This company is commonly known as Carillion Jm Limited. The company was founded 120 years ago and was given the registration number 00077628. The firm's registered office is in LEEDS. You can find them at Pwc 8th Floor Central Square 29, Wellington Street, Leeds, West Yorkshire. This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | CARILLION JM LIMITED |
---|---|---|
Company Number | : | 00077628 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 08 June 1903 |
End of financial year | : | 31 December 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pwc 8th Floor Central Square 29, Wellington Street, Leeds, West Yorkshire, LS1 4DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16 Cheriton Close, Queens Walk Ealing, London, W5 1TR | Secretary | - | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Secretary | 06 November 2007 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Secretary | 01 July 2017 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Secretary | 30 April 2006 | Active |
223 Lauderdale Tower, Barbican, London, EC2Y 8BY | Secretary | 01 April 1993 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 02 April 2007 | Active |
38 Rusholme Road, London, SW15 3LG | Director | 30 June 1994 | Active |
Valley House, 6 Boyce Farm Road, Thames Ditton, KT7 0TS | Director | - | Active |
2 Parkside Gardens, Wimbledon, London, SW19 5EY | Director | - | Active |
Pylle Manor, Pylle, Shepton Mallet, BA4 6TD | Director | - | Active |
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY | Director | 27 March 2009 | Active |
35 The Conifers, Pine Ridge New Wokingham Road, Crowthorne, RG45 6TG | Director | 06 September 1996 | Active |
9 Regents Riverside, Brigham Road, Reading, RG1 8QS | Director | 18 June 2001 | Active |
61 Vicarage Road, East Sheen, London, SW14 8RY | Director | - | Active |
Denefield, Rectory Road Oakley, Basingstoke, RG23 7LJ | Director | 01 May 1997 | Active |
Warneford House, Sudgrove, Miserden, GL6 7JD | Director | 08 July 1993 | Active |
102 Elgin Crescent, London, W11 2JL | Director | 11 June 1998 | Active |
Longridge, Farm Lane,East Markham, Newark, NG22 0QH | Director | 02 July 1992 | Active |
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY | Director | 23 September 2010 | Active |
12 Spithead Close, Seaview, PO34 5AZ | Director | 30 April 2006 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 01 January 2013 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 24 March 2010 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 06 February 2012 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 10 January 2014 | Active |
153, Sneyd Lane, Essington, Wolverhampton, United Kingdom, WV11 2DX | Director | 08 December 2011 | Active |
153 Sneyd Lane, Essington, Wolverhampton, WV11 2DX | Director | 27 March 2009 | Active |
7 Woodlands Park, Merrow, Guildford, GU1 2TH | Director | 10 May 2005 | Active |
24 Albert Road, Teddington, TW11 0BD | Director | - | Active |
Willow House, High Street, Bourn, Cambridge, CB23 2SQ | Director | - | Active |
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY | Director | 30 April 2006 | Active |
189, Chester Road, Boldmere, Sutton Coldfield, United Kingdom, B73 5BB | Director | 27 March 2009 | Active |
Ivy, Cottage, Lawnhead, Stafford, United Kingdom, ST20 0JQ | Director | 27 March 2009 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 27 March 2009 | Active |
7 Midway, St Albans, AL3 4BD | Director | 27 October 1994 | Active |
9 Hartswood Road, London, W12 9NQ | Director | 01 January 1997 | Active |
Carillion Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Crown House, Birch Street, Wolverhampton, United Kingdom, WV1 4JX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2019-07-23 | Address | Change registered office address company with date old address new address. | Download |
2018-10-01 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-01 | Address | Change registered office address company with date old address new address. | Download |
2018-07-12 | Insolvency | Liquidation disclaimer notice. | Download |
2018-06-28 | Insolvency | Liquidation disclaimer notice. | Download |
2018-06-28 | Insolvency | Liquidation disclaimer notice. | Download |
2018-06-27 | Officers | Termination secretary company with name termination date. | Download |
2018-06-19 | Officers | Termination director company with name termination date. | Download |
2018-06-19 | Officers | Termination director company with name termination date. | Download |
2018-06-08 | Officers | Termination secretary company with name termination date. | Download |
2018-06-07 | Insolvency | Liquidation disclaimer notice. | Download |
2018-06-07 | Insolvency | Liquidation disclaimer notice. | Download |
2018-06-07 | Insolvency | Liquidation disclaimer notice. | Download |
2018-06-07 | Insolvency | Liquidation disclaimer notice. | Download |
2018-06-07 | Insolvency | Liquidation disclaimer notice. | Download |
2018-06-07 | Insolvency | Liquidation disclaimer notice. | Download |
2018-06-07 | Insolvency | Liquidation disclaimer notice. | Download |
2018-05-17 | Insolvency | Liquidation disclaimer notice. | Download |
2018-04-10 | Insolvency | Liquidation disclaimer notice. | Download |
2018-04-10 | Insolvency | Liquidation disclaimer notice. | Download |
2018-04-10 | Insolvency | Liquidation disclaimer notice. | Download |
2018-04-10 | Insolvency | Liquidation disclaimer notice. | Download |
2018-03-07 | Insolvency | Liquidation compulsory winding up order. | Download |
2018-01-16 | Officers | Termination director company with name termination date. | Download |
2017-11-07 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.