UKBizDB.co.uk

J.F. KNIGHT (ROADWORKS) LIMITED

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

This company is commonly known as J.f. Knight (roadworks) Limited. The company was founded 57 years ago and was given the registration number 00904362. The firm's registered office is in STANFORD LE HOPE. You can find them at Manorway House, The Manorway, Stanford Le Hope, Essex. This company's SIC code is 42110 - Construction of roads and motorways.

Company Information

Name:J.F. KNIGHT (ROADWORKS) LIMITED
Company Number:00904362
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 1967
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42110 - Construction of roads and motorways
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Manorway House, The Manorway, Stanford Le Hope, Essex, SS1 7DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Manorway House, The Manorway, Stanford Le Hope, SS1 7DL

Secretary23 June 2021Active
Manorway House, The Manorway, Stanford Le Hope, SS1 7DL

Director26 April 2022Active
Manorway House, The Manorway, Stanford Le Hope, SS1 7DL

Director04 May 2021Active
Rock Cottage, West Williamston, Kilgetty, SA68 0TL

Director26 January 2006Active
Town Grove, Dunmow Road, Hatfield Heath, Bishops Stortford, CM22 7BN

Secretary02 February 1996Active
Spring Cottage The Stanbrook, Thaxted, Dunmow, CM6 2NJ

Secretary-Active
Rock Cottage, West Williamston, Kilgetty, SA68 0TL

Secretary26 January 2006Active
Town Grove Dunmow Road, Hatfield Heath, Bishops Stortford, CM22 7BN

Director02 February 1996Active
Town Grove Dunmow Road, Hatfield Heath, Bishops Stortford, CM22 7BN

Director02 February 1996Active
8 Staddles, Little Hallingbury, Bishops Stortford, CM22 7SW

Director16 February 1996Active
Spring Cottage The Stanbrook, Thaxted, Dunmow, CM6 2NJ

Director-Active
Spring Cottage The Stanbrook, Thaxted, Dunmow, CM6 2NJ

Director-Active
Green Hill Cottage Bardfield End Green, Thaxted, Dunmow, CM6 3PX

Director-Active
Rock Cottage, West Williamston, Kilgetty, SA68 0TL

Director03 January 2006Active

People with Significant Control

Sandra Lesley Pidgeon
Notified on:20 June 2023
Status:Active
Date of birth:April 1965
Nationality:British
Address:Manorway House, Stanford Le Hope, SS1 7DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jason Loader
Notified on:20 June 2023
Status:Active
Date of birth:February 1967
Nationality:British
Address:Manorway House, Stanford Le Hope, SS1 7DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Anthony Leslie Pidgeon
Notified on:06 April 2016
Status:Active
Date of birth:September 1941
Nationality:British
Country of residence:United Kingdom
Address:Rock Cottage, West Williamston,, Kilgetty, United Kingdom, SA68 0TL
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-03-19Confirmation statement

Confirmation statement with updates.

Download
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-07-20Persons with significant control

Cessation of a person with significant control.

Download
2023-07-20Persons with significant control

Notification of a person with significant control.

Download
2023-07-20Persons with significant control

Notification of a person with significant control.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-13Officers

Appoint person secretary company with name date.

Download
2021-08-13Officers

Termination secretary company with name termination date.

Download
2021-08-13Officers

Termination director company with name termination date.

Download
2021-05-13Officers

Appoint person director company with name date.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-03-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.