Background WavePink WaveYellow Wave

J. COFFEY CONSTRUCTION LIMITED (02937886)

J. COFFEY CONSTRUCTION LIMITED (02937886) is an active UK company. incorporated on 10 June 1994. with registered office in Middlesex. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. J. COFFEY CONSTRUCTION LIMITED has been registered for 31 years. Current directors include BARRETT, Edward Gerald, GRIMES, Stephen Noel, MANSFIELD, Brian and 4 others.

Company Number
02937886
Status
active
Type
ltd
Incorporated
10 June 1994
Age
31 years
Address
93-95 Greenford Road, Middlesex, HA1 3QF
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
BARRETT, Edward Gerald, GRIMES, Stephen Noel, MANSFIELD, Brian, MITCHELL, Thomas Patrick, TAYLOR, Declan Martin, TURNER, Andrew, WIDDESS, Mark David
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J. COFFEY CONSTRUCTION LIMITED

J. COFFEY CONSTRUCTION LIMITED is an active company incorporated on 10 June 1994 with the registered office located in Middlesex. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. J. COFFEY CONSTRUCTION LIMITED was registered 31 years ago.(SIC: 43999)

Status

active

Active since 31 years ago

Company No

02937886

LTD Company

Age

31 Years

Incorporated 10 June 1994

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

JAMES COFFEY CONSTRUCTION LIMITED
From: 10 June 1994To: 2 March 2001
Contact
Address

93-95 Greenford Road Harrow Middlesex, HA1 3QF,

Timeline

16 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jun 94
Loan Secured
Jan 16
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Share Issue
Jan 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Owner Exit
Mar 20
Owner Exit
Oct 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Mar 23
Director Joined
Oct 25
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

8 Active
7 Resigned

TURNER, Andrew

Active
93-95 Greenford Road, MiddlesexHA1 3QF
Secretary
Appointed 30 Oct 2020

BARRETT, Edward Gerald

Active
93-95 Greenford Road, MiddlesexHA1 3QF
Born September 1965
Director
Appointed 01 Sept 2005

GRIMES, Stephen Noel

Active
93-95 Greenford Road, MiddlesexHA1 3QF
Born December 1983
Director
Appointed 30 Oct 2020

MANSFIELD, Brian

Active
93-95 Greenford Road, MiddlesexHA1 3QF
Born June 1978
Director
Appointed 18 Sept 2025

MITCHELL, Thomas Patrick

Active
93-95 Greenford Road, MiddlesexHA1 3QF
Born August 1958
Director
Appointed 12 Feb 2009

TAYLOR, Declan Martin

Active
Greenford Road, HarrowHA1 3QF
Born November 1983
Director
Appointed 09 Mar 2020

TURNER, Andrew

Active
Greenford Road, HarrowHA1 3QF
Born May 1977
Director
Appointed 09 Mar 2020

WIDDESS, Mark David

Active
Greenford Road, HarrowHA1 3QF
Born May 1980
Director
Appointed 09 Mar 2020

COFFEY, Mary Teresa

Resigned
27 Priory Hill, WembleyHA0 2QF
Secretary
Appointed 05 Mar 1996
Resigned 03 Jan 2008

COFFEY, Mary Teresa

Resigned
170 Islip Manor Road, NortholtUB5 5EE
Secretary
Appointed 10 Jun 1994
Resigned 05 Mar 1996

CRS LEGAL SERVICES LIMITED

Resigned
Newfoundland Chambers, CardiffCF4 3JN
Corporate nominee secretary
Appointed 10 Jun 1994
Resigned 10 Jun 1994

COFFEY, James Anthony

Resigned
Greenford Road, HarrowHA1 3QF
Born May 1954
Director
Appointed 10 Jun 1994
Resigned 30 Oct 2020

COFFEY, Mary Teresa

Resigned
Greenford Road, HarrowHA1 3QF
Born January 1957
Director
Appointed 20 Apr 1999
Resigned 30 Oct 2020

DOHERTY, Darren Lee

Resigned
Greenford Road, HarrowHA1 3QF
Born May 1976
Director
Appointed 09 Mar 2020
Resigned 21 Feb 2023

MC FORMATIONS LIMITED

Resigned
Newfoundland Chambers, CardiffCF4 3JN
Corporate nominee director
Appointed 10 Jun 1994
Resigned 10 Jun 1994

Persons with significant control

3

1 Active
2 Ceased
Greenford Road, HarrowHA1 3QF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2020
Greenford Road, MiddlesexHA1 3QF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jan 2020
Ceased 30 Sept 2020

Mr James Anthony Coffey

Ceased
93-95 Greenford Road, MiddlesexHA1 3QF
Born May 1954

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 50 to 75 percent as firm
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Jan 2020
Fundings
Financials
Latest Activities

Filing History

151

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Change Person Secretary Company With Change Date
21 January 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Accounts With Accounts Type Full
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 February 2021
CH03Change of Secretary Details
Change Person Director Company
11 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
1 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
5 November 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
9 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 October 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
9 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
29 April 2020
CH01Change of Director Details
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
19 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 March 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Resolution
16 January 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 January 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 January 2020
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
8 January 2020
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
8 January 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
8 January 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
7 January 2020
MAMA
Resolution
7 January 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Group
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2018
CH01Change of Director Details
Accounts With Accounts Type Group
30 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Group
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Medium
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Medium
4 July 2012
AAAnnual Accounts
Legacy
10 May 2012
MG01MG01
Legacy
15 March 2012
MG02MG02
Legacy
15 March 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Legacy
17 February 2012
MG01MG01
Legacy
13 October 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Medium
6 July 2011
AAAnnual Accounts
Legacy
21 January 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Move Registers To Sail Company
22 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
22 July 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Medium
30 June 2010
AAAnnual Accounts
Accounts With Accounts Type Medium
28 July 2009
AAAnnual Accounts
Legacy
27 July 2009
288aAppointment of Director or Secretary
Legacy
23 July 2009
363aAnnual Return
Legacy
9 March 2009
88(2)Return of Allotment of Shares
Resolution
9 March 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
5 September 2008
AAAnnual Accounts
Legacy
28 August 2008
363aAnnual Return
Legacy
29 May 2008
395Particulars of Mortgage or Charge
Legacy
18 January 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
395Particulars of Mortgage or Charge
Legacy
10 January 2008
288cChange of Particulars
Legacy
2 August 2007
363aAnnual Return
Accounts With Accounts Type Medium
2 August 2007
AAAnnual Accounts
Legacy
10 March 2007
395Particulars of Mortgage or Charge
Legacy
20 February 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
21 September 2006
AAAnnual Accounts
Legacy
6 July 2006
363aAnnual Return
Legacy
21 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
4 August 2005
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
18 November 2004
AUDAUD
Auditors Resignation Company
17 November 2004
AUDAUD
Accounts With Accounts Type Medium
20 October 2004
AAAnnual Accounts
Legacy
5 July 2004
363sAnnual Return (shuttle)
Legacy
13 March 2004
287Change of Registered Office
Legacy
15 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 April 2003
AAAnnual Accounts
Legacy
24 March 2003
225Change of Accounting Reference Date
Legacy
6 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 August 2001
AAAnnual Accounts
Legacy
9 July 2001
363sAnnual Return (shuttle)
Legacy
8 July 2001
88(2)R88(2)R
Legacy
15 June 2001
123Notice of Increase in Nominal Capital
Resolution
15 June 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 March 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1999
AAAnnual Accounts
Legacy
25 June 1999
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
12 May 1999
AAMDAAMD
Legacy
1 May 1999
288aAppointment of Director or Secretary
Legacy
1 May 1999
287Change of Registered Office
Legacy
7 January 1999
288cChange of Particulars
Legacy
7 January 1999
288cChange of Particulars
Accounts With Accounts Type Dormant
7 January 1999
AAAnnual Accounts
Resolution
7 January 1999
RESOLUTIONSResolutions
Legacy
25 August 1998
363sAnnual Return (shuttle)
Legacy
26 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 August 1997
AAAnnual Accounts
Resolution
7 August 1997
RESOLUTIONSResolutions
Resolution
31 July 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
31 July 1996
AAAnnual Accounts
Legacy
7 July 1996
363sAnnual Return (shuttle)
Legacy
17 May 1996
288288
Legacy
17 May 1996
288288
Accounts With Accounts Type Dormant
12 September 1995
AAAnnual Accounts
Resolution
12 September 1995
RESOLUTIONSResolutions
Legacy
9 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 July 1994
287Change of Registered Office
Legacy
6 July 1994
288288
Legacy
6 July 1994
288288
Incorporation Company
10 June 1994
NEWINCIncorporation