UKBizDB.co.uk

J.L.C. GROUNDWORKS LIMITED

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

This company is commonly known as J.l.c. Groundworks Limited. The company was founded 28 years ago and was given the registration number 03150440. The firm's registered office is in PRESTON. You can find them at The Boat House Blackpool Road, St Michaels, Preston, Lancashire. This company's SIC code is 43120 - Site preparation.

Company Information

Name:J.L.C. GROUNDWORKS LIMITED
Company Number:03150440
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 1996
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43120 - Site preparation

Office Address & Contact

Registered Address:The Boat House Blackpool Road, St Michaels, Preston, Lancashire, PR3 0NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tobagan House Carrs Green, Preston Road Inskip, Preston, PR4 0TJ

Secretary24 January 1996Active
The Boat House, Blackpool Road, St. Michaels, Preston, England, PR3 0NB

Director01 July 2013Active
Tobagan House Carrs Green, Preston Road Inskip, Preston, PR4 0TJ

Director24 January 1996Active
Tobagan House Carrs Green, Preston Road Inskip, Preston, PR4 0TJ

Director24 January 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 January 1996Active

People with Significant Control

J.L.C. Groundworks (Holdings)Limited
Notified on:04 March 2019
Status:Active
Country of residence:United Kingdom
Address:The Boat House, Blackpool Road, Preston, United Kingdom, PR3 0NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
J.L.C. Groundworks (Holdings) Limited
Notified on:04 March 2019
Status:Active
Country of residence:United Kingdom
Address:The Boathouse, Blackpool Road, Preston, United Kingdom, PR3 0NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Leslie Cookson
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:United Kingdom
Address:Tobagan House, Carrs Green, Preston Road, Preston, United Kingdom, PR4 0TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Sheila Margaret Cookson
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:United Kingdom
Address:Tobagan House, Carrs Green, Preston Road, Preston, United Kingdom, PR4 0TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-12-06Accounts

Accounts with accounts type full.

Download
2023-03-17Officers

Change person director company with change date.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Persons with significant control

Cessation of a person with significant control.

Download
2022-12-19Accounts

Accounts with accounts type full.

Download
2022-01-26Accounts

Accounts with accounts type full.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Persons with significant control

Notification of a person with significant control.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type full.

Download
2020-01-29Confirmation statement

Confirmation statement with updates.

Download
2020-01-13Officers

Change person director company with change date.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-06Persons with significant control

Cessation of a person with significant control.

Download
2019-06-06Persons with significant control

Cessation of a person with significant control.

Download
2019-06-06Persons with significant control

Notification of a person with significant control.

Download
2019-01-24Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Accounts

Accounts with accounts type total exemption full.

Download
2018-03-06Mortgage

Mortgage satisfy charge full.

Download
2018-03-06Mortgage

Mortgage satisfy charge full.

Download
2018-01-26Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2017-01-26Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.