John Gillespie Contractors Limited

General information

Name:

John Gillespie Contractors Ltd

Office Address:

111 Sutton Road Erdington B23 5XB Birmingham

Number: 04879316

Incorporation date: 2003-08-27

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered at 111 Sutton Road, Birmingham B23 5XB John Gillespie Contractors Limited is categorised as a Private Limited Company with 04879316 Companies House Reg No. It's been founded twenty one years ago. The enterprise's SIC and NACE codes are 43999 - Other specialised construction activities not elsewhere classified. 2022-08-31 is the last time the company accounts were filed.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Sandwell Council, with over 1235 transactions from worth at least 500 pounds each, amounting to £5,244,731 in total. The company also worked with the Birmingham City (69 transactions worth £506,065 in total). John Gillespie Contractors was the service provided to the Sandwell Council Council covering the following areas: Homes And Comm + Hra Capital, Total H&c And Hra and Homes And Communities.

With regards to this limited company, all of director's responsibilities have so far been fulfilled by Jean G. who was appointed in 2022. Since August 2003 John G., had performed the duties for the limited company till the resignation on 2022-01-09. Additionally, the managing director's assignments are aided with by a secretary - Natasha T., who was selected by the limited company on 2004-06-30.

Financial data based on annual reports

Company staff

Jean G.

Role: Director

Appointed: 09 January 2022

Latest update: 18 April 2024

Natasha T.

Role: Secretary

Appointed: 30 June 2004

Latest update: 18 April 2024

People with significant control

Jean G. is the individual with significant control over this firm, owns over 3/4 of company shares.

Jean G.
Notified on 9 January 2022
Nature of control:
over 3/4 of shares
John G.
Notified on 30 June 2016
Ceased on 9 January 2022
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 29 July 2024
Confirmation statement last made up date 15 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
Annual Accounts 28 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 28 May 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 31 May 2016
Annual Accounts 31 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 30 May 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 30 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Capital declared on Mon, 18th Mar 2024: 100.00 GBP (SH01)
filed on: 18th, March 2024
capital
Free Download Download filing (3 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Sandwell Council 163 £ 795 429.17
2015-03-01 2015P12_001344 £ 21 572.03 Homes And Comm + Hra Capital
2015-02-01 2015P11_002893 £ 19 237.60 Homes And Comm + Hra Capital
2014 Birmingham City 30 £ 135 567.65
2014-02-06 3001843153 £ 17 465.33
2014-03-18 3001854393 £ 12 000.00
2014 Sandwell Council 316 £ 1 290 159.58
2014-12-16 2015P09_000876 £ 19 409.68 Homes And Comm + Hra Capital
2014-08-01 2015P05_001058 £ 18 307.25 Homes And Comm + Hra Capital
2013 Birmingham City 39 £ 370 497.77
2013-11-21 3001824935 £ 30 493.87
2013-10-16 3001814059 £ 30 000.00
2013 Sandwell Council 280 £ 1 110 718.43
2013-11-22 2014P08_001334 £ 23 939.53 Homes And Comm + Hra Capital
2013-12-13 2014P09_000999 £ 22 520.00 Homes And Comm + Hra Capital
2012 Sandwell Council 269 £ 1 025 779.15
2012-10-19 2013P07_004057 £ 23 787.72 Total H&c And Hra
2012-06-01 2013P03_002422 £ 18 909.65 Homes And Communities
2011 Sandwell Council 161 £ 879 690.81
2011-03-10 2011P12_000784 £ 39 159.92 Hsg Strat & Hra
2011-10-20 2012P06_003413 £ 30 000.00 Strategic Finance Capital
2010 Sandwell Council 46 £ 142 954.13
2010-12-06 2010P09_002508 £ 8 500.00 Hsg Strat & Hra
2010-11-11 2010P08_002681 £ 5 630.51 Hsg Strat & Hra

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
20
Company Age

Similar companies nearby

Closest companies