UKBizDB.co.uk

C.J.O'SHEA AND COMPANY LIMITED

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

This company is commonly known as C.j.o'shea And Company Limited. The company was founded 55 years ago and was given the registration number 00939436. The firm's registered office is in MILL HILL. You can find them at Granard Business Centre, Bunns Lane, Mill Hill, London. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:C.J.O'SHEA AND COMPANY LIMITED
Company Number:00939436
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 1968
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Granard Business Centre, Bunns Lane, Mill Hill, London, NW7 2DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Rockways, Barnet, England, EN5 3JJ

Secretary01 July 2014Active
Granard Business Centre, Bunns Lane, Mill Hill, NW7 2DZ

Director07 July 2022Active
19, Corfton Road, London, W5 2HP

Director-Active
Granard Business Centre, Bunns Lane, Mill Hill, NW7 2DZ

Director-Active
19, Corfton Road, London, W5 2HP

Secretary08 September 1997Active
29 Great North Road, Brookmans Park, Hatfield, AL9 6LB

Secretary-Active
10 Greenway, Walkern, Stevenage, SG2 7NR

Director-Active
25 Grove Crescent, Kingsbury, London, NW9 0LS

Director-Active
10 Church Road, Potters Bar, EN6 1ET

Director-Active
Hightown, 1 Friar Way, Brighton, BN1 6NG

Director-Active
57 The Causeway, Potters Bar, EN6 5HF

Director-Active
141 Brookside, Barnet, EN4 8TS

Director-Active
Granard Business Centre, Bunns Lane, Mill Hill, NW7 2DZ

Director-Active
29 Great North Road, Brookmans Park, Hatfield, AL9 6LB

Director-Active
Trees, Grosmore Road, Hitchin, SG4 9AN

Director15 May 1996Active
43 Leverstock Green Road, Hemel Hempstead, HP2 4HH

Director-Active

People with Significant Control

C J O'shea Group Limited
Notified on:14 April 2016
Status:Active
Country of residence:England
Address:Unit 1, Granard Business Centre, Bunns Lane, London, England, NW7 2DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type full.

Download
2023-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type full.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Officers

Appoint person director company with name date.

Download
2022-07-14Officers

Termination director company with name termination date.

Download
2021-12-22Accounts

Accounts with accounts type full.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Accounts

Accounts with accounts type full.

Download
2020-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Officers

Change person director company with change date.

Download
2020-05-12Officers

Change person director company with change date.

Download
2020-05-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-01Mortgage

Mortgage satisfy charge full.

Download
2019-12-12Accounts

Accounts with accounts type full.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-22Accounts

Accounts with accounts type full.

Download
2018-12-03Mortgage

Mortgage satisfy charge full.

Download
2018-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.