UKBizDB.co.uk

B. JACKS GROUNDWORKS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as B. Jacks Groundworks Limited. The company was founded 24 years ago and was given the registration number 03942323. The firm's registered office is in WANTAGE. You can find them at Boston House, Grove Business Park, Wantage, Oxfordshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:B. JACKS GROUNDWORKS LIMITED
Company Number:03942323
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Boston House, Grove Business Park, Wantage, Oxfordshire, United Kingdom, OX12 9FF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Boston House, Grove Business Park, Wantage, United Kingdom, OX12 9FF

Secretary08 March 2000Active
Boston House, Grove Business Park, Wantage, United Kingdom, OX12 9FF

Director01 April 2004Active
Boston House, Grove Buisness Park, Wantage, England, OX12 9FF

Director23 March 2021Active
Boston House, Grove Business Park, Wantage, England, OX12 9FF

Director23 March 2021Active
25 Twelfth Avenue, Merthyr Tydfil, CF47 9TB

Nominee Secretary08 March 2000Active
Boston House, Grove Business Park, Wantage, United Kingdom, OX12 9FF

Director08 March 2000Active
Fir Tree Lodge, The Barrow, Harwell, Didcot, OX11 0HQ

Director08 March 2000Active
88 Trevethick Street, Merthyr Tydfil, CF47 0HX

Nominee Director08 March 2000Active

People with Significant Control

B. Jacks Groundworks Co. Group Limited
Notified on:28 August 2020
Status:Active
Country of residence:England
Address:Boston House, Grove Business Park, Wantage, England, OX12 9FF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bernard Alan Jacks
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:United Kingdom
Address:Boston House, Grove Business Park, Wantage, United Kingdom, OX12 9FF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Peter King
Notified on:06 April 2016
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:United Kingdom
Address:Boston House, Grove Business Park, Wantage, United Kingdom, OX12 9FF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Officers

Change person director company with change date.

Download
2022-05-27Officers

Change person director company with change date.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Officers

Change person director company with change date.

Download
2021-03-24Officers

Appoint person director company with name date.

Download
2021-03-23Officers

Appoint person director company with name date.

Download
2020-09-03Confirmation statement

Confirmation statement with updates.

Download
2020-09-03Persons with significant control

Notification of a person with significant control.

Download
2020-09-03Persons with significant control

Cessation of a person with significant control.

Download
2020-09-03Persons with significant control

Cessation of a person with significant control.

Download
2020-08-28Officers

Termination director company with name termination date.

Download
2020-08-21Accounts

Accounts with accounts type total exemption full.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Address

Change registered office address company with date old address new address.

Download
2019-08-22Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-07-16Accounts

Accounts with accounts type total exemption full.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download
2017-09-08Accounts

Accounts with accounts type total exemption full.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.