J.L. KNIGHT ROADWORKS LIMITED

J.L. KNIGHT ROADWORKS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJ.L. KNIGHT ROADWORKS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01319996
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of J.L. KNIGHT ROADWORKS LIMITED?

    Previous Company Names
    Company NameFromUntil
    J.L. KNIGHT ROAD WORKS LIMITEDJul 05, 1977Jul 05, 1977

    What are the latest accounts for J.L. KNIGHT ROADWORKS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2024
    Next Accounts Due OnApr 30, 2025
    Last Accounts
    Last Accounts Made Up ToJul 31, 2023

    What is the status of the latest confirmation statement for J.L. KNIGHT ROADWORKS LIMITED?

    Last Confirmation Statement Made Up ToAug 30, 2025
    Next Confirmation Statement DueSep 13, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 30, 2024
    OverdueNo

    What are the latest filings for J.L. KNIGHT ROADWORKS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 30, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Stuart James Willsmer as a director on Jun 01, 2024

    2 pagesAP01

    Full accounts made up to Jul 31, 2023

    39 pagesAA

    Appointment of Mr Alex Christopher Rudgley as a director on Mar 01, 2024

    2 pagesAP01

    Confirmation statement made on Aug 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2022

    38 pagesAA

    Satisfaction of charge 10 in full

    1 pagesMR04

    Satisfaction of charge 11 in full

    1 pagesMR04

    Satisfaction of charge 013199960013 in full

    1 pagesMR04

    Confirmation statement made on Aug 30, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Richard James Stannard on Aug 30, 2022

    2 pagesCH01

    Director's details changed for Mr Richard James Stannard on Aug 30, 2022

    2 pagesCH01

    Full accounts made up to Jul 31, 2021

    36 pagesAA

    Confirmation statement made on Apr 25, 2022 with no updates

    3 pagesCS01

    Termination of appointment of William Edward Anthony as a director on Jan 13, 2022

    1 pagesTM01

    Termination of appointment of Christopher Peter Featherstone as a director on Jan 13, 2022

    1 pagesTM01

    Satisfaction of charge 013199960014 in full

    1 pagesMR04

    Director's details changed for Mr Richard James Stannard on Aug 27, 2021

    2 pagesCH01

    Full accounts made up to Jul 31, 2020

    34 pagesAA

    Director's details changed for Mr Guy Barker on Apr 16, 2021

    2 pagesCH01

    Confirmation statement made on Apr 25, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 25, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2019

    29 pagesAA

    Confirmation statement made on Apr 25, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Guy Barker on Mar 14, 2019

    2 pagesCH01

    Who are the officers of J.L. KNIGHT ROADWORKS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPICER, Gary James
    London Road
    Kelveden
    CO5 9BU Colchester
    Knight House
    Essex
    United Kingdom
    Secretary
    London Road
    Kelveden
    CO5 9BU Colchester
    Knight House
    Essex
    United Kingdom
    British137324800001
    BARKER, Guy
    London Road
    CO5 9BU Kelvedon
    Camelot House
    Essex
    United Kingdom
    Director
    London Road
    CO5 9BU Kelvedon
    Camelot House
    Essex
    United Kingdom
    EnglandBritishCommercial Director137782480003
    BRAYBROOK, Dean Anthony
    London Road
    Kelvedon
    CO5 9BU Colchester
    Knight House
    United Kingdom
    Director
    London Road
    Kelvedon
    CO5 9BU Colchester
    Knight House
    United Kingdom
    United KingdomBritishManaging Director84141320005
    BURKE, Daniel Peter
    Gainsborough Road
    IP11 7HT Felixstowe
    1
    England
    Director
    Gainsborough Road
    IP11 7HT Felixstowe
    1
    England
    United KingdomBritishConstruction Director211454810001
    RUDGLEY, Alex Christopher
    London Road
    C05 9BU Kelvedon
    Knight House
    Essex
    United Kingdom
    Director
    London Road
    C05 9BU Kelvedon
    Knight House
    Essex
    United Kingdom
    United KingdomBritishCommercial Director320113110001
    SPICER, Gary James
    London Road
    Kelveden
    CO5 9BU Colchester
    Knight House
    Essex
    United Kingdom
    Director
    London Road
    Kelveden
    CO5 9BU Colchester
    Knight House
    Essex
    United Kingdom
    United KingdomEnglishCompany Director150123060002
    STANNARD, Richard James
    London Road
    CO5 9BU Kelvedon
    Camelot House
    Essex
    United Kingdom
    Director
    London Road
    CO5 9BU Kelvedon
    Camelot House
    Essex
    United Kingdom
    EnglandBritishEstimating Director180412370003
    WILLSMER, Stuart James
    London Road
    Kelvedon
    CO5 9BU Colchester
    Knight House
    England
    Director
    London Road
    Kelvedon
    CO5 9BU Colchester
    Knight House
    England
    United KingdomBritishConstruction Director323900970001
    GEORGE, Brian Maurice
    23 Victory Road
    West Mersea
    CO5 8LX Colchester
    Essex
    Secretary
    23 Victory Road
    West Mersea
    CO5 8LX Colchester
    Essex
    British11149140001
    JOSLIN, Alan Gerald
    9 Hardwick Close
    Bragbury End
    SG2 8UF Stevenage
    Hertfordshire
    Secretary
    9 Hardwick Close
    Bragbury End
    SG2 8UF Stevenage
    Hertfordshire
    BritishAccountant58563980001
    ROBERTS, John Christopher
    31 Rookery Lane
    Great Totham
    CM9 8DF Maldon
    Essex
    Secretary
    31 Rookery Lane
    Great Totham
    CM9 8DF Maldon
    Essex
    British60606200001
    ROBERTS, John Christopher
    31 Rookery Lane
    Great Totham
    CM9 8DF Maldon
    Essex
    Secretary
    31 Rookery Lane
    Great Totham
    CM9 8DF Maldon
    Essex
    British60606200001
    ANTHONY, William Edward
    Beacon Hill
    Wickham Bishops
    CM8 3EB Witham
    Beacon Hill House
    Essex
    United Kingdom
    Director
    Beacon Hill
    Wickham Bishops
    CM8 3EB Witham
    Beacon Hill House
    Essex
    United Kingdom
    EnglandBritishNon-Executive Director111016870004
    ANTHONY, William Edward
    Beacon Hill House
    Beacon Hill, Wickham Bishops
    CM8 3EB Witham
    Essex
    Director
    Beacon Hill House
    Beacon Hill, Wickham Bishops
    CM8 3EB Witham
    Essex
    EnglandBritishCompany Director111016870004
    FEATHERSTONE, Christopher Peter
    Beehive Close
    East Bergholt
    CO7 6AY Colchester
    3
    United Kingdom
    Director
    Beehive Close
    East Bergholt
    CO7 6AY Colchester
    3
    United Kingdom
    United KingdomBritishNon-Executive Director28633820003
    FEATHERSTONE, Christopher Peter
    3 Beehive Close
    Gaston End
    CO7 6AY East Bergholt
    Suffolk
    Director
    3 Beehive Close
    Gaston End
    CO7 6AY East Bergholt
    Suffolk
    United KingdomBritishCompany Director28633820003
    GAUSBY, Richard Ian
    17 Beresford Avenue
    ME1 2QU Rochester
    Kent
    Director
    17 Beresford Avenue
    ME1 2QU Rochester
    Kent
    BritishQuantity Surveyor88163590001
    GEORGE, Brian Maurice
    23 Victory Road
    West Mersea
    CO5 8LX Colchester
    Essex
    Director
    23 Victory Road
    West Mersea
    CO5 8LX Colchester
    Essex
    BritishDirector11149140001
    JOSLIN, Alan Gerald
    9 Hardwick Close
    Bragbury End
    SG2 8UF Stevenage
    Hertfordshire
    Director
    9 Hardwick Close
    Bragbury End
    SG2 8UF Stevenage
    Hertfordshire
    EnglandBritishAccountant58563980001
    KNIGHT, John Leslie
    3 Blamsters Rise
    Duton Hill
    CM6 3PW Dunmow
    Essex
    Director
    3 Blamsters Rise
    Duton Hill
    CM6 3PW Dunmow
    Essex
    EnglandBritishCo Director87424240001
    KNIGHT, Patricia Irene
    Woodham Mortimer Lodge Lodge Road
    Woodham Mortimer
    CM9 6SJ Maldon
    Essex
    Director
    Woodham Mortimer Lodge Lodge Road
    Woodham Mortimer
    CM9 6SJ Maldon
    Essex
    BritishCo Director24722940001
    MARFLEET, Roy John
    2 Breewood Farm Barn
    School Lane Great Horkesley
    CO6 4BW Colchester
    Director
    2 Breewood Farm Barn
    School Lane Great Horkesley
    CO6 4BW Colchester
    BritishCo Director25651820006
    RITCHIE, Paul Jason
    Boxgate
    Coopers Lane Friars Gate
    TN6 1SF Crowborough
    4
    East Sussex
    Director
    Boxgate
    Coopers Lane Friars Gate
    TN6 1SF Crowborough
    4
    East Sussex
    United KingdomBritishCommercial Director155755210001

    Who are the persons with significant control of J.L. KNIGHT ROADWORKS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aldersgate Street
    EC1A 4AB London
    150
    United Kingdom
    Apr 06, 2016
    Aldersgate Street
    EC1A 4AB London
    150
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number07182125
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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