UKBizDB.co.uk

J PRESTON BUILDERS LIMITED

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

This company is commonly known as J Preston Builders Limited. The company was founded 10 years ago and was given the registration number 08593121. The firm's registered office is in PINNER. You can find them at 52 Royston Park Road, , Pinner, Middlesex. This company's SIC code is 43310 - Plastering.

Company Information

Name:J PRESTON BUILDERS LIMITED
Company Number:08593121
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43310 - Plastering
  • 43330 - Floor and wall covering
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:52 Royston Park Road, Pinner, Middlesex, United Kingdom, HA5 4AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52, Royston Park Road, Pinner, United Kingdom, HA5 4AF

Director02 July 2013Active

People with Significant Control

Mr Jeffery Ian Preston
Notified on:01 July 2017
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:United Kingdom
Address:52, Royston Park Road, Pinner, United Kingdom, HA5 4AF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Jeffrey Ian Preston
Notified on:02 June 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:United Kingdom
Address:52, Royston Park Road, Pinner, United Kingdom, HA5 4AF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Jeffrey Ian Preston
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:Wellington House, 273-275 High Street, London Colney, England, AL2 1HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Accounts

Accounts with accounts type micro entity.

Download
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2023-03-13Accounts

Accounts with accounts type micro entity.

Download
2022-11-16Address

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

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type micro entity.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type micro entity.

Download
2020-07-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type micro entity.

Download
2019-08-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-29Accounts

Accounts with accounts type micro entity.

Download
2018-09-19Gazette

Gazette filings brought up to date.

Download
2018-09-18Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Gazette

Gazette notice compulsory.

Download
2018-09-17Persons with significant control

Change to a person with significant control.

Download
2018-09-14Persons with significant control

Cessation of a person with significant control.

Download
2018-08-04Persons with significant control

Cessation of a person with significant control.

Download
2018-08-04Persons with significant control

Notification of a person with significant control.

Download
2018-08-04Officers

Change person director company with change date.

Download
2018-08-03Officers

Change person director company with change date.

Download
2018-07-16Address

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

Download
2018-07-16Address

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

Download
2017-07-14Persons with significant control

Notification of a person with significant control.

Download
2017-07-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.