Company number 01319996
Status Active
Incorporation Date 5 July 1977
Company Type Private Limited Company
Address 150 ALDERSGATE STREET, LONDON, UNITED KINGDOM, EC1A 4AB
Home Country United Kingdom
Nature of Business 42110 - Construction of roads and motorways
Phone, email, etc
Since the company registration one hundred and seventy-nine events have happened. The last three records are Appointment of Mr Daniel Peter Burke as a director on 1 August 2016; Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
GBP 95
; Director's details changed for Mr Dean Anthony Braybrook on 11 February 2016. The most likely internet sites of J.L. KNIGHT ROADWORKS LIMITED are www.jlknightroadworks.co.uk, and www.j-l-knight-roadworks.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and three months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J L Knight Roadworks Limited is a Private Limited Company.
The company registration number is 01319996. J L Knight Roadworks Limited has been working since 05 July 1977.
The present status of the company is Active. The registered address of J L Knight Roadworks Limited is 150 Aldersgate Street London United Kingdom Ec1a 4ab. . SPICER, Gary James is a Secretary of the company. ANTHONY, William Edward is a Director of the company. BARKER, Guy is a Director of the company. BRAYBROOK, Dean Anthony is a Director of the company. BURKE, Daniel Peter is a Director of the company. FEATHERSTONE, Christopher Peter is a Director of the company. SPICER, Gary James is a Director of the company. STANNARD, Richard James is a Director of the company. Secretary GEORGE, Brian Maurice has been resigned. Secretary JOSLIN, Alan Gerald has been resigned. Secretary ROBERTS, John Christopher has been resigned. Secretary ROBERTS, John Christopher has been resigned. Director ANTHONY, William Edward has been resigned. Director FEATHERSTONE, Christopher Peter has been resigned. Director GAUSBY, Richard Ian has been resigned. Director GEORGE, Brian Maurice has been resigned. Director JOSLIN, Alan Gerald has been resigned. Director KNIGHT, John Leslie has been resigned. Director KNIGHT, Patricia Irene has been resigned. Director MARFLEET, Roy John has been resigned. Director RITCHIE, Paul Jason has been resigned. The company operates in "Construction of roads and motorways".
Current Directors
Director
BARKER, Guy
Appointed Date: 30 September 2013
50 years old
Resigned Directors
J.L. KNIGHT ROADWORKS LIMITED Events
03 Aug 2016
Appointment of Mr Daniel Peter Burke as a director on 1 August 2016
25 Apr 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
18 Apr 2016
Director's details changed for Mr Dean Anthony Braybrook on 11 February 2016
18 Apr 2016
Director's details changed for Mr Dean Anthony Braybrook on 11 February 2016
24 Feb 2016
Full accounts made up to 31 July 2015
...
... and 169 more events
09 Sep 1987
Full accounts made up to 31 July 1985
06 Aug 1987
Return made up to 25/04/87; full list of members
01 Oct 1986
Return made up to 25/04/86; full list of members
16 Jul 1986
New secretary appointed;new director appointed
05 Jul 1977
Certificate of incorporation
30 April 2015
Charge code 0131 9996 0015
Delivered: 12 May 2015
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD
Hsbc Equipment Finance (UK) LTD
Description: Chattels mortgage…
30 April 2015
Charge code 0131 9996 0014
Delivered: 5 May 2015
Status: Outstanding
Persons entitled: Christopher Peter Featherstone
Mary Ann Louise Anthony
Caroline Louise Anthony
William Edward Anthony
Description: Contains fixed charge…
30 April 2015
Charge code 0131 9996 0013
Delivered: 30 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
7 February 2011
Legal charge
Delivered: 9 February 2011
Status: Satisfied
on 5 June 2013
Persons entitled: Hsbc Bank PLC
Description: 4 school avenue laindon basildon essex t/n EX830504, 6…
7 February 2011
Legal charge
Delivered: 9 February 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Properties 4 boyes rise nowell close bocking mill braintree…
7 February 2011
Legal charge
Delivered: 9 February 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Properties 9 kings gate 36 hockley road rayleigh essex t/n…
5 December 1997
Legal mortgage
Delivered: 17 December 1997
Status: Satisfied
on 2 November 2001
Persons entitled: Midland Bank PLC
Description: The property at stonebridge & land on north side of…
29 March 1995
Fixed and floating charge
Delivered: 5 April 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 June 1992
Debenture
Delivered: 12 June 1992
Status: Satisfied
on 6 January 1993
Persons entitled: Midland Bank PLC
Description: (See 395 for full details). Fixed and floating charges over…
28 February 1991
Legal charge
Delivered: 5 March 1991
Status: Satisfied
on 2 November 2001
Persons entitled: Midland Bank PLC
Description: Freehold land at colne road, coggeshall, essex title no: ex…
27 April 1990
Legal charge
Delivered: 18 May 1990
Status: Satisfied
on 2 November 2001
Persons entitled: Midland Bank PLC
Description: Apartment 204, buther wharf buildings, shad thames, london…
28 June 1989
Legal charge
Delivered: 30 June 1989
Status: Satisfied
on 2 November 2001
Persons entitled: Midland Bank PLC
Description: Knight house, foxhall road, southminster, essex. (Formerly…
18 August 1988
Legal charge
Delivered: 22 August 1988
Status: Satisfied
on 19 June 1991
Persons entitled: Midland Bank PLC
Description: Land & buildings at bakers lane, braiswick, colchester…
12 August 1988
Legal charge
Delivered: 17 August 1988
Status: Satisfied
on 2 November 2001
Persons entitled: Midland Bank PLC
Description: Land in colne road coggeshall colchester essex.
3 November 1982
Legal charge
Delivered: 16 November 1982
Status: Satisfied
on 19 June 1991
Persons entitled: Barclays Bank PLC
Description: F/H southminster depot foxhall road southminster essex as…