Background WavePink WaveYellow Wave

OJ CONTRACTING LIMITED (06778787)

OJ CONTRACTING LIMITED (06778787) is an active UK company. incorporated on 23 December 2008. with registered office in Wakefield. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. OJ CONTRACTING LIMITED has been registered for 17 years. Current directors include NEWSOME, Jason Francis, O'BRIEN, Daniel James.

Company Number
06778787
Status
active
Type
ltd
Incorporated
23 December 2008
Age
17 years
Address
173 Rein Road, Wakefield, WF3 1JJ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
NEWSOME, Jason Francis, O'BRIEN, Daniel James
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OJ CONTRACTING LIMITED

OJ CONTRACTING LIMITED is an active company incorporated on 23 December 2008 with the registered office located in Wakefield. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. OJ CONTRACTING LIMITED was registered 17 years ago.(SIC: 35110)

Status

active

Active since 17 years ago

Company No

06778787

LTD Company

Age

17 Years

Incorporated 23 December 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (3 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026
Contact
Address

173 Rein Road Tingley Wakefield, WF3 1JJ,

Previous Addresses

, 73 Dewsbury Road, Tingley, Wakefield, West Yorkshire, WF3 1LE, England
From: 8 February 2011To: 26 December 2013
, 73 Dewsbury Road, Ossett, WF3 1LE, England
From: 8 February 2011To: 8 February 2011
, Office 32, Rcm Business Centre, Sandbeds Trading Estate, Dewsbury Road, Ossett, WF5 9nd
From: 11 May 2010To: 8 February 2011
, 1a Field Lane, Ossett, WF5 9DZ, United Kingdom
From: 23 December 2008To: 11 May 2010
Timeline

8 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
Dec 08
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Sept 10
Director Left
Sept 10
Owner Exit
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

NEWSOME, Jason Francis

Active
Rein Road, WakefieldWF3 1JJ
Born July 1983
Director
Appointed 16 Feb 2020

O'BRIEN, Daniel James

Active
Rein Road, WakefieldWF3 1JJ
Born December 1984
Director
Appointed 23 Dec 2008

DENNING, Kelly

Resigned
Field Lane, OssettWF5 9DZ
Secretary
Appointed 15 May 2009
Resigned 19 Sept 2010

DENNING, Kelly

Resigned
Rcm Business Centre, OssettWF5 9ND
Born March 1982
Director
Appointed 08 Oct 2009
Resigned 19 Sept 2010

DENNING, Neil Alan

Resigned
1a Field Lane, OssettWF5 9DZ
Born August 1981
Director
Appointed 23 Dec 2008
Resigned 19 Sept 2010

GODFREY, Sarah Louise

Resigned
Rein Road, WakefieldWF3 1JJ
Born December 1977
Director
Appointed 08 Oct 2009
Resigned 16 Feb 2020

Persons with significant control

2

1 Active
1 Ceased

Miss Sarah Louise Godfrey

Ceased
Rein Road, WakefieldWF3 1JJ
Born December 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Feb 2020

Mr Daniel James O'Brien

Active
Rein Road, WakefieldWF3 1JJ
Born December 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Change Person Director Company With Change Date
30 December 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 February 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
8 February 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Termination Director Company With Name
21 September 2010
TM01Termination of Director
Termination Director Company With Name
21 September 2010
TM01Termination of Director
Termination Secretary Company With Name
21 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
20 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
17 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2009
AP01Appointment of Director
Legacy
15 May 2009
288aAppointment of Director or Secretary
Incorporation Company
23 December 2008
NEWINCIncorporation