J F Day & Son (builders) Limited

General information

Name:

J F Day & Son (builders) Ltd

Office Address:

48 Bedmond Road HP3 8LL Hemel Hempstead

Number: 01898764

Incorporation date: 1985-03-25

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 01898764 thirty nine years ago, J F Day & Son (builders) Limited is a Private Limited Company. The firm's current mailing address is 48 Bedmond Road, Hemel Hempstead. This company's registered with SIC code 41202 : Construction of domestic buildings. The firm's most recent financial reports were submitted for the period up to Friday 31st March 2023 and the most recent confirmation statement was submitted on Monday 8th May 2023.

This company has 1 managing director at the moment supervising this firm, namely Stephen D. who has been utilizing the director's duties since 1985-03-25. Since 1991 Margaret D., had been functioning as a director for this specific firm up to the moment of the resignation on 2000-08-01. Furthermore another director, including John D. gave up the position in 2000. Additionally, the director's tasks are often helped with by a secretary - Jane D., who was appointed by this specific firm twenty four years ago.

Financial data based on annual reports

Company staff

Jane D.

Role: Secretary

Appointed: 01 August 2000

Latest update: 16 January 2024

Stephen D.

Role: Director

Appointed: 31 December 1991

Latest update: 16 January 2024

People with significant control

Stephen D. is the individual with significant control over this firm, has substantial control or influence over the company.

Stephen D.
Notified on 9 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 22 May 2024
Confirmation statement last made up date 08 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts 22 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 July 2015
Annual Accounts 5 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 5 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 24 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 24 June 2013
Annual Accounts 30 June 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 30th, May 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

Unit 2 39 Marlin Square

Post code:

WD5 0EG

City / Town:

Abbots Langley

HQ address,
2014

Address:

Unit 2 39 Marlin Square

Post code:

WD5 0EG

City / Town:

Abbots Langley

HQ address,
2015

Address:

Unit 2 39 Marlin Square

Post code:

WD5 0EG

City / Town:

Abbots Langley

HQ address,
2016

Address:

Unit 2 39 Marlin Square

Post code:

WD5 0EG

City / Town:

Abbots Langley

Accountant/Auditor,
2016 - 2015

Name:

Colin Gray & Co. Limited

Address:

Hardy House Northbridge Road

Post code:

HP4 1EF

City / Town:

Berkhamsted

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
39
Company Age

Closest Companies - by postcode