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

JC CONSTRUCTION (MIDLANDS) LIMITED

THE SILVERWORKS, 67-71 NORTHWOOD STREET, BIRMINGHAM, WEST MIDLANDS, B3 1TX,
Company Registration Number
03479899
Private Limited Company
Liquidation

Company Overview

About Jc Construction (midlands) Ltd
JC CONSTRUCTION (MIDLANDS) LIMITED was founded on 1997-12-12 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Jc Construction (midlands) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JC CONSTRUCTION (MIDLANDS) LIMITED
 
Legal Registered Office
THE SILVERWORKS
67-71 NORTHWOOD STREET
BIRMINGHAM
WEST MIDLANDS
B3 1TX
Other companies in WS8
 
Previous Names
J.C. BUILDERS & DECORATORS LIMITED08/03/2006
Filing Information
Company Number 03479899
Company ID Number 03479899
Date formed 1997-12-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB377614131  
Last Datalog update: 2024-04-06 12:32:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JC CONSTRUCTION (MIDLANDS) LIMITED
The accountancy firm based at this address is CGM1949 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 JC CONSTRUCTION (MIDLANDS) LIMITED

Current Directors
Officer Role Date Appointed
ALYSON SEARS
Director 1997-12-12
JEFF THOMAS SEARS
Director 2003-11-19
TOBY FRANK SEARS
Director 2015-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES SLIMPER
Company Secretary 2003-11-19 2013-11-26
CHARLES SLIMPER
Director 2003-11-19 2013-11-26
JOY LESLEY SLIMPER
Director 1997-12-12 2013-11-26
CLARE PAMELA ELIZABETH GAGE
Company Secretary 1997-12-12 2003-11-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-12-12 1997-12-12
INSTANT COMPANIES LIMITED
Nominated Director 1997-12-12 1997-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALYSON SEARS TFS HOLDINGS (MIDLANDS) LIMITED Director 2017-10-03 CURRENT 2017-10-03 Active
JEFF THOMAS SEARS JL ASBESTOS & ENVIRONMENTAL LIMITED Director 2014-02-04 CURRENT 2014-02-04 Dissolved 2016-09-13

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
2024-03-25REGISTERED OFFICE CHANGED ON 25/03/24 FROM Unit 6a Gatehouse Trading Estate Lichfield Road Brownhills Walsall West Midlands WS8 6JZ England
2024-03-22Voluntary liquidation Statement of affairs
2024-03-22Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2024-03-22Appointment of a voluntary liquidator
2024-03-05FIRST GAZETTE notice for compulsory strike-off
2023-06-06APPOINTMENT TERMINATED, DIRECTOR JEFF THOMAS SEARS
2023-03-06CONFIRMATION STATEMENT MADE ON 12/12/22, WITH UPDATES
2023-02-0130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-01AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-29AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10CONFIRMATION STATEMENT MADE ON 12/12/21, WITH UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH UPDATES
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES
2020-09-22AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-25AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ALYSON SEARS
2020-02-17PSC04Change of details for Mr Toby Frank Sears as a person with significant control on 2019-05-29
2020-02-17CH01Director's details changed for Mr Toby Frank Sears on 2019-05-29
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES
2018-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/18 FROM Unit 6C Gatehouse Trading Estate Lichfield Road Brownhills Walsall West Midlands WS8 6JZ
2018-12-13PSC04Change of details for Mr Toby Frank Sears as a person with significant control on 2018-01-29
2018-09-04AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-30PSC04Change of details for person with significant control
2018-01-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOBY FRANK SEARS
2018-01-29PSC07CESSATION OF JEFF THOMAS SEARS AS A PERSON OF SIGNIFICANT CONTROL
2018-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY FRANK SEARS / 11/12/2017
2018-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFF THOMAS SEARS / 11/12/2017
2018-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALYSON SEARS / 11/12/2017
2018-01-26LATEST SOC26/01/18 STATEMENT OF CAPITAL;GBP 250
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES
2017-12-13RES13Resolutions passed:
  • Intra group loan agreement 28/11/2017
2017-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 034798990003
2017-09-21AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 250
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-09-09AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 250
2016-01-26AR0112/12/15 ANNUAL RETURN FULL LIST
2015-12-01AP01DIRECTOR APPOINTED MR TOBY FRANK SEARS
2015-10-07AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 250
2015-02-10AR0112/12/14 ANNUAL RETURN FULL LIST
2014-11-13RES12VARYING SHARE RIGHTS AND NAMES
2014-11-13RES01ADOPT ARTICLES 13/11/14
2014-11-13SH10Particulars of variation of rights attached to shares
2014-11-13SH08Change of share class name or designation
2014-09-15AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHARLES SLIMPER
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JOY SLIMPER
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES SLIMPER
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 250
2014-01-07SH0607/01/14 STATEMENT OF CAPITAL GBP 250
2014-01-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-01-07SH03RETURN OF PURCHASE OF OWN SHARES
2014-01-06AR0112/12/13 FULL LIST
2013-10-22AA30/06/13 TOTAL EXEMPTION SMALL
2013-06-10CH03SECRETARY'S CHANGE OF PARTICULARS / CHARLES SLIMPER / 14/05/2013
2013-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES SLIMPER / 13/05/2013
2013-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOY LESLEY SLIMPER / 13/05/2013
2013-03-12MEM/ARTSARTICLES OF ASSOCIATION
2013-03-11RES12VARYING SHARE RIGHTS AND NAMES
2013-03-11RES01ADOPT ARTICLES 11/02/2013
2013-03-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-03-11SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-01-16AA30/06/12 TOTAL EXEMPTION SMALL
2013-01-15AR0112/12/12 FULL LIST
2012-01-05AR0112/12/11 FULL LIST
2011-11-04AA30/06/11 TOTAL EXEMPTION SMALL
2011-01-19AR0112/12/10 FULL LIST
2010-12-02AA30/06/10 TOTAL EXEMPTION SMALL
2010-03-11AA30/06/09 TOTAL EXEMPTION SMALL
2010-03-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-12-16AR0112/12/09 FULL LIST
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOY LESLEY SLIMPER / 01/10/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFF THOMAS SEARS / 01/10/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES SLIMPER / 01/10/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALYSON SEARS / 01/10/2009
2009-08-14225PREVEXT FROM 31/12/2008 TO 30/06/2009
2009-01-06363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-05-15AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-08363(288)DIRECTOR'S PARTICULARS CHANGED
2008-01-08363sRETURN MADE UP TO 12/12/07; NO CHANGE OF MEMBERS
2007-08-25395PARTICULARS OF MORTGAGE/CHARGE
2007-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-19363sRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-08CERTNMCOMPANY NAME CHANGED J.C. BUILDERS & DECORATORS LIMIT ED CERTIFICATE ISSUED ON 08/03/06
2006-02-16363sRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-10288cDIRECTOR'S PARTICULARS CHANGED
2004-12-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-24363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-01-10363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-12-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-12-19288bSECRETARY RESIGNED
2003-12-19288aNEW DIRECTOR APPOINTED
2003-12-1988(2)RAD 21/11/03--------- £ SI 400@1=400 £ IC 100/500
2003-12-11CERTNMCOMPANY NAME CHANGED J C DECORATIONS AND BUILDING SER VICES LIMITED CERTIFICATE ISSUED ON 11/12/03
2003-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-12-18363sRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2002-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-12-07363sRETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS
2001-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-01-10363(287)REGISTERED OFFICE CHANGED ON 10/01/01
2001-01-10363sRETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS
2000-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-22363(288)SECRETARY'S PARTICULARS CHANGED
1999-12-22363sRETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS
1999-10-25AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-15363sRETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS
1998-01-25288aNEW DIRECTOR APPOINTED
1998-01-25288aNEW DIRECTOR APPOINTED
1998-01-25288aNEW SECRETARY APPOINTED
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.




Licences & Regulatory approval
We could not find any licences issued to JC CONSTRUCTION (MIDLANDS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2024-04-16
Resolutions for Winding-up2024-03-14
Fines / Sanctions
No fines or sanctions have been issued against JC CONSTRUCTION (MIDLANDS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-28 Outstanding ALYSON SEAR
CHARGE OF DEPOSIT 2010-03-11 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-08-25 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
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 JC CONSTRUCTION (MIDLANDS) LIMITED

Intangible Assets
Patents
We have not found any records of JC CONSTRUCTION (MIDLANDS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JC CONSTRUCTION (MIDLANDS) LIMITED
Trademarks
We have not found any records of JC CONSTRUCTION (MIDLANDS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JC CONSTRUCTION (MIDLANDS) 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 JC CONSTRUCTION (MIDLANDS) 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 JC CONSTRUCTION (MIDLANDS) 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 JC CONSTRUCTION (MIDLANDS) 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 JC CONSTRUCTION (MIDLANDS) 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.