Company NameJST Construction Limited
DirectorStuart Alexander Terrace
Company StatusActive
Company Number06072190
CategoryPrivate Limited Company
Incorporation Date29 January 2007(17 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Stuart Alexander Terrace
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2009(1 year, 11 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Cedab Industrial Estate
Cedab Road
Ellesmere Port
Cheshire
CH65 4FE
Wales
Director NameStuart Terrace
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address56 Downham Road South, Heswall
Wirral
CH60 5SG
Wales
Director NameAndrew Terrace
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2007(9 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2010)
RoleCompany Director
Correspondence Address5 Washbrook Avenue
Bidston
CH43 7XX
Wales
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed29 January 2007(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Contact

Websitejstconstruction.co.uk
Email address[email protected]
Telephone0151 3559232
Telephone regionLiverpool

Location

Registered AddressUnit 8 Cedab Industrial Estate
Cedab Road
Ellesmere Port
Cheshire
CH65 4FE
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardRossmore
Built Up AreaBirkenhead

Shareholders

500 at £1Mr Stuart Terrace
50.00%
Ordinary A
500 at £1Mr Stuart Terrace
50.00%
Ordinary B

Financials

Year2014
Net Worth£72,854
Current Liabilities£54,139

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return13 February 2024 (2 months, 3 weeks ago)
Next Return Due27 February 2025 (9 months, 4 weeks from now)

Filing History

31 May 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
15 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
15 November 2016Statement of capital following an allotment of shares on 15 November 2016
  • GBP 1,001
(3 pages)
12 October 2016Micro company accounts made up to 31 January 2016 (4 pages)
23 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
(4 pages)
7 September 2015Micro company accounts made up to 31 January 2015 (6 pages)
18 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000
(4 pages)
28 October 2014Micro company accounts made up to 31 January 2014 (6 pages)
25 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(4 pages)
24 September 2013Registered office address changed from D5 Stanlaw Abbey Business Centre Dover Drive Ellesmere Port Cheshire CH65 9BF England on 24 September 2013 (1 page)
26 June 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
15 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
16 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
16 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
14 July 2011Director's details changed for Stuart Terrace on 14 July 2011 (2 pages)
6 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
19 May 2011Registered office address changed from Unit B15 Stanlaw Abbey Business Centre Dover Drive Ellesmere Port Cheshire CH65 9BF on 19 May 2011 (1 page)
14 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
28 May 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
28 May 2010Termination of appointment of Andrew Terrace as a director (1 page)
17 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
8 August 2009Registered office changed on 08/08/2009 from montrose house, clayhill neston south wirral CH64 3RU (1 page)
15 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
2 March 2009Return made up to 17/01/09; full list of members (4 pages)
26 February 2009Director appointed terrace stuart (1 page)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
28 April 2008Appointment terminated secretary nominee secretary LTD (1 page)
1 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 January 2008Return made up to 17/01/08; full list of members (2 pages)
20 November 2007New director appointed (1 page)
20 November 2007Registered office changed on 20/11/07 from: suite b, 29 harley street london W1G 9QR (1 page)
19 November 2007Registered office changed on 19/11/07 from: suite b, 29 harley street london W1G 9QR (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Director's particulars changed (1 page)
29 January 2007Incorporation (8 pages)