J F DAY & SON (BUILDERS) LIMITED
ABBOTS LANGLEY

Hellopages » Hertfordshire » Three Rivers » WD5 0EG

Company number 01898764
Status Active
Incorporation Date 25 March 1985
Company Type Private Limited Company
Address 39 MARLIN SQUARE, UNIT 2, ABBOTS LANGLEY, HERTFORDSHIRE, WD5 0EG
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mr Stephen John Day on 18 July 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 1,000 . The most likely internet sites of J F DAY & SON (BUILDERS) LIMITED are www.jfdaysonbuilders.co.uk, and www.j-f-day-son-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and seven months. J F Day Son Builders Limited is a Private Limited Company. The company registration number is 01898764. J F Day Son Builders Limited has been working since 25 March 1985. The present status of the company is Active. The registered address of J F Day Son Builders Limited is 39 Marlin Square Unit 2 Abbots Langley Hertfordshire Wd5 0eg. The company`s financial liabilities are £126.33k. It is £29.25k against last year. The cash in hand is £69.46k. It is £-7.34k against last year. And the total assets are £111.34k, which is £13.43k against last year. DAY, Jane Samantha is a Secretary of the company. DAY, Stephen John is a Director of the company. Secretary DAY, Margaret Elizabeth has been resigned. Director DAY, John Frederick has been resigned. Director DAY, Margaret Elizabeth has been resigned. The company operates in "Construction of domestic buildings".


j f day & son (builders) Key Finiance

LIABILITIES £126.33k
+30%
CASH £69.46k
-10%
TOTAL ASSETS £111.34k
+13%
All Financial Figures

Current Directors

Secretary
DAY, Jane Samantha
Appointed Date: 01 August 2000

Director
DAY, Stephen John

62 years old

Resigned Directors

Secretary
DAY, Margaret Elizabeth
Resigned: 01 August 2000

Director
DAY, John Frederick
Resigned: 01 August 2000
89 years old

Director
DAY, Margaret Elizabeth
Resigned: 01 August 2000
85 years old

J F DAY & SON (BUILDERS) LIMITED Events

18 Oct 2016
Total exemption small company accounts made up to 31 March 2016
18 Jul 2016
Director's details changed for Mr Stephen John Day on 18 July 2016
11 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000

01 Sep 2015
Total exemption small company accounts made up to 31 March 2015
01 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000

...
... and 70 more events
01 Sep 1988
Particulars of mortgage/charge

22 Apr 1988
Accounts made up to 31 March 1987

22 Apr 1988
Return made up to 31/12/87; no change of members

16 Feb 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

04 Jun 1987
Return made up to 31/12/86; full list of members

J F DAY & SON (BUILDERS) LIMITED Charges

28 September 2007
Legal charge
Delivered: 17 October 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 6 kingley park station road kings…
24 February 1989
Legal charge
Delivered: 15 March 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 38 oakwood road, bricket wood hertfordshire T.no. Hd 106702.
19 August 1988
Legal charge
Delivered: 1 September 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 42 oakwood road bricket wood hertfordshire.
19 August 1988
Debenture
Delivered: 1 September 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…