UKBizDB.co.uk

ALEXANDER JAMES CONTRACTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alexander James Contracts Limited. The company was founded 12 years ago and was given the registration number 07943890. The firm's registered office is in LONDON. You can find them at Wesley House, 1 Wesley Avenue, London, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:ALEXANDER JAMES CONTRACTS LIMITED
Company Number:07943890
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2012
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Wesley House, 1 Wesley Avenue, London, NW10 7BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
129, Station Road, Ground Floor, Amersham, United Kingdom, HP7 0AH

Director31 May 2022Active
129, Station Road, Ground Floor, Amersham, United Kingdom, HP7 0AH

Director08 September 2020Active
129, Station Road, Ground Floor, Amersham, United Kingdom, HP7 0AH

Director20 September 2012Active
Wesley House, 1 Wesley Avenue, London, England, NW10 7BZ

Director01 August 2012Active
Flint Cottage, Layters Green Lane, Chalfont St. Peter, England, SL9 8TH

Director09 February 2012Active

People with Significant Control

Mr Aaron James Mullarkey
Notified on:22 October 2021
Status:Active
Date of birth:October 1993
Nationality:British
Country of residence:United Kingdom
Address:129, Station Road, Amersham, United Kingdom, HP7 0AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin John Mullarkey
Notified on:01 February 2018
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:United Kingdom
Address:129, Station Road, Amersham, United Kingdom, HP7 0AH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Alexander James Cosgrove
Notified on:01 January 2017
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:United Kingdom
Address:129, Station Road, Amersham, United Kingdom, HP7 0AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Officers

Appoint person director company with name date.

Download
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-11-19Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Persons with significant control

Change to a person with significant control.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Accounts

Accounts amended with accounts type total exemption full.

Download
2022-07-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-10Officers

Appoint person director company with name date.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-02-18Persons with significant control

Notification of a person with significant control.

Download
2022-02-18Persons with significant control

Cessation of a person with significant control.

Download
2021-12-10Capital

Capital cancellation shares.

Download
2021-12-09Capital

Capital return purchase own shares.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Mortgage

Mortgage satisfy charge full.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Persons with significant control

Change to a person with significant control.

Download
2021-03-19Officers

Change person director company with change date.

Download
2021-03-05Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Address

Change registered office address company with date old address new address.

Download
2021-02-03Persons with significant control

Change to a person with significant control.

Download
2020-09-24Officers

Termination director company with name termination date.

Download
2020-09-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.