CARLFORD CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

CARLFORD CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02306268

Incorporation date

17/10/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Philip House, St William Court, Main Road, Kesgrave, Ipswich, Suffolk IP5 2QPCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1988)
dot icon24/09/2024
Final Gazette dissolved via voluntary strike-off
dot icon09/07/2024
First Gazette notice for voluntary strike-off
dot icon28/06/2024
Application to strike the company off the register
dot icon08/05/2024
Notification of Jolly Assets Limited as a person with significant control on 2024-05-08
dot icon08/05/2024
Cessation of Wo & Po Jolly Holdings Limited as a person with significant control on 2024-05-08
dot icon02/05/2024
Confirmation statement made on 2024-04-18 with updates
dot icon01/03/2024
Resolutions
dot icon01/03/2024
Solvency Statement dated 29/02/24
dot icon01/03/2024
Statement by Directors
dot icon01/03/2024
Statement of capital on 2024-03-01
dot icon26/10/2023
Previous accounting period extended from 2023-01-31 to 2023-06-30
dot icon28/04/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon20/09/2022
Total exemption full accounts made up to 2022-01-31
dot icon26/04/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon26/04/2022
Register(s) moved to registered office address Philip House, St William Court Main Road, Kesgrave Ipswich Suffolk IP5 2QP
dot icon12/11/2021
Register(s) moved to registered office address Philip House, St William Court Main Road, Kesgrave Ipswich Suffolk IP5 2QP
dot icon12/11/2021
Register(s) moved to registered office address Philip House, St William Court Main Road, Kesgrave Ipswich Suffolk IP5 2QP
dot icon23/07/2021
Total exemption full accounts made up to 2021-01-31
dot icon30/06/2021
Termination of appointment of Jeremy Philip Winteringham Heal as a secretary on 2021-06-30
dot icon30/06/2021
Appointment of Mrs Renata Angela Karolina Chester as a secretary on 2021-06-30
dot icon26/04/2021
Confirmation statement made on 2021-04-18 with updates
dot icon24/06/2020
Total exemption full accounts made up to 2020-01-31
dot icon28/04/2020
Confirmation statement made on 2020-04-18 with updates
dot icon30/01/2020
Statement by Directors
dot icon30/01/2020
Statement of capital on 2020-01-30
dot icon30/01/2020
Solvency Statement dated 15/01/20
dot icon30/01/2020
Resolutions
dot icon20/01/2020
Resolutions
dot icon09/12/2019
Notification of Wo & Po Jolly Holdings Limited as a person with significant control on 2019-12-05
dot icon09/12/2019
Withdrawal of a person with significant control statement on 2019-12-09
dot icon05/12/2019
Termination of appointment of Barry Macdonald as a director on 2019-12-05
dot icon05/12/2019
Termination of appointment of Crispin Michael Rope as a director on 2019-12-05
dot icon05/12/2019
Appointment of Mrs Ellen Mary Jolly as a director on 2019-12-05
dot icon05/12/2019
Appointment of Mr William Oliver Jolly as a director on 2019-12-05
dot icon05/12/2019
Current accounting period shortened from 2020-03-31 to 2020-01-31
dot icon05/12/2019
Satisfaction of charge 1 in full
dot icon05/12/2019
Satisfaction of charge 2 in full
dot icon27/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/04/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon20/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/05/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon10/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon15/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/05/2016
Register inspection address has been changed from C/O Howes Percival Llp the Guildyard 51 Colegate Norwich Norfolk NR3 1DD United Kingdom to C/O Howes Percival Llp Flint Buildings 1 Bedding Lane Norwich NR3 1RG
dot icon21/04/2016
Secretary's details changed for Jeremy Philip Winteringham Heal on 2016-03-29
dot icon20/04/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon06/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/04/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon10/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/04/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon13/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon22/04/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon04/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon19/04/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon29/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon20/04/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon20/04/2011
Register(s) moved to registered inspection location
dot icon20/04/2011
Register inspection address has been changed
dot icon06/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon21/04/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon21/04/2010
Director's details changed for Barry Macdonald on 2009-11-01
dot icon27/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon23/04/2009
Return made up to 18/04/09; full list of members
dot icon10/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon18/04/2008
Return made up to 18/04/08; full list of members
dot icon20/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon20/09/2007
Registered office changed on 20/09/07 from: westerfield house farm, humber doucy lane, ipswich, suffolk IP4 3QG
dot icon20/09/2007
New director appointed
dot icon20/09/2007
Director resigned
dot icon18/05/2007
Return made up to 18/04/07; no change of members
dot icon04/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon09/05/2006
Return made up to 18/04/06; full list of members
dot icon10/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon27/04/2005
Return made up to 18/04/05; full list of members
dot icon15/04/2005
Auditor's resignation
dot icon21/12/2004
Accounts for a small company made up to 2004-03-31
dot icon27/04/2004
Return made up to 18/04/04; full list of members
dot icon24/12/2003
Accounts for a small company made up to 2003-03-31
dot icon19/12/2003
Director resigned
dot icon19/12/2003
New director appointed
dot icon18/11/2003
Accounting reference date extended from 28/02/03 to 31/03/03
dot icon15/05/2003
Registered office changed on 15/05/03 from: 20-22 bedford row, london, WC1R 4JS
dot icon27/04/2003
Return made up to 18/04/03; full list of members
dot icon23/12/2002
Accounts for a small company made up to 2002-02-28
dot icon25/04/2002
Return made up to 18/04/02; full list of members
dot icon06/11/2001
Accounts for a small company made up to 2001-02-28
dot icon18/05/2001
Return made up to 18/04/01; full list of members
dot icon23/11/2000
Accounts for a small company made up to 2000-02-29
dot icon11/05/2000
Return made up to 18/04/00; full list of members
dot icon10/11/1999
Accounts for a small company made up to 1999-02-28
dot icon21/04/1999
Return made up to 18/04/99; no change of members
dot icon16/12/1998
Accounts for a small company made up to 1998-02-28
dot icon20/04/1998
Return made up to 18/04/98; no change of members
dot icon31/12/1997
Accounts for a small company made up to 1997-02-28
dot icon28/04/1997
Return made up to 18/04/97; full list of members
dot icon09/12/1996
Accounts for a small company made up to 1996-02-29
dot icon24/04/1996
Return made up to 18/04/96; full list of members
dot icon23/04/1996
Ad 01/04/96--------- £ si [email protected]=504 £ ic 100/604
dot icon10/04/1996
Resolutions
dot icon10/04/1996
Resolutions
dot icon10/04/1996
S-div 01/04/96
dot icon03/01/1996
Accounts for a small company made up to 1995-02-28
dot icon28/09/1995
Particulars of mortgage/charge
dot icon27/06/1995
Particulars of mortgage/charge
dot icon26/04/1995
Return made up to 18/04/95; no change of members
dot icon20/12/1994
Accounts for a small company made up to 1994-02-28
dot icon21/04/1994
Return made up to 18/04/94; full list of members
dot icon11/03/1994
Registered office changed on 11/03/94 from: 47 brunswick place, london, N1 6EE
dot icon09/01/1994
Accounts for a small company made up to 1993-02-28
dot icon20/05/1993
Return made up to 18/04/93; no change of members
dot icon05/01/1993
Accounts for a small company made up to 1992-02-29
dot icon13/05/1992
Return made up to 18/04/92; no change of members
dot icon24/09/1991
Accounts for a small company made up to 1991-02-28
dot icon20/05/1991
Return made up to 18/04/91; full list of members
dot icon05/04/1991
Resolutions
dot icon05/04/1991
Resolutions
dot icon05/04/1991
Resolutions
dot icon28/11/1990
Accounts for a small company made up to 1990-02-28
dot icon07/08/1990
Return made up to 18/04/90; full list of members
dot icon20/04/1989
Accounting reference date notified as 28/02
dot icon23/03/1989
Wd 14/03/89 ad 06/12/88--------- £ si 98@1=98 £ ic 2/100
dot icon20/02/1989
Memorandum and Articles of Association
dot icon16/02/1989
Secretary resigned;new secretary appointed
dot icon16/02/1989
Director resigned;new director appointed
dot icon09/02/1989
Registered office changed on 09/02/89 from: 2 baches street london N1 6UB
dot icon08/02/1989
Certificate of change of name
dot icon08/02/1989
Certificate of change of name
dot icon17/10/1988
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£23,099.00

Confirmation

dot iconLast made up date
31/01/2022
dot iconNext confirmation date
18/04/2025
dot iconLast change occurred
31/01/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2022
dot iconNext account date
31/01/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
68.26K
-
0.00
23.10K
-
2021
2
68.26K
-
0.00
23.10K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

68.26K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

23.10K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jolly, William Oliver
Director
05/12/2019 - Present
17

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CARLFORD CONSTRUCTION LIMITED

CARLFORD CONSTRUCTION LIMITED is an(a) Dissolved company incorporated on 17/10/1988 with the registered office located at Philip House, St William Court, Main Road, Kesgrave, Ipswich, Suffolk IP5 2QP. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CARLFORD CONSTRUCTION LIMITED?

toggle

CARLFORD CONSTRUCTION LIMITED is currently Dissolved. It was registered on 17/10/1988 and dissolved on 24/09/2024.

Where is CARLFORD CONSTRUCTION LIMITED located?

toggle

CARLFORD CONSTRUCTION LIMITED is registered at Philip House, St William Court, Main Road, Kesgrave, Ipswich, Suffolk IP5 2QP.

What does CARLFORD CONSTRUCTION LIMITED do?

toggle

CARLFORD CONSTRUCTION LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CARLFORD CONSTRUCTION LIMITED have?

toggle

CARLFORD CONSTRUCTION LIMITED had 2 employees in 2021.

What is the latest filing for CARLFORD CONSTRUCTION LIMITED?

toggle

The latest filing was on 24/09/2024: Final Gazette dissolved via voluntary strike-off.