Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J P BRICKWORK CONTRACTORS LIMITED
Company Information for

J P BRICKWORK CONTRACTORS LIMITED

LANGLEY HOUSE PARK ROAD, EAST FINCHLEY, LONDON, N2 8EY,
Company Registration Number
07164506
Private Limited Company
Liquidation

Company Overview

About J P Brickwork Contractors Ltd
J P BRICKWORK CONTRACTORS LIMITED was founded on 2010-02-22 and has its registered office in London. The organisation's status is listed as "Liquidation". J P Brickwork Contractors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
J P BRICKWORK CONTRACTORS LIMITED
 
Legal Registered Office
LANGLEY HOUSE PARK ROAD
EAST FINCHLEY
LONDON
N2 8EY
Other companies in MK44
 
Filing Information
Company Number 07164506
Company ID Number 07164506
Date formed 2010-02-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2022
Account next due 30/12/2023
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB985259762  
Last Datalog update: 2023-06-05 15:53:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J P BRICKWORK CONTRACTORS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCURA ACCOUNTANTS LIMITED   B. M. LEIGHTON & CO LIMITED   CHASE CORPORATE FINANCE LIMITED   SALINON LIMITED   AP CORPORATE FINANCE 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 P BRICKWORK CONTRACTORS LIMITED

Current Directors
Officer Role Date Appointed
JAMES PAUL BURGOINE
Director 2010-02-22
JAMIE PETER MCKINNON
Director 2010-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES PAUL BURGOINE MAC & BURG DEVELOPMENTS LIMITED Director 2014-02-10 CURRENT 2014-02-10 Active
JAMIE PETER MCKINNON MAC & BURG DEVELOPMENTS LIMITED Director 2014-02-10 CURRENT 2014-02-10 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
2023-05-04Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-05-04Voluntary liquidation Statement of affairs
2023-05-04Appointment of a voluntary liquidator
2023-05-04REGISTERED OFFICE CHANGED ON 04/05/23 FROM Building 15, Gateway 1000 Whittle Way, Arlington Business Park Stevenage SG1 2FP England
2023-02-08MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/23, WITH UPDATES
2022-02-1031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-18CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2021-12-24Previous accounting period shortened from 31/03/21 TO 30/03/21
2021-12-24AA01Previous accounting period shortened from 31/03/21 TO 30/03/21
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH UPDATES
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH UPDATES
2020-09-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 09/09/20, WITH NO UPDATES
2020-09-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA BURGOINE
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2019-10-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2018-12-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/17 FROM 45a Station Road Willington Bedford Bedfordshire MK44 3QL
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-07-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-24AR0122/02/16 FULL LIST
2016-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PAUL BURGOINE / 01/08/2015
2016-03-24AR0122/02/16 FULL LIST
2016-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PAUL BURGOINE / 01/08/2015
2015-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 071645060004
2015-11-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071645060002
2015-11-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071645060003
2015-05-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-09AR0122/02/15 ANNUAL RETURN FULL LIST
2015-03-09CH01Director's details changed for Mr Jamie Peter Mckinnon on 2014-09-30
2015-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 071645060002
2015-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 071645060003
2015-01-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-06-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-21AR0122/02/14 ANNUAL RETURN FULL LIST
2013-09-25AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-14AR0122/02/13 ANNUAL RETURN FULL LIST
2012-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/12 FROM Unit 7 66 Maple Close Pulloxhill Beds MK45 5EF
2012-10-05MG01Particulars of a mortgage or charge / charge no: 1
2012-06-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-19AR0122/02/12 ANNUAL RETURN FULL LIST
2012-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE MCKINNON / 22/02/2010
2012-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BURGOINE / 22/02/2010
2011-11-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2011 FROM FIRST FLOOR 5 DOOLITTLE YARD FROGHALL ROAD AMPTHILL BEDS MK45 2NW ENGLAND
2011-11-14AA01PREVEXT FROM 28/02/2011 TO 31/03/2011
2011-05-17AR0122/02/11 FULL LIST
2010-02-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 P BRICKWORK CONTRACTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2023-04-27
Appointment of Liquidators2023-04-27
Fines / Sanctions
No fines or sanctions have been issued against J P BRICKWORK CONTRACTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-22 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-02-07 Satisfied CAPITAL BRIDGING FINANCE LIMITED
2015-02-07 Satisfied CAPITAL BRIDGING FINANCE LIMITED
DEBENTURE 2012-10-05 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 2,917
Creditors Due Within One Year 2013-03-31 £ 85,880
Creditors Due Within One Year 2012-03-31 £ 33,681

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 P BRICKWORK CONTRACTORS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-03-31 £ 3,899
Current Assets 2013-03-31 £ 118,351
Current Assets 2012-03-31 £ 32,734
Debtors 2013-03-31 £ 118,351
Debtors 2012-03-31 £ 28,835
Shareholder Funds 2013-03-31 £ 43,122
Shareholder Funds 2012-03-31 £ 2,340
Tangible Fixed Assets 2013-03-31 £ 13,568
Tangible Fixed Assets 2012-03-31 £ 3,287

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of J P BRICKWORK CONTRACTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J P BRICKWORK CONTRACTORS LIMITED
Trademarks
We have not found any records of J P BRICKWORK CONTRACTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J P BRICKWORK CONTRACTORS 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 (43999 - Other specialised construction activities n.e.c.) as J P BRICKWORK CONTRACTORS LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where J P BRICKWORK CONTRACTORS 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 P BRICKWORK CONTRACTORS 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 P BRICKWORK CONTRACTORS 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.