Background WavePink WaveYellow Wave

JOHN CIRMACI BUILDERS LIMITED (04852079)

JOHN CIRMACI BUILDERS LIMITED (04852079) is an active UK company. incorporated on 31 July 2003. with registered office in Harrow. The company operates in the Construction sector, engaged in construction of commercial buildings and 1 other business activities. JOHN CIRMACI BUILDERS LIMITED has been registered for 22 years. Current directors include CIRMACI, Ionel.

Company Number
04852079
Status
active
Type
ltd
Incorporated
31 July 2003
Age
22 years
Address
Janay Sec Suite 2, Harrow, HA1 2BY
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
CIRMACI, Ionel
SIC Codes
41201, 43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN CIRMACI BUILDERS LIMITED

JOHN CIRMACI BUILDERS LIMITED is an active company incorporated on 31 July 2003 with the registered office located in Harrow. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 1 other business activity. JOHN CIRMACI BUILDERS LIMITED was registered 22 years ago.(SIC: 41201, 43390)

Status

active

Active since 22 years ago

Company No

04852079

LTD Company

Age

22 Years

Incorporated 31 July 2003

Size

N/A

Accounts

ARD: 31/7

Up to Date

12 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

Janay Sec Suite 2 Unit 2 Bradburys Court, Lyon Road Harrow, HA1 2BY,

Previous Addresses

Janay Sec - Unit 2a Bradburys Court, Lyon Road Harrow Middlesex HA1 2BY United Kingdom
From: 16 August 2020To: 14 September 2020
Janay Sec Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom
From: 1 July 2018To: 16 August 2020
C/O Janay Secretarial Avanta Business Centre 79 College Road Harrow Middlesex HA1 1BD
From: 28 July 2014To: 1 July 2018
Kbc Harrow Exchange 2 Gayton Road Harrow Middlesex HA1 2XU Uk
From: 31 July 2003To: 28 July 2014
Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Jul 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CIRMACI, Emanuela

Active
Unit 2 Bradburys Court, Lyon Road, HarrowHA1 2BY
Secretary
Appointed 01 Jul 2005

CIRMACI, Ionel

Active
Unit 2 Bradburys Court, Lyon Road, HarrowHA1 2BY
Born October 1975
Director
Appointed 31 Jul 2003

LAZARESCU, David

Resigned
80 Kenwyn Drive, LondonNW2 7NU
Secretary
Appointed 04 May 2004
Resigned 01 Jul 2005

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 31 Jul 2003
Resigned 31 Jul 2003

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 31 Jul 2003
Resigned 31 Jul 2003

Persons with significant control

1

Mr Ionel Cirmaci

Active
Unit 2 Bradburys Court, Lyon Road, HarrowHA1 2BY
Born October 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 September 2020
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
3 September 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 August 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 August 2020
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
29 April 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
28 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Gazette Notice Compulsory
1 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 March 2010
CH03Change of Secretary Details
Legacy
10 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 June 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Legacy
18 November 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
3 June 2008
AAAnnual Accounts
Legacy
14 May 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 March 2008
AAAnnual Accounts
Legacy
13 November 2007
395Particulars of Mortgage or Charge
Legacy
14 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 November 2006
AAAnnual Accounts
Legacy
8 November 2006
363sAnnual Return (shuttle)
Legacy
19 October 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
363sAnnual Return (shuttle)
Legacy
30 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 August 2005
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
1 September 2003
288bResignation of Director or Secretary
Legacy
1 September 2003
288bResignation of Director or Secretary
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
1 September 2003
288aAppointment of Director or Secretary
Incorporation Company
31 July 2003
NEWINCIncorporation