Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J.L. KNIGHT ROADWORKS LIMITED
Company Information for

J.L. KNIGHT ROADWORKS LIMITED

1 GAINSBOROUGH ROAD, FELIXSTOWE, IP11 7HT,
Company Registration Number
01319996
Private Limited Company
Active

Company Overview

About J.l. Knight Roadworks Ltd
J.L. KNIGHT ROADWORKS LIMITED was founded on 1977-07-05 and has its registered office in Felixstowe. The organisation's status is listed as "Active". J.l. Knight Roadworks Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
J.L. KNIGHT ROADWORKS LIMITED
 
Legal Registered Office
1 GAINSBOROUGH ROAD
FELIXSTOWE
IP11 7HT
Other companies in WC1B
 
Filing Information
Company Number 01319996
Company ID Number 01319996
Date formed 1977-07-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 25/04/2016
Return next due 23/05/2017
Type of accounts FULL
Last Datalog update: 2023-10-08 06:12:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.L. KNIGHT ROADWORKS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of J.L. KNIGHT ROADWORKS LIMITED

Current Directors
Officer Role Date Appointed
GARY JAMES SPICER
Company Secretary 2008-11-24
WILLIAM EDWARD ANTHONY
Director 2015-04-30
GUY BARKER
Director 2013-09-30
DEAN ANTHONY BRAYBROOK
Director 2004-08-01
DANIEL PETER BURKE
Director 2016-08-01
CHRISTOPHER PETER FEATHERSTONE
Director 2015-04-30
GARY JAMES SPICER
Director 2010-01-01
RICHARD JAMES STANNARD
Director 2013-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM EDWARD ANTHONY
Director 1992-04-25 2015-04-30
CHRISTOPHER PETER FEATHERSTONE
Director 1992-04-25 2015-04-30
PAUL JASON RITCHIE
Director 2010-09-27 2013-10-18
JOHN LESLIE KNIGHT
Director 1992-04-25 2010-03-19
RICHARD IAN GAUSBY
Director 2003-03-03 2009-10-30
JOHN CHRISTOPHER ROBERTS
Company Secretary 2007-02-06 2008-11-21
ALAN GERALD JOSLIN
Company Secretary 2006-09-13 2007-02-06
ALAN GERALD JOSLIN
Director 2006-09-13 2007-02-06
JOHN CHRISTOPHER ROBERTS
Company Secretary 2001-10-31 2006-09-13
BRIAN MAURICE GEORGE
Company Secretary 1992-04-25 2001-10-31
BRIAN MAURICE GEORGE
Director 1992-04-25 2001-10-31
ROY JOHN MARFLEET
Director 1992-04-25 1999-03-07
PATRICIA IRENE KNIGHT
Director 1992-04-25 1999-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY JAMES SPICER KNIGHT MANAGEMENT (UK) LIMITED Company Secretary 2008-11-24 CURRENT 2001-08-28 Dissolved 2013-12-09
GARY JAMES SPICER KNIGHT DEVELOPMENTS LIMITED Company Secretary 2008-11-24 CURRENT 1990-05-18 Liquidation
WILLIAM EDWARD ANTHONY BEACON HILL HOMES LTD Director 2018-02-21 CURRENT 2018-02-21 Active
WILLIAM EDWARD ANTHONY ORWELL HOMES LIMITED Director 2017-03-22 CURRENT 1997-03-20 Active
WILLIAM EDWARD ANTHONY WARREN CARS LTD Director 2016-01-14 CURRENT 2016-01-14 Active - Proposal to Strike off
WILLIAM EDWARD ANTHONY KNIGHT ROADWORKS (2010) LIMITED Director 2015-04-30 CURRENT 2010-03-09 Active
WILLIAM EDWARD ANTHONY AMBERFIELD DEVELOPMENTS LIMITED Director 2014-06-03 CURRENT 2014-06-03 Active
WILLIAM EDWARD ANTHONY THE HALT MANAGEMENT COMPANY LIMITED Director 2014-04-02 CURRENT 2014-04-02 Active
WILLIAM EDWARD ANTHONY SANCAR LIMITED Director 2011-11-17 CURRENT 2011-11-17 Dissolved 2017-09-19
WILLIAM EDWARD ANTHONY KNIGHT DEVELOPMENTS (2010) LIMITED Director 2010-03-09 CURRENT 2010-03-09 Liquidation
WILLIAM EDWARD ANTHONY KNIGHT MANAGEMENT (UK) LIMITED Director 2001-08-28 CURRENT 2001-08-28 Dissolved 2013-12-09
WILLIAM EDWARD ANTHONY KNIGHT DEVELOPMENTS LIMITED Director 1992-08-01 CURRENT 1990-05-18 Liquidation
GUY BARKER CLIKK MANAGEMENT LTD Director 2016-08-19 CURRENT 2016-08-19 Active
GUY BARKER KNIGHT ROADWORKS (2010) LIMITED Director 2015-04-30 CURRENT 2010-03-09 Active
GUY BARKER CHEVALIER (2015) LTD Director 2015-02-12 CURRENT 2015-02-12 Active
GUY BARKER G B SURVEYING SERVICES LIMITED Director 2009-04-21 CURRENT 2009-04-21 Dissolved 2015-10-13
DEAN ANTHONY BRAYBROOK CLIKK MANAGEMENT LTD Director 2016-08-19 CURRENT 2016-08-19 Active
DEAN ANTHONY BRAYBROOK CHEVALIER (2015) LTD Director 2015-02-12 CURRENT 2015-02-12 Active
CHRISTOPHER PETER FEATHERSTONE FEATHERS STRATEGIC LIMITED Director 2016-09-11 CURRENT 2016-09-11 Active - Proposal to Strike off
CHRISTOPHER PETER FEATHERSTONE KNIGHT ROADWORKS (2010) LIMITED Director 2015-04-30 CURRENT 2010-03-09 Active
CHRISTOPHER PETER FEATHERSTONE SANCAR LIMITED Director 2011-11-17 CURRENT 2011-11-17 Dissolved 2017-09-19
CHRISTOPHER PETER FEATHERSTONE KNIGHT DEVELOPMENTS (2010) LIMITED Director 2010-03-09 CURRENT 2010-03-09 Liquidation
CHRISTOPHER PETER FEATHERSTONE KNIGHT MANAGEMENT (UK) LIMITED Director 2001-08-28 CURRENT 2001-08-28 Dissolved 2013-12-09
CHRISTOPHER PETER FEATHERSTONE KNIGHT DEVELOPMENTS LIMITED Director 1992-05-18 CURRENT 1990-05-18 Liquidation
GARY JAMES SPICER CLIKK MANAGEMENT LTD Director 2016-08-19 CURRENT 2016-08-19 Active
GARY JAMES SPICER KNIGHT ROADWORKS (2010) LIMITED Director 2015-04-30 CURRENT 2010-03-09 Active
GARY JAMES SPICER CHEVALIER (2015) LTD Director 2015-02-12 CURRENT 2015-02-12 Active
GARY JAMES SPICER KNIGHT DEVELOPMENTS LIMITED Director 2010-01-01 CURRENT 1990-05-18 Liquidation
RICHARD JAMES STANNARD CLIKK MANAGEMENT LTD Director 2016-08-19 CURRENT 2016-08-19 Active
RICHARD JAMES STANNARD KNIGHT ROADWORKS (2010) LIMITED Director 2015-04-30 CURRENT 2010-03-09 Active
RICHARD JAMES STANNARD CHEVALIER (2015) LTD Director 2015-02-12 CURRENT 2015-02-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-04DIRECTOR APPOINTED MR ALEX CHRISTOPHER RUDGLEY
2023-09-13CONFIRMATION STATEMENT MADE ON 30/08/23, WITH NO UPDATES
2023-04-26FULL ACCOUNTS MADE UP TO 31/07/22
2023-03-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2023-03-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2023-03-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013199960013
2022-08-30Director's details changed for Mr Richard James Stannard on 2022-08-30
2022-08-30CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-08-30CH01Director's details changed for Mr Richard James Stannard on 2022-08-30
2022-08-03AAFULL ACCOUNTS MADE UP TO 31/07/21
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES
2022-01-25APPOINTMENT TERMINATED, DIRECTOR WILLIAM EDWARD ANTHONY
2022-01-25APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PETER FEATHERSTONE
2022-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013199960014
2022-01-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PETER FEATHERSTONE
2022-01-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013199960014
2021-09-16CH01Director's details changed for Mr Richard James Stannard on 2021-08-27
2021-07-04AAFULL ACCOUNTS MADE UP TO 31/07/20
2021-05-18CH01Director's details changed for Mr Guy Barker on 2021-04-16
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 25/04/21, WITH NO UPDATES
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES
2020-02-18AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES
2019-05-09CH01Director's details changed for Mr Guy Barker on 2019-03-14
2019-02-20AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/18 FROM 150 Aldersgate Street London EC1A 4AB United Kingdom
2018-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013199960015
2018-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-05-01LATEST SOC01/05/18 STATEMENT OF CAPITAL;GBP 95
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES
2018-03-12AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-05-04AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 95
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 95
2016-08-03AP01DIRECTOR APPOINTED MR DANIEL PETER BURKE
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 95
2016-04-25AR0125/04/16 ANNUAL RETURN FULL LIST
2016-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN ANTHONY BRAYBROOK / 11/02/2016
2016-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN ANTHONY BRAYBROOK / 11/02/2016
2016-02-24AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-12-01AP01DIRECTOR APPOINTED MR WILLIAM EDWARD ANTHONY
2015-12-01AP01DIRECTOR APPOINTED CHRISTOPHER PETER FEATHERSTONE
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FEATHERSTONE
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ANTHONY
2015-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN ANTHONY BRAYBROOK / 19/10/2015
2015-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN ANTHONY BRAYBROOK / 19/10/2015
2015-07-23AUDAUDITOR'S RESIGNATION
2015-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/15 FROM C/O C/O Chantrey Vellacott Dfk Llp 10-12 Russell Square House Russell Square London WC1B 5LF
2015-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 013199960015
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 95
2015-05-08AR0125/04/15 ANNUAL RETURN FULL LIST
2015-05-07CH03SECRETARY'S DETAILS CHNAGED FOR MR GARY JAMES SPICER on 2015-04-01
2015-05-07CH01Director's details changed for Mr Gary James Spicer on 2015-04-01
2015-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 013199960014
2015-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 013199960013
2015-01-23AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JAMES SPICER / 28/11/2014
2014-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN ANTHONY BRAYBROOK / 21/11/2014
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 95
2014-04-28AR0125/04/14 FULL LIST
2014-03-17AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-10-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RITCHIE
2013-10-17AP01DIRECTOR APPOINTED MR GUY BARKER
2013-08-07AP01DIRECTOR APPOINTED RICHARD JAMES STANNARD
2013-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-05-08AR0125/04/13 FULL LIST
2013-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JAMES SPICER / 10/04/2013
2013-04-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR GARY JAMES SPICER / 10/04/2013
2013-01-11AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-04-25AR0125/04/12 FULL LIST
2012-04-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR GARY JAMES SPICER / 25/04/2012
2011-12-13AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-05-06AR0125/04/11 FULL LIST
2011-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-02-08AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-11-17AP01DIRECTOR APPOINTED PAUL JASON RITCHIE
2010-10-18RES13RE: PAYMENT OF DIVIDEND 19/03/2010
2010-10-18RES13RE CROSS GUARANTEE RATIFIED UNDER SECTION 239 CA 2006 05/10/2010
2010-08-31SH20STATEMENT BY DIRECTORS
2010-08-31SH1931/08/10 STATEMENT OF CAPITAL GBP 95
2010-08-31RES13CANCEL SHARE PREM A/C AND CAP REDEMPTION RESERV 28/07/2010
2010-08-31CAP-SSSOLVENCY STATEMENT DATED 28/07/10
2010-05-19AR0125/04/10 FULL LIST
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN ANTHONY BRAYBROOK / 01/10/2009
2010-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2010 FROM SUITE 3PM MID-DAY COURT 20-24 BRIGHTON COURT SUTTON SURREY SM2 5BN
2010-04-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KNIGHT
2010-04-01AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-03-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-03-30RES01ALTERATION TO MEMORANDUM AND ARTICLES 19/03/2010
2010-03-29AP01DIRECTOR APPOINTED MR GARY JAMES SPICER
2009-12-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GAUSBY
2009-05-21363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2009-02-26AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-12-05288aSECRETARY APPOINTED GARY JAMES SPICER
2008-11-27288bAPPOINTMENT TERMINATED SECRETARY JOHN ROBERTS
2008-08-26MISCSECTION 394
2008-05-28363aRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2008-05-27190LOCATION OF DEBENTURE REGISTER
2008-05-27353LOCATION OF REGISTER OF MEMBERS
2008-04-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07
2007-05-15363aRETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2007-05-15288cDIRECTOR'S PARTICULARS CHANGED
2007-02-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-19288aNEW SECRETARY APPOINTED
2007-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06
2006-09-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-22288bSECRETARY RESIGNED
2006-05-26363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-26363sRETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
2006-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/05
2005-10-26169£ IC 62379/95 12/09/05 £ SR 62284@1=62284
2005-05-20363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-20363sRETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS
2005-04-22288cDIRECTOR'S PARTICULARS CHANGED
2005-04-19169£ IC 124665/62379 24/03/05 £ SR 62286@1=62286
2005-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04
2004-08-18288aNEW DIRECTOR APPOINTED
2004-05-10363sRETURN MADE UP TO 25/04/04; CHANGE OF MEMBERS
2004-04-30169£ IC 311523/249237 13/04/04 £ SR 62286@1=62286
1977-07-05Certificate of incorporation
Industry Information
SIC/NAIC Codes
42 - Civil engineering
421 - Construction of roads and railways
42110 - Construction of roads and motorways




Licences & Regulatory approval
We could not find any licences issued to J.L. KNIGHT ROADWORKS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against J.L. KNIGHT ROADWORKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-12 Outstanding HSBC ASSET FINANCE (UK) LTD
2015-05-05 Outstanding CAROLINE LOUISE ANTHONY
2015-04-30 Outstanding HSBC BANK PLC
LEGAL CHARGE 2011-02-09 Outstanding HSBC BANK PLC
LEGAL CHARGE 2011-02-09 Outstanding HSBC BANK PLC
FIXED AND FLOATING CHARGE 1995-04-05 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J.L. KNIGHT ROADWORKS LIMITED

Intangible Assets
Patents
We have not found any records of J.L. KNIGHT ROADWORKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J.L. KNIGHT ROADWORKS LIMITED
Trademarks
We have not found any records of J.L. KNIGHT ROADWORKS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with J.L. KNIGHT ROADWORKS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2013-11-27 GBP £1,000 Interest Payable
Suffolk County Council 2013-11-27 GBP £1,000 Receipts In Advance

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where J.L. KNIGHT ROADWORKS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J.L. KNIGHT ROADWORKS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J.L. KNIGHT ROADWORKS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.