UKBizDB.co.uk

J.G.WOODCOCK CONSTRUCTION LIMITED

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

This company is commonly known as J.g.woodcock Construction Limited. The company was founded 53 years ago and was given the registration number 00988582. The firm's registered office is in BRIDGNORTH. You can find them at Severn House, Lower Forge Eardington, Bridgnorth, Shropshire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:J.G.WOODCOCK CONSTRUCTION LIMITED
Company Number:00988582
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 1970
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings
  • 42110 - Construction of roads and motorways

Office Address & Contact

Registered Address:Severn House, Lower Forge Eardington, Bridgnorth, Shropshire, WV16 5LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Coachmans Cottage, Lower Forge, Eardington, Bridgnorth, England, WV16 5LQ

Secretary21 November 2013Active
Severn House, Lower Forge, Eardington, Bridgnorth, England, WV16 5LQ

Director04 July 2013Active
Coachmans Cottage, Lower Forge, Eardington, Bridgnorth, England, WV16 5LQ

Director25 May 2017Active
4 Westerkirk Drive, Madeley, Telford, TF7 5RJ

Secretary01 October 1993Active
344 Nottingham Road, Eastwood, Nottingham, NG16 2AQ

Secretary14 June 2006Active
Severn House, Lower Forge, Eardington, Bridgnorth, United Kingdom, WV16 5LQ

Secretary19 May 2010Active
Severn House Lower Forge, Eardington, Bridgnorth, WV16 5LQ

Secretary-Active
24 Grange Road, Albrighton, Wolverhampton, WV7 3LD

Director-Active
Severn House, Lower Forge Eardington, Bridgnorth, WV16 5LQ

Director02 March 2015Active
Severn House Lower Forge, Eardington, Bridgnorth, WV16 5LQ

Director-Active
Severn House Lower Forge, Eardington, Bridgnorth, WV16 5LQ

Director-Active
Severn House, Lower Forge Eardington, Bridgnorth, WV16 5LQ

Director12 August 2013Active
Severn House Lower Forge, Eardington, Bridgnorth, WV16 5LQ

Director-Active
The Brampton, Newcastle Under Lyme, ST5 0QW

Corporate Director31 October 2007Active

People with Significant Control

Mr Robert Jonathan Woodcock
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Address:Severn House, Bridgnorth, WV16 5LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Janet Vera Woodcock
Notified on:06 April 2016
Status:Active
Date of birth:January 1938
Nationality:British
Address:Severn House, Bridgnorth, WV16 5LQ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Helen Ruth Turner
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:United Kingdom
Address:Severn House, Severn House, Bridgnorth, United Kingdom, WV16 5LQ
Nature of control:
  • Ownership of shares 25 to 50 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
2023-09-19Confirmation statement

Confirmation statement with updates.

Download
2023-09-06Officers

Change person director company with change date.

Download
2023-09-06Persons with significant control

Change to a person with significant control.

Download
2023-09-06Address

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

Download
2023-08-10Accounts

Accounts with accounts type total exemption full.

Download
2022-12-17Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Confirmation statement

Confirmation statement with updates.

Download
2022-04-25Persons with significant control

Cessation of a person with significant control.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2021-09-30Mortgage

Mortgage satisfy charge full.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Mortgage

Mortgage satisfy charge full.

Download
2021-02-01Officers

Change person director company with change date.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2020-09-21Persons with significant control

Change to a person with significant control.

Download
2020-09-21Persons with significant control

Cessation of a person with significant control.

Download
2020-09-21Persons with significant control

Change to a person with significant control.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-13Officers

Termination director company with name termination date.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-05-25Mortgage

Mortgage satisfy charge full.

Download
2019-05-17Mortgage

Mortgage satisfy charge full.

Download
2019-05-17Mortgage

Mortgage satisfy charge full.

Download
2019-05-17Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.