Company NameJ Whitfield Groundworks & Civil Engineering Limited
DirectorsJamie Thomas Whitfield and Warren Hough
Company StatusActive
Company Number08046450
CategoryPrivate Limited Company
Incorporation Date26 April 2012(12 years ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Jamie Thomas Whitfield
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2012(same day as company formation)
RoleGroundworker
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Business Park 3000 Aviator Way
Manchester
Greater Manchester
M22 5TG
Director NameMr Warren Hough
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2024(11 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManchester Business Park 3000 Aviator Way
Manchester
Greater Manchester
M22 5TG

Location

Registered AddressManchester Business Park
3000 Aviator Way
Manchester
Greater Manchester
M22 5TG
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Jamie Whitfield
100.00%
Ordinary

Financials

Year2014
Net Worth£8,952
Cash£21,022
Current Liabilities£17,222

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 5 days from now)

Filing History

27 May 2020Registered office address changed from 5 Grove Road Upholland Wigan Lancashire WN8 0LH to Manchester Business Park 3000 Aviator Way Manchester Greater Manchester M22 5TG on 27 May 2020 (1 page)
24 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
22 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
6 June 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
12 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
17 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(3 pages)
17 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(3 pages)
24 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
24 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
26 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(3 pages)
26 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
1 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 1
(3 pages)
1 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 1
(3 pages)
6 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
9 December 2013Annual return made up to 26 April 2013 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 03/10/2013 as it was not properly delivered
(15 pages)
9 December 2013Annual return made up to 26 April 2013 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 03/10/2013 as it was not properly delivered
(15 pages)
3 October 2013Annual return made up to 26 April 2013 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 09/12/2013
(3 pages)
3 October 2013Annual return made up to 26 April 2013 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 09/12/2013
(3 pages)
19 September 2013Registered office address changed from , Flat at Alton Court 23 Upper Dicconson Street, Wigan, Lancashire, WN1 2AG on 19 September 2013 (1 page)
19 September 2013Registered office address changed from , Flat at Alton Court 23 Upper Dicconson Street, Wigan, Lancashire, WN1 2AG on 19 September 2013 (1 page)
14 September 2013Compulsory strike-off action has been discontinued (1 page)
14 September 2013Compulsory strike-off action has been discontinued (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
11 September 2012Registered office address changed from , 36 Moss Bank Road, St. Helens, Merseyside, WA11 7DE, United Kingdom on 11 September 2012 (2 pages)
11 September 2012Registered office address changed from , 36 Moss Bank Road, St. Helens, Merseyside, WA11 7DE, United Kingdom on 11 September 2012 (2 pages)
26 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)