Skanska J.v. Projects Ltd LEAVESDEN


Skanska J.v. Projects started in year 1998 as Private Limited Company with registration number 03686027. The Skanska J.v. Projects company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Leavesden at 1 Hercules Way. Postal code: WD25 7GS. Since 2001/01/02 Skanska J.v. Projects Ltd is no longer carrying the name Skanska Uk.

Currently there are 3 directors in the the firm, namely Adam M., Meliha D. and Thomas F.. In addition one secretary - Steven L. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Skanska J.v. Projects Ltd Address / Contact

Office Address 1 Hercules Way
Town Leavesden
Post code WD25 7GS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03686027
Date of Incorporation Fri, 18th Dec 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Adam M.

Position: Director

Appointed: 02 May 2023

Meliha D.

Position: Director

Appointed: 22 March 2023

Thomas F.

Position: Director

Appointed: 07 November 2016

Steven L.

Position: Secretary

Appointed: 15 January 2007

Katrina D.

Position: Director

Appointed: 23 May 2017

Resigned: 02 May 2023

Gregor C.

Position: Director

Appointed: 06 July 2015

Resigned: 23 May 2017

Culdip G.

Position: Director

Appointed: 06 July 2015

Resigned: 29 July 2022

Roger B.

Position: Director

Appointed: 07 January 2011

Resigned: 06 July 2015

Paul C.

Position: Director

Appointed: 16 February 2010

Resigned: 07 November 2016

William H.

Position: Director

Appointed: 22 October 2008

Resigned: 06 July 2015

Mats W.

Position: Director

Appointed: 01 September 2008

Resigned: 01 October 2009

Michael P.

Position: Director

Appointed: 01 September 2008

Resigned: 16 February 2010

David T.

Position: Director

Appointed: 10 August 2007

Resigned: 31 October 2008

Robert S.

Position: Director

Appointed: 13 October 2005

Resigned: 10 August 2007

Charles P.

Position: Director

Appointed: 01 February 2005

Resigned: 10 August 2007

Philip C.

Position: Director

Appointed: 20 August 2004

Resigned: 20 July 2010

David F.

Position: Director

Appointed: 01 March 2002

Resigned: 24 July 2008

Keith C.

Position: Director

Appointed: 01 April 2001

Resigned: 01 March 2002

John K.

Position: Director

Appointed: 01 April 2001

Resigned: 20 August 2004

Karen M.

Position: Secretary

Appointed: 01 April 2001

Resigned: 15 January 2007

Anders K.

Position: Director

Appointed: 18 December 1998

Resigned: 01 April 2001

Brian C.

Position: Secretary

Appointed: 18 December 1998

Resigned: 01 April 2001

Jan B.

Position: Director

Appointed: 18 December 1998

Resigned: 01 April 2001

Lars J.

Position: Director

Appointed: 18 December 1998

Resigned: 30 January 2017

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats researched, there is Skanska Construction Uk Limited from Rickmansworth, United Kingdom. The abovementioned PSC is classified as "a limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Skanska Construction Uk Limited

Maple Cross House Denham Way, Maple Cross, Rickmansworth, Herts, WD3 9SW, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 191408
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Skanska Uk January 2, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Other Resolution
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 14th, November 2023
Free Download (17 pages)

Company search