John Henry Group Limited LONGSTANTON


John Henry Group started in year 1992 as Private Limited Company with registration number 02763306. The John Henry Group company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Longstanton at The Mount, The Sidings. Postal code: CB24 3DS. Since Tue, 7th Feb 2017 John Henry Group Limited is no longer carrying the name John Henry & Sons (civil Engineers).

The firm has 2 directors, namely James H., John H.. Of them, James H., John H. have been with the company the longest, being appointed on 1 February 1994. At present 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.

This company operates within the CB24 3DS postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1020038 . It is located at Stubley Farm, Silver Street, Attleborough with a total of 61 cars. It has seven locations in the UK.

John Henry Group Limited Address / Contact

Office Address The Mount, The Sidings
Office Address2 Station Road
Town Longstanton
Post code CB24 3DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02763306
Date of Incorporation Mon, 9th Nov 1992
Industry Construction of other civil engineering projects n.e.c.
Industry Wired telecommunications activities
End of financial Year 31st January
Company age 32 years old
Account next due date Tue, 31st Oct 2023 (176 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

James H.

Position: Director

Appointed: 01 February 1994

John H.

Position: Director

Appointed: 01 February 1994

Patrick H.

Position: Secretary

Appointed: 23 September 2002

Resigned: 03 December 2013

Patrick H.

Position: Director

Appointed: 01 February 1994

Resigned: 03 December 2013

John H.

Position: Director

Appointed: 09 November 1992

Resigned: 23 September 2002

Mary H.

Position: Director

Appointed: 09 November 1992

Resigned: 23 September 2002

Mary H.

Position: Secretary

Appointed: 09 November 1992

Resigned: 23 September 2002

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 09 November 1992

Resigned: 09 November 1992

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats identified, there is John Henry & Sons (Holdings) Limited from Cambridge, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

John Henry & Sons (Holdings) Limited

The Mount, The Sidings Station Road, Longstanton, Cambridge, CB24 3DS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 03427211
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

John Henry & Sons (civil Engineers) February 7, 2017

Transport Operator Data

Stubley Farm
Address Silver Street , Besthorpe
City Attleborough
Post code NR17 2LQ
Vehicles 10
Codham Hall
Address Great Warley
City Brentwood
Post code CM13 3FB
Vehicles 10
Slate Hall Farm
Address Huntingdon Road , Bar Hill
City Cambridge
Post code CB23 8HB
Vehicles 3
The Sidings
Address Station Road , Longstanton
City Cambridge
Post code CB4 5DS
Vehicles 35
Greys Farm
Address Chignal Smealey
City Chelmsford
Post code CM1 4SX
Vehicles 1
Newlands Farm
Address Newlands Lane
City Luton
Post code LU1 4BQ
Vehicles 1
Long Melford Place Farm
Address Little St. Marys , Long Melford
City Sudbury
Post code CO10 9LG
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Tue, 31st Jan 2023
filed on: 3rd, November 2023
Free Download (33 pages)

Company search

Advertisements