J U Contractors Ltd

General information

Name:

J U Contractors Limited

Office Address:

Rear Of Al-le Logistics Rushenden Road ME11 5HL Queenborough

Number: 06733483

Incorporation date: 2008-10-27

End of financial year: 26 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 06733483 sixteen years ago, J U Contractors Ltd is a Private Limited Company. The business active mailing address is Rear Of Al-le Logistics, Rushenden Road Queenborough. It 's been ten years since J U Contractors Ltd is no longer recognized under the name J U Groundworks. This enterprise's classified under the NACE and SIC code 41201 which means Construction of commercial buildings. J U Contractors Limited reported its latest accounts for the financial year up to 2022-02-28. The business most recent confirmation statement was released on 2022-10-27.

J U Contractors Limited is a small-sized vehicle operator with the licence number OK1145064. The firm has one transport operating centre in the country. In their subsidiary in Larkfield , 5 machines are available.

Within this specific limited company, just about all of director's duties have so far been met by Jamie U. who was designated to this position in 2008 in October. Since 2008 Katie U., had been managing this limited company up to the moment of the resignation on 8th August 2016.

  • Previous company's names
  • J U Contractors Ltd 2014-05-15
  • J U Groundworks Ltd 2008-10-27

Financial data based on annual reports

Company staff

Jamie U.

Role: Director

Appointed: 27 October 2008

Latest update: 22 February 2024

People with significant control

Executives who have control over the firm are as follows: Jamie U. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Katie U. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Jamie U.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Katie U.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ray R.
Notified on 6 April 2016
Ceased on 19 December 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 26 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 10 November 2023
Confirmation statement last made up date 27 October 2022
Annual Accounts 1 October 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 1 October 2014
Annual Accounts 30 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 30 November 2015
Annual Accounts 27 February 2017
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 27 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts 16 April 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 16 April 2013
Annual Accounts
End Date For Period Covered By Report 28 February 2022

Company Vehicle Operator Data

454 New Hythe Lane

City

Larkfield

Postal code

ME20 7UH

No. of Vehicles

5

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023 (AA)
filed on: 23rd, November 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

17 Helen Thompson Close Iwade

Post code:

ME9 8DW

City / Town:

Sittingbourne

HQ address,
2014

Address:

17 Helen Thompson Close Iwade

Post code:

ME9 8DW

City / Town:

Sittingbourne

HQ address,
2015

Address:

17 Helen Thompson Close Iwade

Post code:

ME9 8DW

City / Town:

Sittingbourne

HQ address,
2016

Address:

454 New Hythe Lane Larkfield

Post code:

ME20 7UH

City / Town:

Aylesford

Accountant/Auditor,
2015 - 2014

Name:

Williams Giles Limited

Address:

12 Conqueror Court

Post code:

ME10 5BH

City / Town:

Sittingbourne

Accountant/Auditor,
2012

Name:

Williams Giles Limited

Address:

12 Conqueror Court Sittingbourne

Post code:

ME10 5BH

City / Town:

United Kingdom

Search other companies

Services (by SIC Code)

  • 41201 : Construction of commercial buildings
15
Company Age

Closest Companies - by postcode