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

JOHN SHEEHAN (OXFORD) LIMITED

30 BANKSIDE COURT, STATIONFIELDS, KIDLINGTON, OXFORD, OX5 1JE,
Company Registration Number
02265817
Private Limited Company
Active

Company Overview

About John Sheehan (oxford) Ltd
JOHN SHEEHAN (OXFORD) LIMITED was founded on 1988-06-08 and has its registered office in Kidlington. The organisation's status is listed as "Active". John Sheehan (oxford) 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
JOHN SHEEHAN (OXFORD) LIMITED
 
Legal Registered Office
30 BANKSIDE COURT
STATIONFIELDS
KIDLINGTON
OXFORD
OX5 1JE
Other companies in OX5
 
Filing Information
Company Number 02265817
Company ID Number 02265817
Date formed 1988-06-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB448502153  
Last Datalog update: 2024-02-06 01:39:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN SHEEHAN (OXFORD) LIMITED
The accountancy firm based at this address is CHAPMAN, ROBINSON & MOORE 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 JOHN SHEEHAN (OXFORD) LIMITED

Current Directors
Officer Role Date Appointed
HELEN CATHERINE SHEEHAN
Company Secretary 1992-04-14
CHRISTOPHER JOHN SHEEHAN
Director 1992-04-14
RICHARD SHEEHAN
Director 2007-02-23
TARA LOUISE SHEEHAN
Director 2014-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN JOSEPH SHEEHAN
Director 1992-04-14 2007-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN CATHERINE SHEEHAN SHEEHANS LIMITED Company Secretary 2005-10-17 CURRENT 1986-03-19 Active
HELEN CATHERINE SHEEHAN SHEEHAN HAULAGE & PLANT HIRE LIMITED Company Secretary 1993-04-14 CURRENT 1988-04-27 Active
CHRISTOPHER JOHN SHEEHAN H.TUCKWELL & SONS LIMITED Director 2014-05-30 CURRENT 1922-06-30 Active
CHRISTOPHER JOHN SHEEHAN HOLLOWAY FARM INDUSTRIAL PARK LIMITED Director 2006-09-25 CURRENT 1995-03-24 Active
CHRISTOPHER JOHN SHEEHAN FSD LTD Director 2005-02-16 CURRENT 2000-01-25 Active
CHRISTOPHER JOHN SHEEHAN CONTROLLED RECLAMATION (OXFORD) LIMITED Director 2000-03-30 CURRENT 1975-02-20 Active
CHRISTOPHER JOHN SHEEHAN SHEEHAN HAULAGE & PLANT HIRE LIMITED Director 1992-04-14 CURRENT 1988-04-27 Active
CHRISTOPHER JOHN SHEEHAN SHEEHANS LIMITED Director 1992-03-14 CURRENT 1986-03-19 Active
RICHARD SHEEHAN SHEEHAN HAULAGE & PLANT HIRE LIMITED Director 2007-02-23 CURRENT 1988-04-27 Active
RICHARD SHEEHAN FSD LTD Director 2005-02-16 CURRENT 2000-01-25 Active
RICHARD SHEEHAN DIX PIT LIMITED Director 2005-02-04 CURRENT 2005-02-04 Active
RICHARD SHEEHAN CONTROLLED RECLAMATION (OXFORD) LIMITED Director 2000-03-30 CURRENT 1975-02-20 Active
TARA LOUISE SHEEHAN DIX PIT LIMITED Director 2014-11-12 CURRENT 2005-02-04 Active
TARA LOUISE SHEEHAN FSD LTD Director 2014-11-12 CURRENT 2000-01-25 Active
TARA LOUISE SHEEHAN SHEEHANS LIMITED Director 2014-11-12 CURRENT 1986-03-19 Active
TARA LOUISE SHEEHAN SHEEHAN HAULAGE & PLANT HIRE LIMITED Director 2014-11-12 CURRENT 1988-04-27 Active
TARA LOUISE SHEEHAN CONTROLLED RECLAMATION (OXFORD) LIMITED Director 2014-11-12 CURRENT 1975-02-20 Active
TARA LOUISE SHEEHAN OXFORD HIRE COMPANY LIMITED Director 2010-08-25 CURRENT 2010-08-25 Dissolved 2014-04-08

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
2024-02-01CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2024-01-05Director's details changed for Miss Tara Louise Sheehan on 2023-09-16
2023-05-0331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-03CONFIRMATION STATEMENT MADE ON 01/02/23, WITH UPDATES
2023-02-03CS01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH UPDATES
2023-02-02SECRETARY'S DETAILS CHNAGED FOR HELEN CATHERINE SHEEHAN on 2023-02-02
2023-02-02Director's details changed for Mr Christopher John Sheehan on 2023-02-02
2023-02-02CH01Director's details changed for Mr Christopher John Sheehan on 2023-02-02
2023-02-02CH03SECRETARY'S DETAILS CHNAGED FOR HELEN CATHERINE SHEEHAN on 2023-02-02
2022-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 022658170007
2022-10-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022658170006
2022-04-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2022-02-16CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-09-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-21CH01Director's details changed for Miss Tara Louise Sheehan on 2021-05-21
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES
2020-09-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2019-09-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2018-09-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-05LATEST SOC05/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2018-02-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN SHEEHAN
2018-01-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN SHEEHAN
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 022658170006
2017-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-09AR0131/01/16 ANNUAL RETURN FULL LIST
2016-02-08CH01Director's details changed for Richard Sheehan on 2016-02-08
2015-08-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-03AR0131/01/15 ANNUAL RETURN FULL LIST
2014-12-23RES13OTHER COMPANY BUSINESS 12/12/2014
2014-12-23RES01ADOPT ARTICLES 23/12/14
2014-12-23SH0112/12/14 STATEMENT OF CAPITAL GBP 110
2014-12-23SH08Change of share class name or designation
2014-11-12AP01DIRECTOR APPOINTED MISS TARA LOUISE SHEEHAN
2014-09-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-26AR0131/01/14 ANNUAL RETURN FULL LIST
2013-12-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 022658170005
2013-07-23AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 022658170004
2013-02-12AR0131/01/13 FULL LIST
2012-06-12AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-03AR0131/01/12 FULL LIST
2011-09-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-02-09AR0131/01/11 FULL LIST
2010-09-16AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-08AR0131/01/10 FULL LIST
2009-08-21AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-06363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-10-07AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-31363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-23288bDIRECTOR RESIGNED
2007-04-23288aNEW DIRECTOR APPOINTED
2007-02-09363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-16363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-21363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-03-25363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-03-07363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-02-28363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-28363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-08-15123NC INC ALREADY ADJUSTED 29/01/00
2001-08-15RES04£ NC 2/100 29/01/00
2001-03-06363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-11-28225ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99
2000-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-04-20395PARTICULARS OF MORTGAGE/CHARGE
2000-03-31395PARTICULARS OF MORTGAGE/CHARGE
2000-03-02363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-02363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
2000-01-28CERTNMCOMPANY NAME CHANGED SHEEHANS LIMITED CERTIFICATE ISSUED ON 31/01/00
1999-05-13SRES03EXEMPTION FROM APPOINTING AUDITORS 01/04/99
1999-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-02-17363sRETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS
1998-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-02-05363sRETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS
1997-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-05-02SRES03EXEMPTION FROM APPOINTING AUDITORS 04/04/97
1997-02-21363sRETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS
1996-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1996-04-24SRES03EXEMPTION FROM APPOINTING AUDITORS 01/04/96
1996-02-11363sRETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS
1995-05-03SRES03EXEMPTION FROM APPOINTING AUDITORS 04/04/95
1995-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1995-02-16363sRETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS
1994-06-29SRES03EXEMPTION FROM APPOINTING AUDITORS 01/04/94
1994-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
1994-06-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-06-13363sRETURN MADE UP TO 14/04/94; FULL LIST OF MEMBERS
1993-07-21287REGISTERED OFFICE CHANGED ON 21/07/93 FROM: 28 CHESTNUT AVENUE HEADINGTON OXFORD OX3 9JH
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
431 - Demolition and site preparation
43120 - Site preparation




Licences & Regulatory approval
We could not find any licences issued to JOHN SHEEHAN (OXFORD) 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 JOHN SHEEHAN (OXFORD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-22 Outstanding THE TRUSTEES OF THE SHEEHAN RETIREMENT BENEFIT SCHEME
2013-11-14 Outstanding BARCLAYS BANK PLC
2013-05-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-03-11 Satisfied SHEEHAN GROUP RETIREMENT BENEFITS SCHEME
LEGAL CHARGE 2000-04-20 Satisfied SHEEHAN GROUP RETIREMENT BENEFITS SCHEME
DEBENTURE 2000-03-22 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 41,347
Creditors Due Within One Year 2012-01-01 £ 322,988
Provisions For Liabilities Charges 2012-01-01 £ 15,297

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 JOHN SHEEHAN (OXFORD) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 43,675
Current Assets 2012-01-01 £ 440,139
Debtors 2012-01-01 £ 396,464
Tangible Fixed Assets 2012-01-01 £ 72,020

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JOHN SHEEHAN (OXFORD) LIMITED registering or being granted any patents
Domain Names

JOHN SHEEHAN (OXFORD) LIMITED owns 1 domain names.

sheehanltd.co.uk  

Trademarks
We have not found any records of JOHN SHEEHAN (OXFORD) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with JOHN SHEEHAN (OXFORD) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Oxford City Council 2014-09-09 GBP £22,268
Oxford City Council 2014-01-21 GBP £34,134
Oxford City Council 2013-09-17 GBP £30,505
Oxford City Council 2013-09-10 GBP £54,324
Oxford City Council 2013-08-28 GBP £41,035
Oxford City Council 2013-08-06 GBP £1,383
Oxford City Council 2013-05-29 GBP £1,954
Oxford City Council 2013-05-29 GBP £639
Oxford City Council 2012-12-27 GBP £5,195
Oxford City Council 2012-12-11 GBP £39,851
Oxford City Council 2012-11-13 GBP £10,933
Oxford City Council 2012-10-01 GBP £33,548
Oxford City Council 2012-09-25 GBP £39,997
Oxford City Council 2012-07-31 GBP £18,102
Oxford City Council 2012-05-01 GBP £11,116
Oxford City Council 2011-11-30 GBP £2,160
Oxford City Council 2011-11-30 GBP £1,080
Oxford City Council 2011-11-08 GBP £1,071
Oxford City Council 2011-11-01 GBP £1,071
Oxford City Council 2011-11-01 GBP £54,187
Oxford City Council 2011-08-30 GBP £11,075
Oxford City Council 2011-04-05 GBP £5,454 FLEETPLAN Reference S059 | PRN/14696
Oxford City Council 2011-03-08 GBP £27,691 FLEETPLAN Reference S059 | PRN/14692(BROME
Oxford City Council 2000-00-00 GBP £7,242
Oxford City Council 2000-00-00 GBP £21,169

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where JOHN SHEEHAN (OXFORD) 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 JOHN SHEEHAN (OXFORD) 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 JOHN SHEEHAN (OXFORD) 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.