J & K Scaffolding (northampton) Limited

General information

Name:

J & K Scaffolding (northampton) Ltd

Office Address:

22-24 Harborough Road NN2 7AZ Northampton

Number: 03772413

Incorporation date: 1999-05-18

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

J & K Scaffolding (northampton) started its business in 1999 as a Private Limited Company with reg. no. 03772413. This business has operated for 25 years and it's currently active. This company's registered office is located in Northampton at 22-24. Anyone can also find the company utilizing its postal code of NN2 7AZ. The firm started under the business name P.r. Huntley Scaffolding, though for the last twenty three years has been on the market under the business name J & K Scaffolding (northampton) Limited. This company's SIC code is 43910 which means Roofing activities. J & K Scaffolding (northampton) Ltd released its latest accounts for the period that ended on Saturday 31st December 2022. The most recent annual confirmation statement was filed on Thursday 18th May 2023.

J & K Scaffolding (northampton) Ltd is a small-sized vehicle operator with the licence number OF0234483. The firm has one transport operating centre in the country. In their subsidiary in Northampton on Quinton, 3 machines are available.

Jeremy W. is this specific firm's only managing director, that was assigned to lead the company 25 years ago. The company had been governed by Charlie W. till 2021-11-09. What is more a different director, namely Kevin M. gave up the position 15 years ago. In order to help the directors in their tasks, this particular company has been utilizing the skillset of Elizabeth W. as a secretary since the appointment on 2001-07-04.

  • Previous company's names
  • J & K Scaffolding (northampton) Limited 2001-09-19
  • P.r. Huntley Scaffolding Limited 1999-05-18

Financial data based on annual reports

Company staff

Elizabeth W.

Role: Secretary

Appointed: 04 July 2001

Latest update: 9 March 2024

Jeremy W.

Role: Director

Appointed: 02 July 1999

Latest update: 9 March 2024

People with significant control

Executives who control the firm include: Elizabeth W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jeremy W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Elizabeth W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jeremy W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 01 June 2024
Confirmation statement last made up date 18 May 2023
Annual Accounts 11 March 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 11 March 2014
Annual Accounts 17 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 17 March 2015
Annual Accounts 22 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 22 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 22 February 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 22 February 2013

Company Vehicle Operator Data

The Old Tower Store

Address

Quinton

City

Northampton

Postal code

NN7 2EF

No. of Vehicles

3

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 2nd, August 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 43910 : Roofing activities
24
Company Age

Similar companies nearby

Closest companies