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

J.O.G. CONTRACTORS LIMITED

FROST GROUP LIMITED COURT HOUSE THE OLD POLICE STATION, SOUTH STREET, ASHBY-DE-LA-ZOUCH, LE65 1BR,
Company Registration Number
06379665
Private Limited Company
In Administration

Company Overview

About J.o.g. Contractors Ltd
J.O.G. CONTRACTORS LIMITED was founded on 2007-09-24 and has its registered office in Ashby-de-la-zouch. The organisation's status is listed as "In Administration". J.o.g. Contractors 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
J.O.G. CONTRACTORS LIMITED
 
Legal Registered Office
FROST GROUP LIMITED COURT HOUSE THE OLD POLICE STATION
SOUTH STREET
ASHBY-DE-LA-ZOUCH
LE65 1BR
Other companies in S63
 
Previous Names
LANDLORD LETTING SERVICES LIMITED02/08/2013
Filing Information
Company Number 06379665
Company ID Number 06379665
Date formed 2007-09-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 30/09/2020
Account next due 30/06/2022
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-03-05 14:43:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.O.G. CONTRACTORS 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.O.G. CONTRACTORS LIMITED

Current Directors
Officer Role Date Appointed
ACCOUNTANCY, PAYROLL & TAXATION LTD
Company Secretary 2014-09-24
OWEN ERNEST O'GRADY
Director 2012-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON MAXWELL NUNN
Company Secretary 2007-09-24 2014-09-23
ROBERT PAUL TUKE
Director 2007-09-24 2012-10-01
SIMON JOHN TUKE
Director 2007-09-24 2011-07-04
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 2007-09-24 2007-09-24
DOUGLAS NOMINEES LIMITED
Nominated Director 2007-09-24 2007-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ACCOUNTANCY, PAYROLL & TAXATION LTD AD WILLIAMS WORTHING LIMITED Company Secretary 2016-04-19 CURRENT 2015-07-14 Active
ACCOUNTANCY, PAYROLL & TAXATION LTD FYD COFFEE SHOP LIMITED Company Secretary 2016-04-13 CURRENT 2015-09-11 Active - Proposal to Strike off
ACCOUNTANCY, PAYROLL & TAXATION LTD AD WILLIAMS EXPRESS LIMITED Company Secretary 2016-03-23 CURRENT 2016-03-18 Active
ACCOUNTANCY, PAYROLL & TAXATION LTD W&S INVESTMENTS LIMITED Company Secretary 2016-03-23 CURRENT 2016-03-18 Active
ACCOUNTANCY, PAYROLL & TAXATION LTD HOTDOT LTD Company Secretary 2015-11-18 CURRENT 2013-09-25 Active
ACCOUNTANCY, PAYROLL & TAXATION LTD RANDOM BOX LIMITED Company Secretary 2015-10-02 CURRENT 2014-10-02 Active - Proposal to Strike off
ACCOUNTANCY, PAYROLL & TAXATION LTD ONE & ONLY ENTERPRISES LIMITED Company Secretary 2015-09-25 CURRENT 2013-09-25 Dissolved 2017-08-29
ACCOUNTANCY, PAYROLL & TAXATION LTD TYCO MECHANICAL LTD Company Secretary 2015-09-15 CURRENT 2014-02-28 Liquidation
ACCOUNTANCY, PAYROLL & TAXATION LTD RECRUITING 4 U LIMITED Company Secretary 2015-07-17 CURRENT 2014-11-06 Active - Proposal to Strike off
ACCOUNTANCY, PAYROLL & TAXATION LTD FIX YOUR DENT AND MARINE LIMITED Company Secretary 2015-05-15 CURRENT 2015-03-05 Active
ACCOUNTANCY, PAYROLL & TAXATION LTD LITTLESTRONG LTD Company Secretary 2015-05-02 CURRENT 2001-05-15 Active
ACCOUNTANCY, PAYROLL & TAXATION LTD FIX YOUR DENT CROYDON LIMITED Company Secretary 2015-01-30 CURRENT 2014-01-13 Active - Proposal to Strike off
ACCOUNTANCY, PAYROLL & TAXATION LTD COOMBE REPAIRS (HANTS) LIMITED Company Secretary 2015-01-30 CURRENT 2014-01-13 Active
ACCOUNTANCY, PAYROLL & TAXATION LTD COOMBE REPAIR GROUP LIMITED Company Secretary 2015-01-10 CURRENT 2014-01-10 Active
ACCOUNTANCY, PAYROLL & TAXATION LTD REGENCY PROTECTIVE WALLCOATINGS LTD Company Secretary 2014-11-14 CURRENT 2012-11-14 Active
ACCOUNTANCY, PAYROLL & TAXATION LTD AD WILLIAMS CRAWLEY LIMITED Company Secretary 2014-11-03 CURRENT 2000-02-25 Active
ACCOUNTANCY, PAYROLL & TAXATION LTD ZED JAMESON PHOTOGRAPHY LIMITED Company Secretary 2014-10-15 CURRENT 2013-10-15 Active - Proposal to Strike off
ACCOUNTANCY, PAYROLL & TAXATION LTD SMARTPOD PORTSMOUTH LIMITED Company Secretary 2014-10-09 CURRENT 2013-10-09 Active - Proposal to Strike off
ACCOUNTANCY, PAYROLL & TAXATION LTD TISH GROUNDWORKS LIMITED Company Secretary 2014-10-01 CURRENT 2013-10-01 Active - Proposal to Strike off
ACCOUNTANCY, PAYROLL & TAXATION LTD JOG GROUNDWORKS LIMITED Company Secretary 2014-09-25 CURRENT 2014-09-05 Active - Proposal to Strike off
ACCOUNTANCY, PAYROLL & TAXATION LTD PINPOINT CONSULTING CO LIMITED Company Secretary 2014-09-23 CURRENT 2012-01-10 Active
ACCOUNTANCY, PAYROLL & TAXATION LTD POVEE LIMITED Company Secretary 2014-09-11 CURRENT 2013-07-26 Dissolved 2016-08-23
ACCOUNTANCY, PAYROLL & TAXATION LTD O'GRADY PLANT HIRE LIMITED Company Secretary 2014-08-16 CURRENT 2013-08-16 Active
ACCOUNTANCY, PAYROLL & TAXATION LTD FRANK BARLOW HAULAGE LTD Company Secretary 2014-04-06 CURRENT 2014-03-21 Dissolved 2016-08-30
ACCOUNTANCY, PAYROLL & TAXATION LTD E & S BEDS LIMITED Company Secretary 2014-04-01 CURRENT 2014-03-21 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
2024-01-10liquidation-in-administration-extension-of-period
2023-08-12Administrator's progress report
2023-01-23Administrator's progress report
2022-12-13liquidation-in-administration-extension-of-period
2022-07-26AM10Administrator's progress report
2022-03-10AM06Notice of deemed approval of proposals
2022-02-24AM03Statement of administrator's proposal
2022-02-08REGISTERED OFFICE CHANGED ON 08/02/22 FROM 10 Scandia-Hus Business Park Felcourt Road Felcourt East Grinstead Surrey RH19 2LP England
2022-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/22 FROM 10 Scandia-Hus Business Park Felcourt Road Felcourt East Grinstead Surrey RH19 2LP England
2022-01-12Appointment of an administrator
2022-01-12AM01Appointment of an administrator
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 06/11/21, WITH UPDATES
2021-04-23PSC04Change of details for Mr Owen Ernest O'grady as a person with significant control on 2021-04-23
2021-04-23CH01Director's details changed for Mr Owen Ernest O'grady on 2021-04-23
2021-03-17AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES
2020-02-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZARA O'GRADY
2020-02-24AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-21PSC04Change of details for Mr Owen Ernest O'grady as a person with significant control on 2019-11-06
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES
2019-11-19PSC04Change of details for Mr Owen Ernest O'grady as a person with significant control on 2019-11-06
2019-11-19CH01Director's details changed for Mr Owen Ernest O'grady on 2019-11-06
2019-11-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063796650002
2019-05-15PSC04Change of details for Mr Owen Ernest O'grady as a person with significant control on 2019-05-14
2019-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/19 FROM Unit 1 the Felbridge Centre Willard Way East Grinstead RH19 1XP England
2019-05-14CH01Director's details changed for Owen Ernest O'grady on 2019-05-14
2019-05-14TM02Termination of appointment of Accountancy, Payroll & Taxation Ltd on 2019-04-09
2019-05-14PSC04Change of details for Mr Owen O'grady as a person with significant control on 2019-05-14
2019-01-24AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES
2018-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/18 FROM 139 Furlong Road Bolton-upon-Dearne Rotherham South Yorkshire S63 8HD
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 24/09/17, WITH NO UPDATES
2016-11-16AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-06-22AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-30AR0124/09/15 ANNUAL RETURN FULL LIST
2014-12-22AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-22AR0124/09/14 ANNUAL RETURN FULL LIST
2014-10-22AP04Appointment of Accountancy, Payroll & Taxation Ltd as company secretary on 2014-09-24
2014-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/14 FROM Unit 2, Guards Avenue, the Village, Caterham on the Hill Surrey CR3 5XL
2014-10-02TM02Termination of appointment of Simon Maxwell Nunn on 2014-09-23
2014-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 063796650002
2014-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 063796650001
2014-02-06AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-10SH0116/09/13 STATEMENT OF CAPITAL GBP 10000
2013-10-17AR0124/09/13 ANNUAL RETURN FULL LIST
2013-08-02AP01DIRECTOR APPOINTED OWEN ERNEST O'GRADY
2013-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TUKE
2013-08-02RES15CHANGE OF NAME 01/08/2013
2013-08-02CERTNMCompany name changed landlord letting services LIMITED\certificate issued on 02/08/13
2013-05-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2012-10-12AR0124/09/12 ANNUAL RETURN FULL LIST
2012-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-09-30AR0124/09/11 FULL LIST
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TUKE
2011-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-10-14AR0124/09/10 FULL LIST
2010-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-10-08AR0124/09/09 FULL LIST
2009-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-11-14363aRETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2008-11-14288aDIRECTOR APPOINTED MR SIMON JOHN TUKE
2008-11-13288aDIRECTOR APPOINTED MR ROBERT PAUL TUKE
2008-11-13288aSECRETARY APPOINTED MR SIMON NUNN
2007-09-24288bDIRECTOR RESIGNED
2007-09-24288bSECRETARY RESIGNED
2007-09-24NEWINCINCORPORATION 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
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to J.O.G. CONTRACTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2021-12-31
Fines / Sanctions
No fines or sanctions have been issued against J.O.G. CONTRACTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-30 Outstanding FIVE ARROWS BUSINESS FINANCE PLC
2014-02-25 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

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.O.G. CONTRACTORS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-10-01 £ 2
Shareholder Funds 2011-10-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of J.O.G. CONTRACTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J.O.G. CONTRACTORS LIMITED
Trademarks
We have not found any records of J.O.G. CONTRACTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.O.G. CONTRACTORS 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 (43999 - Other specialised construction activities n.e.c.) as J.O.G. CONTRACTORS LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where J.O.G. CONTRACTORS 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.O.G. CONTRACTORS 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.O.G. CONTRACTORS 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.