J.L. KNIGHT ROADWORKS LIMITED
Overview
Company Name | J.L. KNIGHT ROADWORKS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01319996 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of J.L. KNIGHT ROADWORKS LIMITED?
- Construction of roads and motorways (42110) / Construction
Where is J.L. KNIGHT ROADWORKS LIMITED located?
Registered Office Address | 1 Gainsborough Road IP11 7HT Felixstowe England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of J.L. KNIGHT ROADWORKS LIMITED?
Company Name | From | Until |
---|---|---|
J.L. KNIGHT ROAD WORKS LIMITED | Jul 05, 1977 | Jul 05, 1977 |
What are the latest accounts for J.L. KNIGHT ROADWORKS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2024 |
Next Accounts Due On | Apr 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2023 |
What is the status of the latest confirmation statement for J.L. KNIGHT ROADWORKS LIMITED?
Last Confirmation Statement Made Up To | Aug 30, 2025 |
---|---|
Next Confirmation Statement Due | Sep 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 30, 2024 |
Overdue | No |
What are the latest filings for J.L. KNIGHT ROADWORKS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Aug 30, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Stuart James Willsmer as a director on Jun 01, 2024 | 2 pages | AP01 | ||
Full accounts made up to Jul 31, 2023 | 39 pages | AA | ||
Appointment of Mr Alex Christopher Rudgley as a director on Mar 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Aug 30, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jul 31, 2022 | 38 pages | AA | ||
Satisfaction of charge 10 in full | 1 pages | MR04 | ||
Satisfaction of charge 11 in full | 1 pages | MR04 | ||
Satisfaction of charge 013199960013 in full | 1 pages | MR04 | ||
Confirmation statement made on Aug 30, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Richard James Stannard on Aug 30, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Richard James Stannard on Aug 30, 2022 | 2 pages | CH01 | ||
Full accounts made up to Jul 31, 2021 | 36 pages | AA | ||
Confirmation statement made on Apr 25, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of William Edward Anthony as a director on Jan 13, 2022 | 1 pages | TM01 | ||
Termination of appointment of Christopher Peter Featherstone as a director on Jan 13, 2022 | 1 pages | TM01 | ||
Satisfaction of charge 013199960014 in full | 1 pages | MR04 | ||
Director's details changed for Mr Richard James Stannard on Aug 27, 2021 | 2 pages | CH01 | ||
Full accounts made up to Jul 31, 2020 | 34 pages | AA | ||
Director's details changed for Mr Guy Barker on Apr 16, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Apr 25, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Apr 25, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jul 31, 2019 | 29 pages | AA | ||
Confirmation statement made on Apr 25, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Guy Barker on Mar 14, 2019 | 2 pages | CH01 | ||
Who are the officers of J.L. KNIGHT ROADWORKS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SPICER, Gary James | Secretary | London Road Kelveden CO5 9BU Colchester Knight House Essex United Kingdom | British | 137324800001 | ||||||
BARKER, Guy | Director | London Road CO5 9BU Kelvedon Camelot House Essex United Kingdom | England | British | Commercial Director | 137782480003 | ||||
BRAYBROOK, Dean Anthony | Director | London Road Kelvedon CO5 9BU Colchester Knight House United Kingdom | United Kingdom | British | Managing Director | 84141320005 | ||||
BURKE, Daniel Peter | Director | Gainsborough Road IP11 7HT Felixstowe 1 England | United Kingdom | British | Construction Director | 211454810001 | ||||
RUDGLEY, Alex Christopher | Director | London Road C05 9BU Kelvedon Knight House Essex United Kingdom | United Kingdom | British | Commercial Director | 320113110001 | ||||
SPICER, Gary James | Director | London Road Kelveden CO5 9BU Colchester Knight House Essex United Kingdom | United Kingdom | English | Company Director | 150123060002 | ||||
STANNARD, Richard James | Director | London Road CO5 9BU Kelvedon Camelot House Essex United Kingdom | England | British | Estimating Director | 180412370003 | ||||
WILLSMER, Stuart James | Director | London Road Kelvedon CO5 9BU Colchester Knight House England | United Kingdom | British | Construction Director | 323900970001 | ||||
GEORGE, Brian Maurice | Secretary | 23 Victory Road West Mersea CO5 8LX Colchester Essex | British | 11149140001 | ||||||
JOSLIN, Alan Gerald | Secretary | 9 Hardwick Close Bragbury End SG2 8UF Stevenage Hertfordshire | British | Accountant | 58563980001 | |||||
ROBERTS, John Christopher | Secretary | 31 Rookery Lane Great Totham CM9 8DF Maldon Essex | British | 60606200001 | ||||||
ROBERTS, John Christopher | Secretary | 31 Rookery Lane Great Totham CM9 8DF Maldon Essex | British | 60606200001 | ||||||
ANTHONY, William Edward | Director | Beacon Hill Wickham Bishops CM8 3EB Witham Beacon Hill House Essex United Kingdom | England | British | Non-Executive Director | 111016870004 | ||||
ANTHONY, William Edward | Director | Beacon Hill House Beacon Hill, Wickham Bishops CM8 3EB Witham Essex | England | British | Company Director | 111016870004 | ||||
FEATHERSTONE, Christopher Peter | Director | Beehive Close East Bergholt CO7 6AY Colchester 3 United Kingdom | United Kingdom | British | Non-Executive Director | 28633820003 | ||||
FEATHERSTONE, Christopher Peter | Director | 3 Beehive Close Gaston End CO7 6AY East Bergholt Suffolk | United Kingdom | British | Company Director | 28633820003 | ||||
GAUSBY, Richard Ian | Director | 17 Beresford Avenue ME1 2QU Rochester Kent | British | Quantity Surveyor | 88163590001 | |||||
GEORGE, Brian Maurice | Director | 23 Victory Road West Mersea CO5 8LX Colchester Essex | British | Director | 11149140001 | |||||
JOSLIN, Alan Gerald | Director | 9 Hardwick Close Bragbury End SG2 8UF Stevenage Hertfordshire | England | British | Accountant | 58563980001 | ||||
KNIGHT, John Leslie | Director | 3 Blamsters Rise Duton Hill CM6 3PW Dunmow Essex | England | British | Co Director | 87424240001 | ||||
KNIGHT, Patricia Irene | Director | Woodham Mortimer Lodge Lodge Road Woodham Mortimer CM9 6SJ Maldon Essex | British | Co Director | 24722940001 | |||||
MARFLEET, Roy John | Director | 2 Breewood Farm Barn School Lane Great Horkesley CO6 4BW Colchester | British | Co Director | 25651820006 | |||||
RITCHIE, Paul Jason | Director | Boxgate Coopers Lane Friars Gate TN6 1SF Crowborough 4 East Sussex | United Kingdom | British | Commercial Director | 155755210001 |
Who are the persons with significant control of J.L. KNIGHT ROADWORKS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Knight Roadworks (2010) Limited | Apr 06, 2016 | Aldersgate Street EC1A 4AB London 150 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0