Background WavePink WaveYellow Wave

JIM CONSTRUCTION (RADLETT) LIMITED (11022939)

JIM CONSTRUCTION (RADLETT) LIMITED (11022939) is an active UK company. incorporated on 20 October 2017. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. JIM CONSTRUCTION (RADLETT) LIMITED has been registered for 8 years. Current directors include MANNION, Adrian Joseph.

Company Number
11022939
Status
active
Type
ltd
Incorporated
20 October 2017
Age
8 years
Address
80 Nightingale Lane, London, E11 2EZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MANNION, Adrian Joseph
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JIM CONSTRUCTION (RADLETT) LIMITED

JIM CONSTRUCTION (RADLETT) LIMITED is an active company incorporated on 20 October 2017 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. JIM CONSTRUCTION (RADLETT) LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

11022939

LTD Company

Age

8 Years

Incorporated 20 October 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

W & M PROPERTY SERVICES (RADLETT) LIMITED
From: 16 December 2019To: 27 November 2020
THE LAST CRUMB (SUPPER CLUB) LIMITED
From: 20 October 2017To: 16 December 2019
Contact
Address

80 Nightingale Lane London, E11 2EZ,

Timeline

5 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Dec 19
New Owner
Dec 19
Director Left
Dec 19
Owner Exit
Dec 19
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MANNION, Adrian Joseph

Active
Nightingale Lane, LondonE11 2EZ
Born October 1967
Director
Appointed 16 Dec 2019

COLLIER, James Charles

Resigned
Nightingale Lane, LondonE11 2EZ
Born May 1988
Director
Appointed 20 Oct 2017
Resigned 16 Dec 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Adrian Joseph Mannion

Active
Nightingale Lane, LondonE11 2EZ
Born October 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Dec 2019

Mr James Charles Collier

Ceased
Nightingale Lane, LondonE11 2EZ
Born May 1988

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Significant influence or control as firm
Notified 20 Oct 2017
Ceased 16 Dec 2019
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Dissolution Voluntary Strike Off Suspended
13 March 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
25 February 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
14 February 2025
DS01DS01
Accounts With Accounts Type Total Exemption Full
28 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
21 February 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 December 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2020
AAAnnual Accounts
Resolution
27 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
17 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 January 2020
CS01Confirmation Statement
Resolution
16 December 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
16 December 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
16 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
14 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Incorporation Company
20 October 2017
NEWINCIncorporation