UKBizDB.co.uk

J. HOPKINS (CONTRACTORS) LIMITED

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

This company is commonly known as J. Hopkins (contractors) Limited. The company was founded 51 years ago and was given the registration number 01112562. The firm's registered office is in MANCHESTER. You can find them at J Hopkins Contractors Westinghouse Road, Trafford Park, Manchester, . This company's SIC code is 42110 - Construction of roads and motorways.

Company Information

Name:J. HOPKINS (CONTRACTORS) LIMITED
Company Number:01112562
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 1973
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42110 - Construction of roads and motorways

Office Address & Contact

Registered Address:J Hopkins Contractors Westinghouse Road, Trafford Park, Manchester, England, M17 1LP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
J Hopkins Contractors, Westinghouse Road, Trafford Park, Manchester, England, M17 1LP

Secretary05 May 2022Active
J Hopkins Contractors, Westinghouse Road, Trafford Park, Manchester, England, M17 1LP

Director25 June 2002Active
J Hopkins Contractors, Westinghouse Road, Trafford Park, Manchester, England, M17 1LP

Secretary01 October 2020Active
5 Denesway, Sale, M33 4PZ

Secretary-Active
J Hopkins Contractors, Westinghouse Road, Trafford Park, Manchester, England, M17 1LP

Director-Active
5 Denesway, Sale, M33 4PZ

Director-Active
J Hopkins Contractors, Westinghouse Road, Trafford Park, Manchester, England, M17 1LP

Director25 June 2002Active

People with Significant Control

Mary Maureen Hopkins As Trustee
Notified on:06 April 2016
Status:Active
Date of birth:October 1937
Nationality:British
Address:5 Denesway, Cheshire, M33 4PZ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
John Hopkins As Trustee
Notified on:06 April 2016
Status:Active
Date of birth:February 1935
Nationality:British
Address:5 Denesway, Cheshire, M33 4PZ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
J Hopkins (Contractors) Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Monde Trading Estate, Westinghouse Road, Manchester, England, M17 1LP
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type full.

Download
2022-09-27Confirmation statement

Confirmation statement with updates.

Download
2022-07-28Accounts

Accounts with accounts type full.

Download
2022-05-05Officers

Appoint person secretary company with name date.

Download
2022-05-05Officers

Termination secretary company with name termination date.

Download
2021-10-28Persons with significant control

Change to a person with significant control.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Accounts

Accounts with accounts type full.

Download
2021-03-22Officers

Change person director company with change date.

Download
2020-12-11Confirmation statement

Confirmation statement with updates.

Download
2020-11-24Auditors

Auditors resignation limited company.

Download
2020-11-04Officers

Termination director company with name termination date.

Download
2020-11-04Officers

Termination director company with name termination date.

Download
2020-11-04Officers

Appoint person secretary company with name date.

Download
2020-10-27Officers

Change person director company with change date.

Download
2020-10-27Officers

Change person director company with change date.

Download
2020-10-23Accounts

Accounts with accounts type full.

Download
2020-10-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-09Address

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

Download
2020-10-08Persons with significant control

Change to a person with significant control.

Download
2020-10-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-30Capital

Capital allotment shares.

Download
2020-09-30Capital

Capital alter shares subdivision.

Download
2020-09-30Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.