UKBizDB.co.uk

J.L. KNIGHT ROADWORKS LIMITED

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

This company is commonly known as J.l. Knight Roadworks Limited. The company was founded 46 years ago and was given the registration number 01319996. The firm's registered office is in FELIXSTOWE. You can find them at 1 Gainsborough Road, , Felixstowe, . This company's SIC code is 42110 - Construction of roads and motorways.

Company Information

Name:J.L. KNIGHT ROADWORKS LIMITED
Company Number:01319996
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 1977
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42110 - Construction of roads and motorways

Office Address & Contact

Registered Address:1 Gainsborough Road, Felixstowe, England, IP11 7HT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Knight House, London Road, Kelveden, Colchester, United Kingdom, CO5 9BU

Secretary24 November 2008Active
Camelot House, London Road, Kelvedon, United Kingdom, CO5 9BU

Director30 September 2013Active
Knight House, London Road, Kelvedon, Colchester, United Kingdom, CO5 9BU

Director01 August 2004Active
1, Gainsborough Road, Felixstowe, England, IP11 7HT

Director01 August 2016Active
Knight House, London Road, Kelvedon, United Kingdom, C05 9BU

Director01 March 2024Active
Knight House, London Road, Kelveden, Colchester, United Kingdom, CO5 9BU

Director01 January 2010Active
Camelot House, London Road, Kelvedon, United Kingdom, CO5 9BU

Director01 August 2013Active
23 Victory Road, West Mersea, Colchester, CO5 8LX

Secretary-Active
9 Hardwick Close, Bragbury End, Stevenage, SG2 8UF

Secretary13 September 2006Active
31 Rookery Lane, Great Totham, Maldon, CM9 8DF

Secretary06 February 2007Active
31 Rookery Lane, Great Totham, Maldon, CM9 8DF

Secretary31 October 2001Active
Beacon Hill House, Beacon Hill, Wickham Bishops, Witham, United Kingdom, CM8 3EB

Director30 April 2015Active
Beacon Hill House, Beacon Hill, Wickham Bishops, Witham, CM8 3EB

Director-Active
3, Beehive Close, East Bergholt, Colchester, United Kingdom, CO7 6AY

Director30 April 2015Active
3 Beehive Close, Gaston End, East Bergholt, CO7 6AY

Director-Active
17 Beresford Avenue, Rochester, ME1 2QU

Director03 March 2003Active
23 Victory Road, West Mersea, Colchester, CO5 8LX

Director-Active
9 Hardwick Close, Bragbury End, Stevenage, SG2 8UF

Director13 September 2006Active
3 Blamsters Rise, Duton Hill, Dunmow, CM6 3PW

Director-Active
Woodham Mortimer Lodge Lodge Road, Woodham Mortimer, Maldon, CM9 6SJ

Director-Active
2 Breewood Farm Barn, School Lane Great Horkesley, Colchester, CO6 4BW

Director-Active
4, Boxgate, Coopers Lane Friars Gate, Crowborough, TN6 1SF

Director27 September 2010Active

People with Significant Control

Knight Roadworks (2010) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:150, Aldersgate Street, London, United Kingdom, EC1A 4AB
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-21Accounts

Accounts with accounts type full.

Download
2024-03-04Officers

Appoint person director company with name date.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Accounts

Accounts with accounts type full.

Download
2023-03-10Mortgage

Mortgage satisfy charge full.

Download
2023-03-10Mortgage

Mortgage satisfy charge full.

Download
2023-03-10Mortgage

Mortgage satisfy charge full.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Officers

Change person director company with change date.

Download
2022-08-30Officers

Change person director company with change date.

Download
2022-08-03Accounts

Accounts with accounts type full.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Officers

Termination director company with name termination date.

Download
2022-01-25Officers

Termination director company with name termination date.

Download
2022-01-25Mortgage

Mortgage satisfy charge full.

Download
2021-09-16Officers

Change person director company with change date.

Download
2021-07-04Accounts

Accounts with accounts type full.

Download
2021-05-18Officers

Change person director company with change date.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Accounts

Accounts with accounts type full.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2019-05-09Officers

Change person director company with change date.

Download
2019-02-20Accounts

Accounts with accounts type full.

Download
2018-08-23Address

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

Download

Copyright © 2024. All rights reserved.