About

Registered Number: 04925979
Date of Incorporation: 08/10/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 31/12/2019 (4 years and 3 months ago)
Registered Address: 75 West Way, Holmes Chapel, Crewe, Cheshire, CW4 7DG

 

Established in 2003, J & M Building Services Ltd have registered office in Crewe, it's status is listed as "Dissolved". We don't know the number of employees at this business. There are 2 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONDLIFFE, Harvey Mark 08 October 2003 - 1
HAMILTON, James Kenneth 08 October 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 15 October 2019
DS01 - Striking off application by a company 02 October 2019
AA - Annual Accounts 16 July 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 27 July 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 25 July 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 24 October 2009
CH01 - Change of particulars for director 24 October 2009
CH01 - Change of particulars for director 24 October 2009
AA - Annual Accounts 11 August 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 20 August 2008
363a - Annual Return 15 November 2007
AA - Annual Accounts 24 July 2007
363a - Annual Return 20 October 2006
288c - Notice of change of directors or secretaries or in their particulars 18 October 2006
AA - Annual Accounts 16 August 2006
363a - Annual Return 11 October 2005
AA - Annual Accounts 10 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2004
363s - Annual Return 01 November 2004
288a - Notice of appointment of directors or secretaries 03 December 2003
288a - Notice of appointment of directors or secretaries 03 December 2003
287 - Change in situation or address of Registered Office 03 December 2003
288b - Notice of resignation of directors or secretaries 13 October 2003
288b - Notice of resignation of directors or secretaries 13 October 2003
NEWINC - New incorporation documents 08 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.