Background WavePink WaveYellow Wave

J COFFEY INVESTMENTS LIMITED (12365883)

J COFFEY INVESTMENTS LIMITED (12365883) is an active UK company. incorporated on 16 December 2019. with registered office in Harrow. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. J COFFEY INVESTMENTS LIMITED has been registered for 6 years. Current directors include BARRETT, Edward Gerald, COFFEY, James Anthony, COFFEY, Mary Teresa and 1 others.

Company Number
12365883
Status
active
Type
ltd
Incorporated
16 December 2019
Age
6 years
Address
93-95 Greenford Road, Harrow, HA1 3QF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
BARRETT, Edward Gerald, COFFEY, James Anthony, COFFEY, Mary Teresa, MITCHELL, Thomas Patrick
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J COFFEY INVESTMENTS LIMITED

J COFFEY INVESTMENTS LIMITED is an active company incorporated on 16 December 2019 with the registered office located in Harrow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. J COFFEY INVESTMENTS LIMITED was registered 6 years ago.(SIC: 64203)

Status

active

Active since 6 years ago

Company No

12365883

LTD Company

Age

6 Years

Incorporated 16 December 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

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

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

93-95 Greenford Road Harrow, HA1 3QF,

Timeline

6 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Dec 19
Funding Round
Feb 20
Funding Round
Feb 20
New Owner
Feb 20
Capital Update
Mar 20
Loan Secured
Aug 23
3
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

COFFEY, Mary Teresa

Active
HarrowHA1 3QF
Secretary
Appointed 16 Dec 2019

BARRETT, Edward Gerald

Active
HarrowHA1 3QF
Born September 1965
Director
Appointed 16 Dec 2019

COFFEY, James Anthony

Active
HarrowHA1 3QF
Born May 1954
Director
Appointed 16 Dec 2019

COFFEY, Mary Teresa

Active
HarrowHA1 3QF
Born January 1957
Director
Appointed 16 Dec 2019

MITCHELL, Thomas Patrick

Active
HarrowHA1 3QF
Born August 1958
Director
Appointed 16 Dec 2019

Persons with significant control

2

Mr Edward Gerald Barrett

Active
HarrowHA1 3QF
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jan 2020

Mr James Anthony Coffey

Active
HarrowHA1 3QF
Born May 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Dec 2019
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
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 Account Reference Date Company Previous Shortened
20 January 2021
AA01Change of Accounting Reference Date
Legacy
11 March 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 March 2020
SH19Statement of Capital
Legacy
11 March 2020
CAP-SSCAP-SS
Resolution
11 March 2020
RESOLUTIONSResolutions
Capital Allotment Shares
12 February 2020
SH01Allotment of Shares
Capital Allotment Shares
12 February 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
12 February 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
12 February 2020
PSC04Change of PSC Details
Resolution
10 January 2020
RESOLUTIONSResolutions
Incorporation Company
16 December 2019
NEWINCIncorporation