This company is commonly known as J & A Contracting Ltd. The company was founded 7 years ago and was given the registration number 10330282. The firm's registered office is in SAWBRIDGEWORTH. You can find them at Gainsborough House, Sheering Lower Road, Sawbridgeworth, . This company's SIC code is 43110 - Demolition.
Name | : | J & A CONTRACTING LTD |
---|---|---|
Company Number | : | 10330282 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 August 2016 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gainsborough House, Sheering Lower Road, Sawbridgeworth, England, CM21 9RG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Grange, Warren Estate, Lordship Road, Writtle, Chelmsford, England, CM1 3WT | Director | 26 April 2022 | Active |
The Old Grange, Warren Estate, Lordship Road, Writtle, Chelmsford, England, CM1 3WT | Director | 26 April 2022 | Active |
G204 Weston House, Allen House Business Centre, The Maltings, Station Road, Sawbridgeworth, England, CM21 9FP | Director | 11 May 2022 | Active |
Rosedene, Rocky Bourne Road, Aldington, Ashford, United Kingdom, TN25 7AN | Director | 15 August 2016 | Active |
Ms Louisa Hedley | ||
Notified on | : | 08 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1978 |
Nationality | : | English |
Country of residence | : | England |
Address | : | The Old Grange, Warren Estate, Lordship Road, Chelmsford, England, CM1 3WT |
Nature of control | : |
|
Mr John Anthony Woodvine | ||
Notified on | : | 11 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | English |
Country of residence | : | England |
Address | : | G204 Weston House, Allen House Business Centre, Sawbridgeworth, England, CM21 9FP |
Nature of control | : |
|
Mr John Philip Woodvine | ||
Notified on | : | 15 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | G204 Weston House, Allen House Business Centre, Sawbridgeworth, England, CM21 9FP |
Nature of control | : |
|
Mr John Philip Woodvine | ||
Notified on | : | 15 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Rosedene, Rocky Bourne Road, Ashford, United Kingdom, TN25 7AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Address | Change registered office address company with date old address new address. | Download |
2023-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-31 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-25 | Officers | Termination director company with name termination date. | Download |
2022-06-09 | Officers | Second filing of director appointment with name. | Download |
2022-06-08 | Officers | Appoint person director company with name date. | Download |
2022-05-13 | Officers | Termination director company with name termination date. | Download |
2022-05-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-13 | Officers | Appoint person director company with name date. | Download |
2022-05-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-26 | Officers | Appoint person director company with name date. | Download |
2022-04-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-09-15 | Address | Change registered office address company with date old address new address. | Download |
2021-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-04 | Address | Change registered office address company with date old address new address. | Download |
2020-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.