Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RE-STRUCTURE J. C. LTD
Company Information for

RE-STRUCTURE J. C. LTD

2-4 HIGH ROAD, ICKENHAM, UXBRIDGE, UB10 8LJ,
Company Registration Number
05327771
Private Limited Company
Active

Company Overview

About Re-structure J. C. Ltd
RE-STRUCTURE J. C. LTD was founded on 2005-01-10 and has its registered office in Uxbridge. The organisation's status is listed as "Active". Re-structure J. C. Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
RE-STRUCTURE J. C. LTD
 
Legal Registered Office
2-4 HIGH ROAD
ICKENHAM
UXBRIDGE
UB10 8LJ
Other companies in NW10
 
Filing Information
Company Number 05327771
Company ID Number 05327771
Date formed 2005-01-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/01/2016
Return next due 07/02/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-02-05 13:33:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RE-STRUCTURE J. C. 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 RE-STRUCTURE J. C. LTD

Current Directors
Officer Role Date Appointed
SARA LOUISE MACDONALD
Company Secretary 2005-01-10
COLIN DARAGH FITZGERALD
Director 2018-03-05
NIALL WILLIAM FITZGERALD
Director 2018-03-05
JAMES CHRIS MACDONALD
Director 2005-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
CHRIS WHITE
Director 2013-10-01 2017-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN DARAGH FITZGERALD NIJACO LIMITED Director 2006-03-15 CURRENT 2006-03-15 Active - Proposal to Strike off
JAMES CHRIS MACDONALD NIJACO LIMITED Director 2006-03-15 CURRENT 2006-03-15 Active - Proposal to Strike off

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
2023-09-26Unaudited abridged accounts made up to 2022-12-31
2023-04-24CESSATION OF NIALL WILLIAM FITZGERALD AS A PERSON OF SIGNIFICANT CONTROL
2023-01-22CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2023-01-10REGISTERED OFFICE CHANGED ON 10/01/23 FROM Unit 121, Network Hub 300 Kensal Road Kensal Town London W10 5BE
2022-06-30TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DARAGH FITZGERALD
2022-04-19TM01APPOINTMENT TERMINATED, DIRECTOR NIALL WILLIAM ARTHUR FITZGERALD
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 10/01/21, WITH NO UPDATES
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES
2018-08-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-12AP01DIRECTOR APPOINTED MR COLIN DARAGH FITZGERALD
2018-03-12AP01DIRECTOR APPOINTED MR NIALL WILLIAM FITZGERALD
2018-03-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIALL WILLIAM FITZGERALD
2018-03-09LATEST SOC09/03/18 STATEMENT OF CAPITAL;GBP 296732
2018-03-09SH0105/03/18 STATEMENT OF CAPITAL GBP 296732
2018-01-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES CHRIST MACDONALD
2018-01-30PSC07CESSATION OF CHRIS ROWAN WHITE AS A PERSON OF SIGNIFICANT CONTROL
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 151333
2017-04-26SH0124/04/17 STATEMENT OF CAPITAL GBP 151333
2017-03-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS WHITE
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2016-10-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-14AR0110/01/16 ANNUAL RETURN FULL LIST
2016-01-14CH03SECRETARY'S DETAILS CHNAGED FOR SARA LOUISE MACDONALD on 2016-01-01
2016-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS WHITE / 01/01/2016
2016-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHRIS MACDONALD / 01/01/2016
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/15 FROM C/O Dephna House 112-114 North Acton Road Park Royal London NW10 6QH
2015-02-11SH0101/01/15 STATEMENT OF CAPITAL GBP 1333
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-12AR0110/01/15 ANNUAL RETURN FULL LIST
2014-06-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-20AR0110/01/14 ANNUAL RETURN FULL LIST
2014-01-16AP01DIRECTOR APPOINTED MR CHRIS WHITE
2013-05-14AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-01-15AR0110/01/13 FULL LIST
2012-08-04AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-18AR0110/01/12 FULL LIST
2011-06-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-07AR0110/01/11 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2010 FROM 46A ST STEPHENS AVENUE SHEPHERDS BUSH LONDON W12 8JH
2010-01-13AR0110/01/10 FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHRIS MACDONALD / 01/10/2009
2009-06-07AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-08288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES MACDONALD / 18/03/2009
2009-01-20288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES MACDONALD / 15/01/2009
2009-01-15363aRETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS
2008-08-11AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-24363aRETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS
2007-08-18288cSECRETARY'S PARTICULARS CHANGED
2007-08-18287REGISTERED OFFICE CHANGED ON 18/08/07 FROM: 26 DRAKE COURT, SCOTTS ROAD SHEPHERDS BUSH LONDON ENGLAND W128HG
2007-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-20363sRETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS
2006-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-20363sRETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS
2005-04-25225ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05
2005-01-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation

43 - Specialised construction activities
433 - Building completion and finishing
43341 - Painting

43 - Specialised construction activities
433 - Building completion and finishing
43342 - Glazing


Licences & Regulatory approval
We could not find any licences issued to RE-STRUCTURE J. C. 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 RE-STRUCTURE J. C. LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-02-22 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 4,526
Creditors Due After One Year 2011-12-31 £ 15,803
Creditors Due Within One Year 2012-12-31 £ 408,891
Creditors Due Within One Year 2011-12-31 £ 350,688

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 RE-STRUCTURE J. C. LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 1,000
Called Up Share Capital 2011-12-31 £ 1,000
Cash Bank In Hand 2012-12-31 £ 152,186
Cash Bank In Hand 2011-12-31 £ 63,196
Current Assets 2012-12-31 £ 494,581
Current Assets 2011-12-31 £ 437,487
Debtors 2012-12-31 £ 317,395
Debtors 2011-12-31 £ 349,291
Shareholder Funds 2012-12-31 £ 99,096
Shareholder Funds 2011-12-31 £ 99,718
Stocks Inventory 2012-12-31 £ 25,000
Stocks Inventory 2011-12-31 £ 25,000
Tangible Fixed Assets 2012-12-31 £ 17,932
Tangible Fixed Assets 2011-12-31 £ 28,722

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RE-STRUCTURE J. C. LTD registering or being granted any patents
Domain Names
We do not have the domain name information for RE-STRUCTURE J. C. LTD
Trademarks
We have not found any records of RE-STRUCTURE J. C. LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RE-STRUCTURE J. C. 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 (43290 - Other construction installation) as RE-STRUCTURE J. C. LTD are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
Outgoings
Business Rates/Property Tax
No properties were found where RE-STRUCTURE J. C. 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 RE-STRUCTURE J. C. 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 RE-STRUCTURE J. C. 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.