UKBizDB.co.uk

CARILLION JM LIMITED

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

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.

Company Information

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:
  • 41201 - Construction of commercial buildings
  • 70100 - Activities of head offices
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
16 Cheriton Close, Queens Walk Ealing, London, W5 1TR

Secretary-Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Secretary06 November 2007Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Secretary01 July 2017Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Secretary30 April 2006Active
223 Lauderdale Tower, Barbican, London, EC2Y 8BY

Secretary01 April 1993Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director02 April 2007Active
38 Rusholme Road, London, SW15 3LG

Director30 June 1994Active
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

Director27 March 2009Active
35 The Conifers, Pine Ridge New Wokingham Road, Crowthorne, RG45 6TG

Director06 September 1996Active
9 Regents Riverside, Brigham Road, Reading, RG1 8QS

Director18 June 2001Active
61 Vicarage Road, East Sheen, London, SW14 8RY

Director-Active
Denefield, Rectory Road Oakley, Basingstoke, RG23 7LJ

Director01 May 1997Active
Warneford House, Sudgrove, Miserden, GL6 7JD

Director08 July 1993Active
102 Elgin Crescent, London, W11 2JL

Director11 June 1998Active
Longridge, Farm Lane,East Markham, Newark, NG22 0QH

Director02 July 1992Active
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY

Director23 September 2010Active
12 Spithead Close, Seaview, PO34 5AZ

Director30 April 2006Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director01 January 2013Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director24 March 2010Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director06 February 2012Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director10 January 2014Active
153, Sneyd Lane, Essington, Wolverhampton, United Kingdom, WV11 2DX

Director08 December 2011Active
153 Sneyd Lane, Essington, Wolverhampton, WV11 2DX

Director27 March 2009Active
7 Woodlands Park, Merrow, Guildford, GU1 2TH

Director10 May 2005Active
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

Director30 April 2006Active
189, Chester Road, Boldmere, Sutton Coldfield, United Kingdom, B73 5BB

Director27 March 2009Active
Ivy, Cottage, Lawnhead, Stafford, United Kingdom, ST20 0JQ

Director27 March 2009Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director27 March 2009Active
7 Midway, St Albans, AL3 4BD

Director27 October 1994Active
9 Hartswood Road, London, W12 9NQ

Director01 January 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2019-07-23Address

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

Download
2018-10-01Persons with significant control

Change to a person with significant control.

Download
2018-10-01Address

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

Download
2018-07-12Insolvency

Liquidation disclaimer notice.

Download
2018-06-28Insolvency

Liquidation disclaimer notice.

Download
2018-06-28Insolvency

Liquidation disclaimer notice.

Download
2018-06-27Officers

Termination secretary company with name termination date.

Download
2018-06-19Officers

Termination director company with name termination date.

Download
2018-06-19Officers

Termination director company with name termination date.

Download
2018-06-08Officers

Termination secretary company with name termination date.

Download
2018-06-07Insolvency

Liquidation disclaimer notice.

Download
2018-06-07Insolvency

Liquidation disclaimer notice.

Download
2018-06-07Insolvency

Liquidation disclaimer notice.

Download
2018-06-07Insolvency

Liquidation disclaimer notice.

Download
2018-06-07Insolvency

Liquidation disclaimer notice.

Download
2018-06-07Insolvency

Liquidation disclaimer notice.

Download
2018-06-07Insolvency

Liquidation disclaimer notice.

Download
2018-05-17Insolvency

Liquidation disclaimer notice.

Download
2018-04-10Insolvency

Liquidation disclaimer notice.

Download
2018-04-10Insolvency

Liquidation disclaimer notice.

Download
2018-04-10Insolvency

Liquidation disclaimer notice.

Download
2018-04-10Insolvency

Liquidation disclaimer notice.

Download
2018-03-07Insolvency

Liquidation compulsory winding up order.

Download
2018-01-16Officers

Termination director company with name termination date.

Download
2017-11-07Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.