Company NameJ Ferguson Limited
DirectorsIan Ferguson and Samuel Edward Ferguson
Company StatusActive
Company Number01049092
CategoryPrivate Limited Company
Incorporation Date10 April 1972(52 years, 1 month ago)
Previous NameJ Ferguson (Roofing) Limited

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Ian Ferguson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1991(19 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleRoofing Contractor
Country of ResidenceEngland
Correspondence AddressBurdon Hall Lodge Bishopton Lane
Great Burdon
Darlington
County Durham
DL1 3JR
Director NameMr Samuel Edward Ferguson
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2019(47 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Upsall Grove Fairfield
Stockton On Tees
TS19 7BJ
Director NameMr John William Ferguson
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(19 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 1993)
RoleRoofing Contractor
Country of ResidenceUnited Kingdom
Correspondence Address198 Durham Road
Stockton On Tees
Cleveland
TS19 0PT
Director NameMr Brian Ferguson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(19 years, 5 months after company formation)
Appointment Duration23 years, 9 months (resigned 26 June 2015)
RoleRoofing Contractor
Country of ResidenceEngland
Correspondence Address36 Grosvenor Road
Stockton On Tees
Cleveland
TS19 7AF
Director NameMr Gary Ferguson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(19 years, 5 months after company formation)
Appointment Duration26 years, 7 months (resigned 17 April 2018)
RoleRoofing Contractor
Country of ResidenceUnited Kingdom
Correspondence Address32 Croxdale Grove
Stockton On Tees
Cleveland
TS19 7AT
Secretary NameMrs Joyce Ferguson
NationalityBritish
StatusResigned
Appointed25 September 1991(19 years, 5 months after company formation)
Appointment Duration13 years, 1 month (resigned 05 November 2004)
RoleCompany Director
Correspondence Address198 Durham Road
Stockton On Tees
Cleveland
TS19 0PT
Secretary NameJoanne Ferguson
NationalityBritish
StatusResigned
Appointed05 November 2004(32 years, 7 months after company formation)
Appointment Duration16 years, 8 months (resigned 23 July 2021)
RoleCompany Director
Correspondence Address198 Durham Road
Stockton On Tees
Cleveland
TS19 0PT
Director NameMrs Joanne Ferguson Clark
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2019(47 years, 3 months after company formation)
Appointment Duration2 years (resigned 23 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address198 Durham Road
Stockton-On-Tees
TS19 0PT

Contact

Websitejferguson.uk.com
Email address[email protected]
Telephone07 901856459
Telephone regionMobile

Location

Registered AddressSpitfire House 19 Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TU
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.7k at £1Mr Ian Ferguson
34.62%
Ordinary
2.2k at £1Mr Gary Ferguson
28.21%
Ordinary
2k at £1Mr John William Ferguson
25.64%
Ordinary
900 at £1Joanne Ferguson
11.54%
Ordinary

Financials

Year2014
Net Worth£307,343
Cash£240,212
Current Liabilities£124,272

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Filing History

2 October 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
13 July 2023Unaudited abridged accounts made up to 30 April 2023 (8 pages)
24 May 2023Registered office address changed from Barrington House 41-45 Yarm Lane Stockton-on-Tees TS18 3EA United Kingdom to Spitfire House 19 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TU on 24 May 2023 (1 page)
26 September 2022Confirmation statement made on 25 September 2022 with updates (5 pages)
21 June 2022Unaudited abridged accounts made up to 30 April 2022 (8 pages)
14 December 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
23 November 2021Memorandum and Articles of Association (22 pages)
23 November 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 November 2021Change of share class name or designation (2 pages)
1 November 2021Cancellation of shares. Statement of capital on 31 August 2021
  • GBP 3,700
(4 pages)
5 October 2021Change of details for Mr Ian Ferguson as a person with significant control on 31 August 2021 (2 pages)
5 October 2021Confirmation statement made on 25 September 2021 with updates (5 pages)
7 September 2021Unaudited abridged accounts made up to 30 April 2021 (7 pages)
10 August 2021Cessation of Joanne Ferguson Clark as a person with significant control on 23 July 2021 (1 page)
30 July 2021Termination of appointment of a secretary (1 page)
28 July 2021Termination of appointment of Joanne Ferguson as a secretary on 23 July 2021 (1 page)
28 July 2021Registered office address changed from 198 Durham Rd. Stockton-on-Tees Cleveland TS19 0PT to Barrington House 41-45 Yarm Lane Stockton-on-Tees TS18 3EA on 28 July 2021 (1 page)
28 July 2021Termination of appointment of Joanne Ferguson Clark as a director on 23 July 2021 (1 page)
22 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-18
(3 pages)
28 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
25 August 2020Unaudited abridged accounts made up to 30 April 2020 (7 pages)
7 October 2019Confirmation statement made on 25 September 2019 with updates (5 pages)
6 August 2019Unaudited abridged accounts made up to 30 April 2019 (7 pages)
24 July 2019Appointment of Mr Samuel Edward Ferguson as a director on 23 July 2019 (2 pages)
24 July 2019Appointment of Mrs Joanne Ferguson Clark as a director on 23 July 2019 (2 pages)
24 July 2019Notification of Joanne Ferguson Clark as a person with significant control on 23 July 2019 (2 pages)
12 July 2019Cessation of Gary Ferguson as a person with significant control on 18 April 2018 (1 page)
25 January 2019Purchase of own shares. (3 pages)
7 January 2019Cancellation of shares. Statement of capital on 20 December 2018
  • GBP 5,100
(6 pages)
1 November 2018Unaudited abridged accounts made up to 30 April 2018 (7 pages)
3 October 2018Cessation of John William Ferguson as a person with significant control on 10 March 2018 (1 page)
3 October 2018Confirmation statement made on 25 September 2018 with updates (5 pages)
25 June 2018Purchase of own shares. (3 pages)
25 June 2018Cancellation of shares. Statement of capital on 19 April 2018
  • GBP 5,600
(6 pages)
20 June 2018Termination of appointment of Gary Ferguson as a director on 17 April 2018 (1 page)
2 May 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Purchase contract 19/04/2018
(1 page)
28 September 2017Unaudited abridged accounts made up to 30 April 2017 (8 pages)
28 September 2017Unaudited abridged accounts made up to 30 April 2017 (8 pages)
27 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
2 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
2 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
28 September 2016Confirmation statement made on 25 September 2016 with updates (7 pages)
28 September 2016Confirmation statement made on 25 September 2016 with updates (7 pages)
13 June 2016Director's details changed for Mr Ian Ferguson on 1 December 2015 (2 pages)
13 June 2016Director's details changed for Mr Ian Ferguson on 1 December 2015 (2 pages)
1 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 7,800
(6 pages)
1 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 7,800
(6 pages)
29 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
3 August 2015Purchase of own shares. (3 pages)
3 August 2015Purchase of own shares. (3 pages)
21 July 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Provision of article waived 26/06/2015
(2 pages)
21 July 2015Cancellation of shares. Statement of capital on 26 June 2015
  • GBP 7,800
(4 pages)
21 July 2015Cancellation of shares. Statement of capital on 26 June 2015
  • GBP 7,800
(4 pages)
21 July 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Provision of article waived 26/06/2015
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 July 2015Termination of appointment of Brian Ferguson as a director on 26 June 2015 (1 page)
15 July 2015Termination of appointment of Brian Ferguson as a director on 26 June 2015 (1 page)
8 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 10,000
(7 pages)
8 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 10,000
(7 pages)
1 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
1 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
4 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 10,000
(7 pages)
4 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 10,000
(7 pages)
3 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (7 pages)
3 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (7 pages)
17 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
17 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (7 pages)
28 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (7 pages)
1 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
8 November 2010Director's details changed for Mr Gary Ferguson on 5 September 2010 (2 pages)
8 November 2010Director's details changed for Mr Brian Ferguson on 25 September 2010 (2 pages)
8 November 2010Director's details changed for Mr Gary Ferguson on 5 September 2010 (2 pages)
8 November 2010Annual return made up to 25 September 2010 with a full list of shareholders (7 pages)
8 November 2010Annual return made up to 25 September 2010 with a full list of shareholders (7 pages)
8 November 2010Director's details changed for Mr Gary Ferguson on 5 September 2010 (2 pages)
8 November 2010Director's details changed for Mr Ian Ferguson on 25 September 2010 (2 pages)
8 November 2010Director's details changed for Mr Ian Ferguson on 25 September 2010 (2 pages)
8 November 2010Director's details changed for Mr Brian Ferguson on 25 September 2010 (2 pages)
27 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
27 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
16 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (7 pages)
16 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (7 pages)
15 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
15 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
11 December 2008Return made up to 25/09/08; no change of members (5 pages)
11 December 2008Return made up to 25/09/08; no change of members (5 pages)
15 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
15 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
22 October 2007Return made up to 25/09/07; full list of members (8 pages)
22 October 2007Return made up to 25/09/07; full list of members (8 pages)
4 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
2 November 2006Return made up to 25/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 November 2006Return made up to 25/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
30 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
11 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
11 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
31 October 2005Return made up to 25/09/05; full list of members (8 pages)
31 October 2005Return made up to 25/09/05; full list of members (8 pages)
16 December 2004New secretary appointed (2 pages)
16 December 2004New secretary appointed (2 pages)
16 December 2004Secretary resigned (1 page)
16 December 2004Secretary resigned (1 page)
30 September 2004Return made up to 25/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 September 2004Return made up to 25/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 August 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
11 August 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
8 October 2003Return made up to 25/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 October 2003Return made up to 25/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 September 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
18 September 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
6 November 2002Accounts for a small company made up to 30 April 2002 (8 pages)
6 November 2002Accounts for a small company made up to 30 April 2002 (8 pages)
3 October 2002Return made up to 25/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 October 2002Return made up to 25/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 November 2001Accounts for a small company made up to 30 April 2001 (5 pages)
30 November 2001Accounts for a small company made up to 30 April 2001 (5 pages)
28 September 2001Return made up to 25/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 September 2001Return made up to 25/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 September 2000Return made up to 25/09/00; full list of members (8 pages)
29 September 2000Return made up to 25/09/00; full list of members (8 pages)
8 September 2000Accounts for a small company made up to 30 April 2000 (5 pages)
8 September 2000Accounts for a small company made up to 30 April 2000 (5 pages)
8 December 1999Particulars of contract relating to shares (3 pages)
8 December 1999£ nc 1000/50000 30/11/99 (1 page)
8 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 December 1999£ nc 1000/50000 30/11/99 (1 page)
8 December 1999Ad 30/11/99--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
8 December 1999Particulars of contract relating to shares (3 pages)
8 December 1999Ad 30/11/99--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
8 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 November 1999Accounts for a small company made up to 30 April 1999 (5 pages)
29 November 1999Accounts for a small company made up to 30 April 1999 (5 pages)
29 September 1999Return made up to 25/09/99; full list of members (6 pages)
29 September 1999Return made up to 25/09/99; full list of members (6 pages)
30 September 1998Return made up to 25/09/98; full list of members (6 pages)
30 September 1998Return made up to 25/09/98; full list of members (6 pages)
17 September 1998Accounts for a small company made up to 30 April 1998 (4 pages)
17 September 1998Accounts for a small company made up to 30 April 1998 (4 pages)
1 October 1997Return made up to 25/09/97; full list of members (6 pages)
1 October 1997Return made up to 25/09/97; full list of members (6 pages)
9 July 1997Accounts for a small company made up to 30 April 1997 (6 pages)
9 July 1997Accounts for a small company made up to 30 April 1997 (6 pages)
1 October 1996Return made up to 25/09/96; full list of members (6 pages)
1 October 1996Return made up to 25/09/96; full list of members (6 pages)
13 September 1996Accounts for a small company made up to 30 April 1996 (6 pages)
13 September 1996Accounts for a small company made up to 30 April 1996 (6 pages)
21 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 September 1995Return made up to 25/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 1995Return made up to 25/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 1995Accounts for a small company made up to 30 April 1995 (6 pages)
6 September 1995Accounts for a small company made up to 30 April 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (10 pages)
10 April 1972Certificate of incorporation (1 page)
10 April 1972Registered office changed (1 page)