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

J. J. KELLY (BUILDERS) LIMITED

91 PETER ROAD, WALTON, LIVERPOOL, MERSEYSIDE, L4 3RT,
Company Registration Number
03043122
Private Limited Company
Active

Company Overview

About J. J. Kelly (builders) Ltd
J. J. KELLY (BUILDERS) LIMITED was founded on 1995-04-07 and has its registered office in Liverpool. The organisation's status is listed as "Active". J. J. Kelly (builders) 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. J. KELLY (BUILDERS) LIMITED
 
Legal Registered Office
91 PETER ROAD
WALTON
LIVERPOOL
MERSEYSIDE
L4 3RT
Other companies in L4
 
Filing Information
Company Number 03043122
Company ID Number 03043122
Date formed 1995-04-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/04/2016
Return next due 05/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 08:59:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J. J. KELLY (BUILDERS) 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. J. KELLY (BUILDERS) LIMITED

Current Directors
Officer Role Date Appointed
JONATHON PETER PARR
Director 2018-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
TRACEY BIRTLES
Director 2013-07-24 2018-05-29
JOHN KELLY
Director 1995-04-07 2013-07-15
PAMELA SMITH
Company Secretary 2004-07-09 2011-10-21
LYNDSEY JANE HAMPSON
Company Secretary 2002-03-18 2004-07-09
GEORGE ALDRIDGE
Company Secretary 2001-03-27 2002-03-18
ANGELA SEAL
Company Secretary 2000-04-28 2000-12-31
SANDRA BLIGH
Company Secretary 1997-12-31 2000-04-28
MARGARET MARIA GRANT HANLON
Company Secretary 1995-04-07 1997-12-31
HAROLD WAYNE
Nominated Secretary 1995-04-07 1995-04-07
YVONNE WAYNE
Nominated Director 1995-04-07 1995-04-07

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
2023-10-23CONFIRMATION STATEMENT MADE ON 22/10/23, WITH NO UPDATES
2022-12-2931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-29AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-26CS01CONFIRMATION STATEMENT MADE ON 22/10/22, WITH UPDATES
2022-10-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN PARR
2022-10-20PSC07CESSATION OF JOEL KELLY AS A PERSON OF SIGNIFICANT CONTROL
2022-01-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 22/10/21, WITH NO UPDATES
2021-03-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 22/10/20, WITH NO UPDATES
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 07/04/20, WITH NO UPDATES
2019-12-09AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES
2018-10-31PSC04Change of details for Mr Joel Kelly as a person with significant control on 2018-09-11
2018-09-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY BIRTLES
2018-05-30AP01DIRECTOR APPOINTED MR JONATHON PETER PARR
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 07/04/18, WITH NO UPDATES
2017-11-16AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2017-01-24AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-12AR0107/04/16 ANNUAL RETURN FULL LIST
2015-11-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-18AUDAUDITOR'S RESIGNATION
2015-06-19AUDAUDITOR'S RESIGNATION
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-15AR0107/04/15 ANNUAL RETURN FULL LIST
2015-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-30AR0107/04/14 ANNUAL RETURN FULL LIST
2013-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-07-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KELLY
2013-07-24AP01DIRECTOR APPOINTED MRS TRACEY BIRTLES
2013-04-10AR0107/04/13 ANNUAL RETURN FULL LIST
2013-01-31AAMDAmended accounts made up to 2012-03-31
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-11AR0107/04/12 FULL LIST
2012-03-21AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-12-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-22TM02APPOINTMENT TERMINATED, SECRETARY PAMELA SMITH
2011-04-08AR0107/04/11 FULL LIST
2011-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-05-20AR0107/04/10 FULL LIST
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KELLY / 07/04/2010
2010-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-06-04363aRETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS
2009-04-23AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-28AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-04-23363aRETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS
2008-04-23288cSECRETARY'S CHANGE OF PARTICULARS / PAMELA SMITH / 10/04/2007
2008-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-06363aRETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS
2007-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-14363aRETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS
2006-06-14288cSECRETARY'S PARTICULARS CHANGED
2006-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-04-27363sRETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS
2005-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-08-18288bSECRETARY RESIGNED
2004-08-18288aNEW SECRETARY APPOINTED
2004-05-19363sRETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS
2004-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-04-16363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-16363sRETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS
2003-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-05-30288aNEW SECRETARY APPOINTED
2002-05-15363(288)SECRETARY RESIGNED
2002-05-15363sRETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS
2001-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-08-22287REGISTERED OFFICE CHANGED ON 22/08/01 FROM: 66 HAWTHORNE ROAD LIVERPOOL MERSEYSIDE L20 2DN
2001-04-27288aNEW SECRETARY APPOINTED
2001-04-27363(288)SECRETARY RESIGNED
2001-04-27363sRETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS
2001-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-26288aNEW SECRETARY APPOINTED
2000-06-20288aNEW SECRETARY APPOINTED
2000-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-05-05288bSECRETARY RESIGNED
2000-04-05363sRETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS
1999-05-20363sRETURN MADE UP TO 07/04/99; NO CHANGE OF MEMBERS
1999-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-20363sRETURN MADE UP TO 07/04/98; FULL LIST OF MEMBERS
1998-03-11288cDIRECTOR'S PARTICULARS CHANGED
1998-03-11288aNEW SECRETARY APPOINTED
1998-03-11288bSECRETARY RESIGNED
1998-03-11287REGISTERED OFFICE CHANGED ON 11/03/98 FROM: ROSE COTTAGE 16 EAST ORCHARD LANE MOOR PARK FAZAKERLEY LIVERPOOL L9 9EQ
1998-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1998-01-25SRES03EXEMPTION FROM APPOINTING AUDITORS 08/12/97
1997-04-24363(288)DIRECTOR'S PARTICULARS CHANGED
1997-04-24363sRETURN MADE UP TO 07/04/97; NO CHANGE OF MEMBERS
1997-03-06SRES03EXEMPTION FROM APPOINTING AUDITORS 31/12/96
1997-03-06225ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/03/97
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

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 J. J. KELLY (BUILDERS) 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. J. KELLY (BUILDERS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
J. J. KELLY (BUILDERS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.5493
MortgagesNumMortOutstanding1.219
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied1.3397

This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings

Filed Financial Reports
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. J. KELLY (BUILDERS) LIMITED

Intangible Assets
Patents
We have not found any records of J. J. KELLY (BUILDERS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J. J. KELLY (BUILDERS) LIMITED
Trademarks
We have not found any records of J. J. KELLY (BUILDERS) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with J. J. KELLY (BUILDERS) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wirral Borough Council 2014-09-18 GBP £1,794 Expenditure on Capital Loans
Wirral Borough Council 2014-06-30 GBP £3,833 Disabled Facilities Grants - 1996 Act
Wirral Borough Council 2014-05-12 GBP £3,683 Expenditure on Capital Grants
Wirral Borough Council 2014-04-15 GBP £3,535 Expenditure on Capital Grants
Wirral Borough Council 2012-04-10 GBP £680 Contractors - Main
Wirral Borough Council 2011-08-24 GBP £5,628 Imp.Grants-Completed

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 J. J. KELLY (BUILDERS) 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. J. KELLY (BUILDERS) 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. J. KELLY (BUILDERS) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1