UKBizDB.co.uk

J GILSENAN CONSTRUCTION LTD

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

This company is commonly known as J Gilsenan Construction Ltd. The company was founded 18 years ago and was given the registration number 05557499. The firm's registered office is in CORBY. You can find them at 59 Lister Close, , Corby, Northamptonshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:J GILSENAN CONSTRUCTION LTD
Company Number:05557499
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:08 September 2005
End of financial year:05 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:59 Lister Close, Corby, Northamptonshire, NN17 1XR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
59, Lister Close, Corby, England, NN17 1XR

Secretary09 September 2005Active
59, Lister Close, Corby, England, NN17 1XR

Director09 September 2005Active
59, Lister Close, Corby, United Kingdom, NN17 1XR

Director06 April 2010Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary08 September 2005Active
59, Lister Close, Corby, England, NN17 1XR

Director27 September 2017Active
59, Lister Close, Corby, England, NN17 1XR

Director27 September 2017Active
5, Wentin Close, Corby, United Kingdom, NN18 8NJ

Director06 April 2010Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director08 September 2005Active

People with Significant Control

Mr Jamie Hamilton Gilsenan
Notified on:27 September 2017
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:59, Lister Close, Corby, England, NN17 1XR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jamie Hamilton Gilsenan
Notified on:06 April 2017
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:England
Address:59, Lister Close, Corby, England, NN17 1XR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Gilsenan
Notified on:06 April 2017
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:England
Address:59, Lister Close, Corby, England, NN17 1XR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Gilsenan
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:Irish
Country of residence:England
Address:59, Lister Close, Corby, England, NN17 1XR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jamie Hamilton Gilsenan
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:5, Wentin Close, Corby, England, NN18 8NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joseph Patrick Gilsenan
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:59, Lister Close, Corby, England, NN17 1XR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-01-26Gazette

Gazette dissolved voluntary.

Download
2020-11-10Gazette

Gazette notice voluntary.

Download
2020-11-03Dissolution

Dissolution application strike off company.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Restoration

Administrative restoration company.

Download
2020-03-03Gazette

Gazette dissolved compulsory.

Download
2019-12-17Gazette

Gazette notice compulsory.

Download
2019-10-09Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Accounts

Change account reference date company previous shortened.

Download
2019-07-04Accounts

Accounts with accounts type total exemption full.

Download
2018-09-28Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-01-24Confirmation statement

Confirmation statement with updates.

Download
2017-10-02Officers

Termination director company with name termination date.

Download
2017-10-02Persons with significant control

Cessation of a person with significant control.

Download
2017-09-27Persons with significant control

Notification of a person with significant control.

Download
2017-09-27Persons with significant control

Notification of a person with significant control.

Download
2017-09-27Officers

Appoint person director company with name date.

Download
2017-09-27Persons with significant control

Cessation of a person with significant control.

Download
2017-09-27Officers

Termination director company with name termination date.

Download
2017-09-27Persons with significant control

Cessation of a person with significant control.

Download
2017-09-27Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.