J M & A Ramsay (contracting & Plant Hire) Limited

General information

Name:

J M & A Ramsay (contracting & Plant Hire) Ltd

Office Address:

67 Duke Street Darlington DL3 7SD County Durham

Number: 05510355

Incorporation date: 2005-07-15

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

2005 is the year of the founding of J M & A Ramsay (contracting & Plant Hire) Limited, a company that is situated at 67 Duke Street, Darlington in County Durham. This means it's been nineteen years J M & A Ramsay (contracting & Plant Hire) has prospered in the UK, as it was established on 15th July 2005. The firm registration number is 05510355 and the company post code is DL3 7SD. The firm name switch from Statebank Developments to J M & A Ramsay (contracting & Plant Hire) Limited occurred on 16th June 2006. This company's SIC and NACE codes are 41201 and has the NACE code: Construction of commercial buildings. The business latest annual accounts were submitted for the period up to 2022-04-30 and the latest confirmation statement was submitted on 2023-07-15.

This firm owes its well established position on the market and unending development to a group of two directors, who are Amanda R. and Johnson R., who have been controlling the firm for nineteen years.

  • Previous company's names
  • J M & A Ramsay (contracting & Plant Hire) Limited 2006-06-16
  • Statebank Developments Ltd 2005-07-15

Financial data based on annual reports

Company staff

Amanda R.

Role: Secretary

Appointed: 27 July 2005

Latest update: 4 March 2024

Amanda R.

Role: Director

Appointed: 27 July 2005

Latest update: 4 March 2024

Johnson R.

Role: Director

Appointed: 27 July 2005

Latest update: 4 March 2024

People with significant control

Johnson R. is the individual with significant control over this firm, has substantial control or influence over the company, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Johnson R.
Notified on 15 July 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 29 July 2024
Confirmation statement last made up date 15 July 2023
Annual Accounts 16 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 16 January 2015
Annual Accounts 13 January 2017
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 13 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts 11 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 11 January 2013
Annual Accounts 25 November 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 25 November 2013
Annual Accounts 24 January 2016
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 24 January 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022 (AA)
filed on: 28th, January 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Lime Tree House Banks Lane Scorton

Post code:

DL10 6DG

City / Town:

Richmond

HQ address,
2013

Address:

Lime Tree House Banks Lane Scorton

Post code:

DL10 6DG

City / Town:

Richmond

HQ address,
2014

Address:

Lime Tree House Banks Lane Scorton

Post code:

DL10 6DG

City / Town:

Richmond

HQ address,
2015

Address:

Lime Tree House Banks Lane Scorton

Post code:

DL10 6DG

City / Town:

Richmond

Search other companies

Services (by SIC Code)

  • 41201 : Construction of commercial buildings
18
Company Age

Similar companies nearby

Closest companies