J & O EXCAVATIONS LIMITED
BARNSLEY

Hellopages » South Yorkshire » Barnsley » S73 0ND

Company number 06030457
Status Active
Incorporation Date 15 December 2006
Company Type Private Limited Company
Address 11 WOODLANDS VIEW, WOMBWELL, BARNSLEY, SOUTH YORKSHIRE, S73 0ND
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 100 . The most likely internet sites of J & O EXCAVATIONS LIMITED are www.joexcavations.co.uk, and www.j-o-excavations.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. J O Excavations Limited is a Private Limited Company. The company registration number is 06030457. J O Excavations Limited has been working since 15 December 2006. The present status of the company is Active. The registered address of J O Excavations Limited is 11 Woodlands View Wombwell Barnsley South Yorkshire S73 0nd. . HIRST, David Roger is a Secretary of the company. JACKSON, Glynn Kevin is a Director of the company. Secretary JACKSON, Glynn Kevin has been resigned. Nominee Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director OLIVER, Jason Philip has been resigned. Nominee Director CREDITREFORM (DIRECTORS) LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
HIRST, David Roger
Appointed Date: 30 September 2009

Director
JACKSON, Glynn Kevin
Appointed Date: 04 January 2007
55 years old

Resigned Directors

Secretary
JACKSON, Glynn Kevin
Resigned: 30 September 2009
Appointed Date: 04 January 2007

Nominee Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 01 June 2007
Appointed Date: 15 December 2006

Director
OLIVER, Jason Philip
Resigned: 30 September 2009
Appointed Date: 04 January 2007
48 years old

Nominee Director
CREDITREFORM (DIRECTORS) LIMITED
Resigned: 01 June 2007
Appointed Date: 15 December 2006

Persons With Significant Control

Mr Glynn Kevin Jackson
Notified on: 14 December 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lynn Susan Jackson
Notified on: 14 December 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J & O EXCAVATIONS LIMITED Events

15 Dec 2016
Confirmation statement made on 15 December 2016 with updates
09 Aug 2016
Total exemption small company accounts made up to 31 December 2015
22 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100

27 May 2015
Total exemption small company accounts made up to 31 December 2014
17 Dec 2014
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100

...
... and 20 more events
19 Jan 2007
Ad 08/01/07-08/01/07 £ si 99@1=99 £ ic 1/100
11 Jan 2007
Registered office changed on 11/01/07 from: 4 park road, moseley birmingham west midlands B13 8AB
11 Jan 2007
New secretary appointed;new director appointed
11 Jan 2007
New director appointed
15 Dec 2006
Incorporation