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

J.G. HALE CONSTRUCTION LIMITED

UNIT 3 JCG BUILDING, MILLAND ROAD INDUSTRIAL ESTATE, NEATH, SA11 1NJ,
Company Registration Number
03848091
Private Limited Company
Active

Company Overview

About J.g. Hale Construction Ltd
J.G. HALE CONSTRUCTION LIMITED was founded on 1999-09-24 and has its registered office in Neath. The organisation's status is listed as "Active". J.g. Hale Construction Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
J.G. HALE CONSTRUCTION LIMITED
 
Legal Registered Office
UNIT 3 JCG BUILDING
MILLAND ROAD INDUSTRIAL ESTATE
NEATH
SA11 1NJ
Other companies in SA11
 
Filing Information
Company Number 03848091
Company ID Number 03848091
Date formed 1999-09-24
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB762511640  
Last Datalog update: 2024-01-05 08:56:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.G. HALE 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.G. HALE CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
CERI LOUISE BROWN
Company Secretary 2007-04-01
CERI LOUISE BROWN
Director 2007-06-15
JONATHAN GRAHAM HALE
Director 1999-09-24
DAVID HOWARD HARRHY
Director 2014-07-18
DAVID LLEWELLYN
Director 2010-11-16
KEVIN OMAHONEY
Director 2000-11-24
MALCOLM THOMAS
Director 2012-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN HALE
Company Secretary 2005-07-18 2007-04-01
STEPHANIE MARGETSON
Company Secretary 2002-01-01 2005-07-18
WILLIAM PETER POWIS
Director 2002-01-01 2002-08-30
WILLIAM PETER POWIS
Company Secretary 2000-09-08 2002-01-01
DOROTHY MAY GRAEME
Nominated Secretary 1999-09-24 1999-09-24
LESLEY JOYCE GRAEME
Nominated Director 1999-09-24 1999-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CERI LOUISE BROWN HALE HOMES (WALES) LTD Company Secretary 2008-06-27 CURRENT 2008-06-27 Active
CERI LOUISE BROWN J-GRAHAM HALE LIMITED Director 2015-11-25 CURRENT 1996-03-15 Active
CERI LOUISE BROWN J G HALE GROUP LTD Director 2013-12-23 CURRENT 2013-12-23 Active
CERI LOUISE BROWN CLJ ACCOUNTANCY SERVICES LIMITED Director 2007-10-17 CURRENT 2007-10-17 Active - Proposal to Strike off
JONATHAN GRAHAM HALE D7 SA1 MANAGEMENT COMPANY LIMITED Director 2017-09-29 CURRENT 2017-09-29 Active - Proposal to Strike off
JONATHAN GRAHAM HALE SEVENOAKS MODULAR LTD Director 2016-03-09 CURRENT 2016-03-09 Active
JONATHAN GRAHAM HALE 2 HO LIMITED Director 2016-02-22 CURRENT 2016-02-22 Active - Proposal to Strike off
JONATHAN GRAHAM HALE J G HALE GROUP LTD Director 2013-12-23 CURRENT 2013-12-23 Active
JONATHAN GRAHAM HALE HALE HOMES (WALES) LTD Director 2008-06-27 CURRENT 2008-06-27 Active
JONATHAN GRAHAM HALE 03672648 LIMITED Director 1998-11-24 CURRENT 1998-11-24 Liquidation
JONATHAN GRAHAM HALE J-GRAHAM HALE LIMITED Director 1996-03-15 CURRENT 1996-03-15 Active
DAVID HOWARD HARRHY HALE HOMES (WALES) LTD Director 2015-05-20 CURRENT 2008-06-27 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
2023-10-05CONFIRMATION STATEMENT MADE ON 24/09/23, WITH NO UPDATES
2023-03-30FULL ACCOUNTS MADE UP TO 30/06/22
2022-10-28CS01CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-06-29AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 24/09/21, WITH NO UPDATES
2021-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/21 FROM 2 Milland Road Industrial Estate Milland Road Neath West Glamorgan SA11 1NJ
2021-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 038480910008
2021-03-02AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH NO UPDATES
2020-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 038480910007
2020-02-17AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 038480910006
2019-12-04CH03SECRETARY'S DETAILS CHNAGED FOR MRS CERI LOUISE BROWN on 2019-12-01
2019-12-04CH01Director's details changed for Mrs Ceri Louise Brown on 2019-12-01
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES
2019-03-25AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH NO UPDATES
2017-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 038480910005
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 24/09/17, WITH NO UPDATES
2017-09-29AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-09-29AA01Previous accounting period shortened from 31/12/17 TO 30/06/17
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 038480910004
2017-07-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 104
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 104
2015-11-23AR0124/09/15 ANNUAL RETURN FULL LIST
2015-04-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 104
2014-12-08AR0124/09/14 ANNUAL RETURN FULL LIST
2014-12-08CH01Director's details changed for Kevin Omahoney on 2014-09-24
2014-12-04RES12Resolution of varying share rights or name
2014-12-04RES01ADOPT ARTICLES 04/12/14
2014-11-19RES09Resolution of authority to purchase a number of shares
2014-11-19SH08Change of share class name or designation
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-04CH01Director's details changed for Ceri Louise Jones on 2014-08-04
2014-08-04CH03SECRETARY'S DETAILS CHNAGED FOR CERI LOUISE JONES on 2014-08-04
2014-07-25AP01DIRECTOR APPOINTED MR DAVID HOWARD HARRHY
2014-06-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-06-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-02-21CC04STATEMENT OF COMPANY'S OBJECTS
2014-02-21RES01ADOPT ARTICLES 29/11/2013
2014-02-21SH10Particulars of variation of rights attached to shares
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 104
2013-11-28AR0124/09/13 FULL LIST
2013-05-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-06AP01DIRECTOR APPOINTED MR MALCOLM THOMAS
2012-10-22AR0124/09/12 FULL LIST
2012-07-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-27AR0124/09/11 FULL LIST
2011-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LLEWELLYN / 24/09/2011
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-02AP01DIRECTOR APPOINTED MR DAVID LLEWELLYN
2010-10-20AR0124/09/10 FULL LIST
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN O`MAHONEY / 24/09/2010
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-10-19AR0124/09/09 FULL LIST
2008-10-28363aRETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2008-10-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-09-26363sRETURN MADE UP TO 24/09/07; NO CHANGE OF MEMBERS
2007-09-25363sRETURN MADE UP TO 24/09/06; NO CHANGE OF MEMBERS
2007-08-07288aNEW DIRECTOR APPOINTED
2007-04-15288aNEW SECRETARY APPOINTED
2007-04-15288bSECRETARY RESIGNED
2007-01-26395PARTICULARS OF MORTGAGE/CHARGE
2006-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-07-31363sRETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2006-07-20288cDIRECTOR'S PARTICULARS CHANGED
2005-11-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-08-03288bSECRETARY RESIGNED
2005-08-03288aNEW SECRETARY APPOINTED
2005-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-12-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-11-22123NC INC ALREADY ADJUSTED 09/11/04
2004-11-22RES04£ NC 100000/110000
2004-11-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-2288(2)RAD 09/11/04--------- £ SI 103@1=103 £ IC 1/104
2004-11-22RES04£ NC 100000/110000 09/11
2004-11-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-11-19363sRETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS
2004-04-02395PARTICULARS OF MORTGAGE/CHARGE
2004-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-11-04363sRETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS
2002-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-09-11288bDIRECTOR RESIGNED
2002-06-15288aNEW DIRECTOR APPOINTED
2002-01-29288bSECRETARY RESIGNED
2002-01-29288aNEW SECRETARY APPOINTED
2001-09-13363sRETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS
2001-08-14395PARTICULARS OF MORTGAGE/CHARGE
2001-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-11-28288aNEW DIRECTOR APPOINTED
2000-11-06288aNEW SECRETARY APPOINTED
2000-11-06363sRETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS
2000-11-06225ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00
2000-11-06363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-25CERTNMCOMPANY NAME CHANGED J.G. QUALITY PRODUCTS LIMITED CERTIFICATE ISSUED ON 26/09/00
1999-11-01288bDIRECTOR RESIGNED
1999-11-01287REGISTERED OFFICE CHANGED ON 01/11/99 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings



Licences & Regulatory approval
We could not find any licences issued to J.G. HALE 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.G. HALE CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-04 Outstanding DBW INVESTMENTS (3) LIMITED
2017-07-24 Outstanding LLOYDS BANK COMMERCIAL FINANCE LTD
DEBENTURE 2007-01-26 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2004-03-26 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2001-08-01 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2016-12-31
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.G. HALE CONSTRUCTION LIMITED

Intangible Assets
Patents
We have not found any records of J.G. HALE CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J.G. HALE CONSTRUCTION LIMITED
Trademarks
We have not found any records of J.G. HALE CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.G. HALE 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 (41201 - Construction of commercial buildings) as J.G. HALE CONSTRUCTION LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Grwp Gwalia Cyf Construction work

The Authority (comprising of five Registered Social Landlords operating in the South & Mid Wales area) intends to establish a Framework Agreement with qualified and experienced organisations for its main contractor construction services for a period of 3 years, with the option to extend the Framework Agreement for an additional period of 12 months.

Outgoings
Business Rates/Property Tax
No properties were found where J.G. HALE 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.G. HALE 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.G. HALE 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.