Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOHN HENRY & SONS (COMMUNICATIONS) LTD.
Company Information for

JOHN HENRY & SONS (COMMUNICATIONS) LTD.

THE MOUNT, THE SIDINGS, STATION ROAD, LONGSTANTON, CAMBRIDGE, CB24 3DS,
Company Registration Number
03425434
Private Limited Company
Active - Proposal to Strike off

Company Overview

About John Henry & Sons (communications) Ltd.
JOHN HENRY & SONS (COMMUNICATIONS) LTD. was founded on 1997-08-27 and has its registered office in Longstanton. The organisation's status is listed as "Active - Proposal to Strike off". John Henry & Sons (communications) Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
JOHN HENRY & SONS (COMMUNICATIONS) LTD.
 
Legal Registered Office
THE MOUNT, THE SIDINGS
STATION ROAD
LONGSTANTON
CAMBRIDGE
CB24 3DS
Other companies in CB5
 
Filing Information
Company Number 03425434
Company ID Number 03425434
Date formed 1997-08-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/01/2020
Account next due 31/10/2021
Latest return 27/08/2015
Return next due 24/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB711398246  
Last Datalog update: 2021-03-09 05:54:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN HENRY & SONS (COMMUNICATIONS) LTD.
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 JOHN HENRY & SONS (COMMUNICATIONS) LTD.

Current Directors
Officer Role Date Appointed
JAMES HENRY
Director 1997-08-27
JOHN GERARD HENRY
Director 1997-08-27
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK HENRY
Company Secretary 2002-09-23 2013-12-03
PATRICK HENRY
Director 1997-08-27 2013-12-03
MARY HENRY
Company Secretary 1997-08-27 2002-09-23
JOHN HENRY
Director 1997-08-27 2002-09-23
MARY HENRY
Director 1997-08-27 2002-09-23
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1997-08-27 1997-08-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES HENRY SHAMROCK MIDCO LIMITED Director 2016-06-01 CURRENT 2016-05-05 Active
JAMES HENRY SHAMROCK BIDCO LIMITED Director 2016-06-01 CURRENT 2016-05-05 Active
JAMES HENRY SHAMROCK TOPCO LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active
JAMES HENRY JOHN HENRY AND SONS (DEVELOPMENTS) LTD Director 2013-07-16 CURRENT 2013-07-16 Active
JAMES HENRY JOHN HENRY BISCOMM LIMITED Director 2011-03-01 CURRENT 2011-01-12 Active - Proposal to Strike off
JAMES HENRY AVANTI TRAFFIC MANAGEMENT LIMITED Director 2010-03-10 CURRENT 2010-03-10 Active
JAMES HENRY COMMUNICATIONS TRADING HOUSE LIMITED Director 2008-02-11 CURRENT 2007-01-23 Active
JAMES HENRY BUSINESS & COMMUNICATIONS LIMITED Director 2008-02-11 CURRENT 1998-09-03 Active
JAMES HENRY CARDINALIS DEVELOPMENTS LIMITED Director 2001-11-05 CURRENT 2001-11-05 Active
JAMES HENRY JOHN HENRY & SONS (HOLDINGS) LTD. Director 1997-09-01 CURRENT 1997-09-01 Active
JAMES HENRY JOHN HENRY & SONS (ROADWORKS) LTD. Director 1997-08-27 CURRENT 1997-08-27 Active - Proposal to Strike off
JAMES HENRY JOHN HENRY & SONS (PLANT HIRE) LIMITED Director 1994-02-01 CURRENT 1988-12-13 Active - Proposal to Strike off
JAMES HENRY JOHN HENRY GROUP LIMITED Director 1994-02-01 CURRENT 1992-11-09 Active
JOHN GERARD HENRY SHAMROCK MIDCO LIMITED Director 2016-06-01 CURRENT 2016-05-05 Active
JOHN GERARD HENRY SHAMROCK TOPCO LIMITED Director 2016-06-01 CURRENT 2016-05-05 Active
JOHN GERARD HENRY SHAMROCK BIDCO LIMITED Director 2016-06-01 CURRENT 2016-05-05 Active
JOHN GERARD HENRY FIBREWAVE NETWORKS LIMITED Director 2016-06-01 CURRENT 2011-10-20 Active
JOHN GERARD HENRY JOHN HENRY AND SONS (DEVELOPMENTS) LTD Director 2013-07-16 CURRENT 2013-07-16 Active
JOHN GERARD HENRY SERENDIPITY ENDEAVOURS LIMITED Director 2011-07-06 CURRENT 2009-09-09 Active
JOHN GERARD HENRY JOHN HENRY BISCOMM LIMITED Director 2011-03-01 CURRENT 2011-01-12 Active - Proposal to Strike off
JOHN GERARD HENRY AVANTI TRAFFIC MANAGEMENT LIMITED Director 2010-03-10 CURRENT 2010-03-10 Active
JOHN GERARD HENRY BUSINESS & COMMUNICATIONS LIMITED Director 2008-03-06 CURRENT 1998-09-03 Active
JOHN GERARD HENRY COMMUNICATIONS TRADING HOUSE LIMITED Director 2008-02-14 CURRENT 2007-01-23 Active
JOHN GERARD HENRY CARDINALIS DEVELOPMENTS LIMITED Director 2001-11-05 CURRENT 2001-11-05 Active
JOHN GERARD HENRY JOHN HENRY & SONS (HOLDINGS) LTD. Director 1997-09-01 CURRENT 1997-09-01 Active
JOHN GERARD HENRY JOHN HENRY & SONS (ROADWORKS) LTD. Director 1997-08-27 CURRENT 1997-08-27 Active - Proposal to Strike off
JOHN GERARD HENRY JOHN HENRY & SONS (PLANT HIRE) LIMITED Director 1994-02-01 CURRENT 1988-12-13 Active - Proposal to Strike off
JOHN GERARD HENRY JOHN HENRY GROUP LIMITED Director 1994-02-01 CURRENT 1992-11-09 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
2021-02-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-02-02DS01Application to strike the company off the register
2021-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 11/09/20, WITH NO UPDATES
2019-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 11/09/19, WITH NO UPDATES
2019-09-16AD04Register(s) moved to registered office address The Mount, the Sidings Station Road Longstanton Cambridge CB24 3DS
2018-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 034254340010
2018-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/18, WITH NO UPDATES
2018-09-07CS01CONFIRMATION STATEMENT MADE ON 27/08/18, WITH NO UPDATES
2017-11-01AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-09-07AD03Registers moved to registered inspection location of Birkets Llp 22 Station Road Cambridge CB1 2JD
2017-09-07AD02Register inspection address changed to Birkets Llp 22 Station Road Cambridge CB1 2JD
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 27/08/17, WITH NO UPDATES
2017-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 034254340009
2017-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 034254340008
2017-02-10MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 034254340007
2017-02-10MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 034254340006
2016-11-06AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES
2016-06-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-06-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-06-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034254340004
2016-06-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034254340005
2016-06-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 034254340007
2016-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 034254340006
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-07AR0127/08/15 ANNUAL RETURN FULL LIST
2015-08-20AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/15 FROM The Quorum Barnwell Road Cambridge CB5 8RE
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-03AR0127/08/14 ANNUAL RETURN FULL LIST
2014-08-13AAFULL ACCOUNTS MADE UP TO 31/01/14
2013-12-12TM02APPOINTMENT TERMINATED, SECRETARY PATRICK HENRY
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK HENRY
2013-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 034254340005
2013-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 034254340004
2013-08-30AR0127/08/13 FULL LIST
2013-08-05AAFULL ACCOUNTS MADE UP TO 31/01/13
2012-11-05AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-09-17AR0127/08/12 FULL LIST
2012-06-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK HENRY / 01/05/2012
2012-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK HENRY / 01/05/2012
2012-01-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK HENRY / 23/01/2012
2012-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK HENRY / 23/01/2012
2011-10-31AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-09-14AR0127/08/11 FULL LIST
2010-10-14AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-09-10AR0127/08/10 FULL LIST
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GERARD HENRY / 27/08/2010
2010-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-09-08363aRETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS
2009-09-08288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES HENRY / 27/08/2009
2009-08-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09
2008-09-17363aRETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS
2008-09-16288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PATRICK HENRY / 27/08/2008
2008-09-16288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES HENRY / 27/08/2008
2008-07-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08
2007-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-10-03363aRETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS
2006-09-07363aRETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS
2006-09-07287REGISTERED OFFICE CHANGED ON 07/09/06 FROM: 260 THE QUORUM BARNWELL ROAD CAMBRIDGE CB5 8RE
2006-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2005-09-14363sRETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS
2005-07-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05
2004-10-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04
2004-09-20363sRETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS
2004-06-11287REGISTERED OFFICE CHANGED ON 11/06/04 FROM: 93 REGENT STREET CAMBRIDGE CB2 1AW
2003-10-20AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-09-14363sRETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS
2002-10-08288aNEW SECRETARY APPOINTED
2002-10-08288bDIRECTOR RESIGNED
2002-10-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-09-19363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-19363sRETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS
2002-09-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02
2001-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-09-13363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-13363sRETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS
2000-10-16363sRETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS
2000-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
1999-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-09-07395PARTICULARS OF MORTGAGE/CHARGE
1999-09-01363(288)DIRECTOR'S PARTICULARS CHANGED
1999-09-01363sRETURN MADE UP TO 27/08/99; NO CHANGE OF MEMBERS
1998-09-10363(288)DIRECTOR'S PARTICULARS CHANGED
1998-09-10363sRETURN MADE UP TO 27/08/98; FULL LIST OF MEMBERS
1998-01-19225ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/01/99
1998-01-1988(2)RAD 27/08/97--------- £ SI 98@1=98 £ IC 2/100
1997-09-01288bSECRETARY RESIGNED
1997-08-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 JOHN HENRY & SONS (COMMUNICATIONS) LTD. 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 JOHN HENRY & SONS (COMMUNICATIONS) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-01 ALL of the property or undertaking has been released and no longer forms part of the charge GROWTH CAPITAL PARTNERS NOMINEES LIMITED AS SECURITY TRUSTEE FOR THE NOTEHOLDERS (AS DEFINED IN THE INSTRUMENT)
2016-06-01 ALL of the property or undertaking has been released and no longer forms part of the charge DAVID SCOTT AS SECURITY TRUSTEE FOR THE NOTEHOLDERS (AS DEFINED IN THE INSTRUMENT)
2013-10-23 Satisfied LLOYDS TSB BANK PLC
2013-09-11 Satisfied LLOYDS TSB BANK PLC
CHARGE OF DEPOSIT 2010-02-09 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2010-02-02 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE DEED 1999-09-07 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of JOHN HENRY & SONS (COMMUNICATIONS) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN HENRY & SONS (COMMUNICATIONS) LTD.
Trademarks
We have not found any records of JOHN HENRY & SONS (COMMUNICATIONS) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN HENRY & SONS (COMMUNICATIONS) LTD.. 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 JOHN HENRY & SONS (COMMUNICATIONS) LTD. 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 JOHN HENRY & SONS (COMMUNICATIONS) LTD. 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 JOHN HENRY & SONS (COMMUNICATIONS) LTD. 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 JOHN HENRY & SONS (COMMUNICATIONS) LTD. 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.