Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J.L.O'ROURKE (CONSTRUCTION) LIMITED
Company Information for

J.L.O'ROURKE (CONSTRUCTION) LIMITED

120 ALBERT STREET, SLOUGH, SL1 2AU,
Company Registration Number
01308250
Private Limited Company
Active

Company Overview

About J.l.o'rourke (construction) Ltd
J.L.O'ROURKE (CONSTRUCTION) LIMITED was founded on 1977-04-13 and has its registered office in Slough. The organisation's status is listed as "Active". J.l.o'rourke (construction) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
J.L.O'ROURKE (CONSTRUCTION) LIMITED
 
Legal Registered Office
120 ALBERT STREET
SLOUGH
SL1 2AU
Other companies in SL6
 
Filing Information
Company Number 01308250
Company ID Number 01308250
Date formed 1977-04-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-06-05 15:49:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.L.O'ROURKE (CONSTRUCTION) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of J.L.O'ROURKE (CONSTRUCTION) LIMITED

Current Directors
Officer Role Date Appointed
LAURENCE JOSEPH O ROURKE
Company Secretary 1998-02-20
JEREMIAH LAWRENCE O'ROURKE
Director 1991-04-30
LAURENCE JOSEPH O'ROURKE
Director 2000-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN SKINNER RIDDELL
Company Secretary 1991-04-30 1998-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURENCE JOSEPH O ROURKE J. L. O'ROURKE & SONS LIMITED Company Secretary 1998-02-20 CURRENT 1971-06-23 Active
JEREMIAH LAWRENCE O'ROURKE FOXHAVEN COURT MANAGEMENT CO LIMITED Director 1991-09-11 CURRENT 1988-09-23 Active
JEREMIAH LAWRENCE O'ROURKE J. L. O'ROURKE & SONS LIMITED Director 1991-04-30 CURRENT 1971-06-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-18CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2023-03-30MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/22 FROM Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom
2022-06-21MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-06-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-04-27CH01Director's details changed for Mr Laurence Joseph O'rourke on 2022-04-27
2022-04-27PSC04Change of details for Mr Laurence Joseph O'rourke as a person with significant control on 2022-04-27
2021-06-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-03-04PSC04Change of details for Mr Jeremiah Lawrence O'rourke as a person with significant control on 2021-03-04
2021-03-02CH01Director's details changed for Mr Jeremiah Lawrence O'rourke on 2021-03-02
2021-03-02PSC04Change of details for Mr Laurence Joseph O'rourke as a person with significant control on 2021-03-02
2021-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/21 FROM 337 Bath Road Slough Berkshire SL1 5PR England
2020-10-27PSC04Change of details for Mr Laurence Joseph O'rourke as a person with significant control on 2020-07-24
2020-10-27CH01Director's details changed for Mr Laurence Joseph O'rourke on 2020-07-24
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES
2018-05-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2018-05-21LATEST SOC21/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-03-21AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-25AR0130/04/16 ANNUAL RETURN FULL LIST
2016-05-25CH03SECRETARY'S DETAILS CHNAGED FOR LAURENCE JOSEPH O ROURKE on 2016-04-29
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE JOSEPH O'ROURKE / 02/11/2015
2015-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMIAH LAWRENCE O'ROURKE / 02/11/2015
2015-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/15 FROM 2 Lake End Court Taplow Road, Taplow Maidenhead Berkshire SL6 0JQ
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-18AR0130/04/15 ANNUAL RETURN FULL LIST
2015-03-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-13AR0130/04/14 ANNUAL RETURN FULL LIST
2014-03-26AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-03AR0130/04/13 ANNUAL RETURN FULL LIST
2013-03-27AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-14AR0130/04/12 ANNUAL RETURN FULL LIST
2012-03-30AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-25AR0130/04/11 ANNUAL RETURN FULL LIST
2011-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMIAH LAWRENCE O'ROURKE / 01/05/2010
2011-05-25CH03SECRETARY'S DETAILS CHNAGED FOR LAURENCE JOSEPH O ROURKE on 2011-05-18
2011-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE JOSEPH O ROURKE / 18/05/2011
2011-04-06AA30/06/10 TOTAL EXEMPTION SMALL
2011-03-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-06-29AR0130/04/10 FULL LIST
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE JOSEPH O ROURKE / 01/04/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMIAH LAWRENCE O'ROURKE / 01/04/2010
2009-11-17AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-18363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2008-10-13AA30/06/08 TOTAL EXEMPTION SMALL
2008-05-20363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-05-10363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-05-15363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-05-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-09363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-05-08363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-05-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-05-14363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-03-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-08-28287REGISTERED OFFICE CHANGED ON 28/08/02 FROM: 40 CHAMBERLAYNE ROAD LONDON NW10 3JE
2002-05-31363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2002-02-22AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-06-27363(288)SECRETARY'S PARTICULARS CHANGED
2001-06-27363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2000-12-13AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-11-17288aNEW DIRECTOR APPOINTED
2000-06-15363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
2000-06-08287REGISTERED OFFICE CHANGED ON 08/06/00 FROM: HARWAND HOUSE 179-187 LONDON ROAD SOUTHEND-ON-SEA ESSEX SS1 1PN
1999-11-30AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-05-07363(287)REGISTERED OFFICE CHANGED ON 07/05/99
1999-05-07363sRETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS
1998-12-01AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-05-07363(288)SECRETARY'S PARTICULARS CHANGED
1998-05-07363sRETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS
1998-03-06288bSECRETARY RESIGNED
1998-03-06288aNEW SECRETARY APPOINTED
1998-01-07AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-06-03363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1997-06-03363sRETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS
1997-04-16AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-05-23363sRETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS
1996-03-11225(1)ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06
1995-12-28AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-05-23363sRETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS
1995-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-12-02395PARTICULARS OF MORTGAGE/CHARGE
1994-07-08363sRETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS
1994-07-08287REGISTERED OFFICE CHANGED ON 08/07/94 FROM: 33 SUMMERS ROAD BURNHAM BUCKINGHMSHIRE SL1 7EP
1994-07-08288DIRECTOR'S PARTICULARS CHANGED
1994-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-09-28395PARTICULARS OF MORTGAGE/CHARGE
1993-08-12395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to J.L.O'ROURKE (CONSTRUCTION) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against J.L.O'ROURKE (CONSTRUCTION) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-03-12 Outstanding HSBC BANK PLC
CHARGE 1994-12-02 Outstanding MIDLAND BANK PLC
STANDARD SECURITY 1993-09-16 Satisfied MIDLAND BANK PLC
STANDARD SECURITY 1993-08-06 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-06-05 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-06-29 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-01-15 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-06-26 Satisfied MIDLAND BANK PLC
CHARGE 1985-06-12 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2013-06-30 £ 2,052
Creditors Due Within One Year 2012-06-30 £ 2,055
Creditors Due Within One Year 2012-06-30 £ 2,055
Creditors Due Within One Year 2011-06-30 £ 2,549

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J.L.O'ROURKE (CONSTRUCTION) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 2,942
Cash Bank In Hand 2012-06-30 £ 6,025
Cash Bank In Hand 2012-06-30 £ 6,025
Cash Bank In Hand 2011-06-30 £ 9,325
Current Assets 2013-06-30 £ 28,364
Current Assets 2012-06-30 £ 31,326
Current Assets 2012-06-30 £ 31,326
Current Assets 2011-06-30 £ 33,655
Debtors 2013-06-30 £ 24,532
Debtors 2012-06-30 £ 24,330
Debtors 2012-06-30 £ 24,330
Debtors 2011-06-30 £ 24,330
Fixed Assets 2013-06-30 £ 19,250
Fixed Assets 2012-06-30 £ 19,250
Fixed Assets 2012-06-30 £ 19,250
Fixed Assets 2011-06-30 £ 19,250
Shareholder Funds 2013-06-30 £ 45,562
Shareholder Funds 2012-06-30 £ 48,521
Shareholder Funds 2012-06-30 £ 48,521
Shareholder Funds 2011-06-30 £ 50,356
Tangible Fixed Assets 2013-06-30 £ 19,250
Tangible Fixed Assets 2012-06-30 £ 19,250
Tangible Fixed Assets 2012-06-30 £ 19,250
Tangible Fixed Assets 2011-06-30 £ 19,250

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of J.L.O'ROURKE (CONSTRUCTION) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J.L.O'ROURKE (CONSTRUCTION) LIMITED
Trademarks
We have not found any records of J.L.O'ROURKE (CONSTRUCTION) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.L.O'ROURKE (CONSTRUCTION) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as J.L.O'ROURKE (CONSTRUCTION) LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where J.L.O'ROURKE (CONSTRUCTION) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J.L.O'ROURKE (CONSTRUCTION) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J.L.O'ROURKE (CONSTRUCTION) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.