UKBizDB.co.uk

J.O GROUNDWORKS LIMITED

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

This company is commonly known as J.o Groundworks Limited. The company was founded 9 years ago and was given the registration number 09595570. The firm's registered office is in LEICESTERSHIRE. You can find them at Unit 11 Wilson Road, Wigston, Leicestershire, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:J.O GROUNDWORKS LIMITED
Company Number:09595570
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2015
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Unit 11 Wilson Road, Wigston, Leicestershire, United Kingdom, LE18 4TP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashlands Farm, Copt Oak Road, Narborough, Leicester, England, LE19 3EF

Director18 May 2015Active
Ashlands Farm Copt Oak Road, Narborough, Leicester, England, LE19 3EF

Director29 July 2019Active

People with Significant Control

Mr James Orton
Notified on:02 November 2022
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:United Kingdom
Address:Ashlands Farm, Copt Oak Road, Leicester, United Kingdom, LE19 3EF
Nature of control:
  • Ownership of shares 25 to 50 percent
Ashlands Farm Holdings Limited
Notified on:22 September 2022
Status:Active
Country of residence:England
Address:Ashlands Farm, Copt Oak Road, Leicester, England, LE19 3EF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ryan Jenkins
Notified on:22 September 2022
Status:Active
Date of birth:February 1985
Nationality:British
Country of residence:United Kingdom
Address:Ashlands Farm, Copt Oak Road, Leicester, United Kingdom, LE19 3EF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Campion
Notified on:30 April 2021
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:United Kingdom
Address:Unit 11, Wilson Road, Leicestershire, United Kingdom, LE18 4TP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Keeley Orton
Notified on:29 July 2019
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:England
Address:Ashlands Farm, Copt Oak Road, Leicester, England, LE19 3EF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Orton
Notified on:06 April 2016
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:England
Address:Ashlands Farm Copt Oak Road, Narborough, Leicester, England, LE19 3EF
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 (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
2024-03-27Persons with significant control

Change to a person with significant control.

Download
2024-03-26Persons with significant control

Change to a person with significant control.

Download
2024-03-26Address

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

Download
2024-03-25Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2024-03-06Accounts

Accounts with accounts type total exemption full.

Download
2023-06-08Confirmation statement

Confirmation statement with updates.

Download
2023-01-19Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2023-01-19Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Persons with significant control

Notification of a person with significant control.

Download
2022-11-02Persons with significant control

Cessation of a person with significant control.

Download
2022-09-22Persons with significant control

Notification of a person with significant control.

Download
2022-09-22Persons with significant control

Cessation of a person with significant control.

Download
2022-09-22Persons with significant control

Notification of a person with significant control.

Download
2022-09-22Persons with significant control

Cessation of a person with significant control.

Download
2022-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Persons with significant control

Notification of a person with significant control.

Download
2021-06-11Persons with significant control

Change to a person with significant control.

Download
2021-06-11Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Capital

Capital allotment shares.

Download
2020-11-30Address

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

Download
2020-10-08Accounts

Change account reference date company current extended.

Download
2020-08-20Accounts

Accounts with accounts type micro entity.

Download
2020-06-01Persons with significant control

Change to a person with significant control.

Download
2020-06-01Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.