UKBizDB.co.uk

J & A CONTRACTING LTD

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

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.

Company Information

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:
  • 43110 - Demolition

Office Address & Contact

Registered Address:Gainsborough House, Sheering Lower Road, Sawbridgeworth, England, CM21 9RG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Grange, Warren Estate, Lordship Road, Writtle, Chelmsford, England, CM1 3WT

Director26 April 2022Active
The Old Grange, Warren Estate, Lordship Road, Writtle, Chelmsford, England, CM1 3WT

Director26 April 2022Active
G204 Weston House, Allen House Business Centre, The Maltings, Station Road, Sawbridgeworth, England, CM21 9FP

Director11 May 2022Active
Rosedene, Rocky Bourne Road, Aldington, Ashford, United Kingdom, TN25 7AN

Director15 August 2016Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Address

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

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Persons with significant control

Cessation of a person with significant control.

Download
2022-09-08Persons with significant control

Cessation of a person with significant control.

Download
2022-09-08Persons with significant control

Notification of a person with significant control.

Download
2022-08-31Persons with significant control

Notification of a person with significant control.

Download
2022-07-25Officers

Termination director company with name termination date.

Download
2022-06-09Officers

Second filing of director appointment with name.

Download
2022-06-08Officers

Appoint person director company with name date.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2022-05-13Persons with significant control

Cessation of a person with significant control.

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2022-05-13Persons with significant control

Notification of a person with significant control.

Download
2022-04-26Officers

Appoint person director company with name date.

Download
2022-04-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-15Address

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

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Address

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

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-15Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.