J.L. KNIGHT ROADWORKS LIMITED
LONDON

Hellopages » City of London » City of London » EC1A 4AB

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

Secretary
SPICER, Gary James
Appointed Date: 24 November 2008

Director
ANTHONY, William Edward
Appointed Date: 30 April 2015
70 years old

Director
BARKER, Guy
Appointed Date: 30 September 2013
50 years old

Director
BRAYBROOK, Dean Anthony
Appointed Date: 01 August 2004
53 years old

Director
BURKE, Daniel Peter
Appointed Date: 01 August 2016
45 years old

Director
FEATHERSTONE, Christopher Peter
Appointed Date: 30 April 2015
69 years old

Director
SPICER, Gary James
Appointed Date: 01 January 2010
60 years old

Director
STANNARD, Richard James
Appointed Date: 01 August 2013
43 years old

Resigned Directors

Secretary
GEORGE, Brian Maurice
Resigned: 31 October 2001

Secretary
JOSLIN, Alan Gerald
Resigned: 06 February 2007
Appointed Date: 13 September 2006

Secretary
ROBERTS, John Christopher
Resigned: 21 November 2008
Appointed Date: 06 February 2007

Secretary
ROBERTS, John Christopher
Resigned: 13 September 2006
Appointed Date: 31 October 2001

Director
ANTHONY, William Edward
Resigned: 30 April 2015
70 years old

Director
FEATHERSTONE, Christopher Peter
Resigned: 30 April 2015
69 years old

Director
GAUSBY, Richard Ian
Resigned: 30 October 2009
Appointed Date: 03 March 2003
60 years old

Director
GEORGE, Brian Maurice
Resigned: 31 October 2001
85 years old

Director
JOSLIN, Alan Gerald
Resigned: 06 February 2007
Appointed Date: 13 September 2006
67 years old

Director
KNIGHT, John Leslie
Resigned: 19 March 2010
77 years old

Director
KNIGHT, Patricia Irene
Resigned: 05 March 1999
77 years old

Director
MARFLEET, Roy John
Resigned: 07 March 1999
68 years old

Director
RITCHIE, Paul Jason
Resigned: 18 October 2013
Appointed Date: 27 September 2010
57 years old

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
  • GBP 95

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

J.L. KNIGHT ROADWORKS LIMITED Charges

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…