.58k against last year. The cash in hand is £19.05k. It is £-45.86k against last year. And the total assets are £19.05k, which is £-49.34k against last year. LAVER, Linda Verona is a Secretary of the company. BURKE, Michael Christopher is a Director of the company. CORNELL, John Stanley is a Director of the company. LAVER, Linda Verona is a Director of the company. Secretary CORNELL, Jacqueline Kay has been resigned. Director CORNELL, Jacqueline Kay has been resigned. Director GOODWIN, Simon Roger has been resigned. The company operates in "Construction of domestic buildings".


john cornell builders Key Finiance

LIABILITIES £15.77k
-73%
CASH £19.05k
-71%
TOTAL ASSETS £19.05k
-73%
All Financial Figures

Current Directors

Secretary
LAVER, Linda Verona
Appointed Date: 06 September 1999

Director

Director

Director
LAVER, Linda Verona
Appointed Date: 06 September 1999
66 years old

Resigned Directors

Secretary
CORNELL, Jacqueline Kay
Resigned: 06 September 1999

Director
CORNELL, Jacqueline Kay
Resigned: 06 September 1999
74 years old

Director
GOODWIN, Simon Roger
Resigned: 14 December 2000
71 years old

Persons With Significant Control

Mr John Stanley Cornell
Notified on: 31 December 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Christopher Burke
Notified on: 31 December 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JOHN CORNELL BUILDERS LIMITED Events

05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
25 Oct 2016
Total exemption small company accounts made up to 31 March 2016
19 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 10,000

23 Sep 2015
Total exemption small company accounts made up to 31 March 2015
19 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 10,000

...
... and 66 more events
03 Mar 1989
Accounts for a small company made up to 5 April 1988

05 Sep 1988
Return made up to 31/12/87; full list of members

23 Nov 1987
Accounts for a small company made up to 5 April 1987

23 Mar 1987
Accounts for a small company made up to 5 April 1986

23 Mar 1987
Return made up to 31/12/86; full list of members

JOHN CORNELL BUILDERS LIMITED Charges

20 February 1996
Legal charge
Delivered: 6 March 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: "Riverside",wandle trading estate,goat rd,mitcham,london…