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.
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 | : |
|
Registered Address | : | Manorway House, The Manorway, Stanford Le Hope, Essex, SS1 7DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Manorway House, The Manorway, Stanford Le Hope, SS1 7DL | Secretary | 23 June 2021 | Active |
Manorway House, The Manorway, Stanford Le Hope, SS1 7DL | Director | 26 April 2022 | Active |
Manorway House, The Manorway, Stanford Le Hope, SS1 7DL | Director | 04 May 2021 | Active |
Rock Cottage, West Williamston, Kilgetty, SA68 0TL | Director | 26 January 2006 | Active |
Town Grove, Dunmow Road, Hatfield Heath, Bishops Stortford, CM22 7BN | Secretary | 02 February 1996 | Active |
Spring Cottage The Stanbrook, Thaxted, Dunmow, CM6 2NJ | Secretary | - | Active |
Rock Cottage, West Williamston, Kilgetty, SA68 0TL | Secretary | 26 January 2006 | Active |
Town Grove Dunmow Road, Hatfield Heath, Bishops Stortford, CM22 7BN | Director | 02 February 1996 | Active |
Town Grove Dunmow Road, Hatfield Heath, Bishops Stortford, CM22 7BN | Director | 02 February 1996 | Active |
8 Staddles, Little Hallingbury, Bishops Stortford, CM22 7SW | Director | 16 February 1996 | Active |
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 | Director | 03 January 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-03 | Officers | Appoint person director company with name date. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-13 | Officers | Appoint person secretary company with name date. | Download |
2021-08-13 | Officers | Termination secretary company with name termination date. | Download |
2021-08-13 | Officers | Termination director company with name termination date. | Download |
2021-05-13 | Officers | Appoint person director company with name date. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.