J J N Building Services Ltd was registered on 03 September 2002 and has its registered office in Derby, Derbyshire, it's status in the Companies House registry is set to "Active". The business has 4 directors listed at Companies House. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KEMP, Jeffrey | 20 September 2002 | - | 1 |
KEMP, Thomas Michael | 10 November 2014 | - | 1 |
POLLICOTT, Jeffrey | 20 September 2002 | - | 1 |
POLLICOTT, Norman | 20 September 2002 | 26 June 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 September 2020 | |
MR01 - N/A | 04 August 2020 | |
AA - Annual Accounts | 23 June 2020 | |
CS01 - N/A | 05 September 2019 | |
CH01 - Change of particulars for director | 10 July 2019 | |
AA - Annual Accounts | 07 March 2019 | |
CS01 - N/A | 05 September 2018 | |
AA - Annual Accounts | 06 June 2018 | |
CS01 - N/A | 14 September 2017 | |
AA - Annual Accounts | 10 February 2017 | |
CS01 - N/A | 09 September 2016 | |
AA - Annual Accounts | 21 December 2015 | |
AR01 - Annual Return | 29 September 2015 | |
CH01 - Change of particulars for director | 29 September 2015 | |
SH01 - Return of Allotment of shares | 29 September 2015 | |
AP01 - Appointment of director | 17 March 2015 | |
AA - Annual Accounts | 04 March 2015 | |
AR01 - Annual Return | 22 September 2014 | |
AA - Annual Accounts | 19 June 2014 | |
AR01 - Annual Return | 06 September 2013 | |
AA - Annual Accounts | 26 June 2013 | |
AR01 - Annual Return | 21 September 2012 | |
AA - Annual Accounts | 06 June 2012 | |
AR01 - Annual Return | 29 September 2011 | |
AA - Annual Accounts | 26 November 2010 | |
AR01 - Annual Return | 29 September 2010 | |
CH01 - Change of particulars for director | 29 September 2010 | |
CH01 - Change of particulars for director | 29 September 2010 | |
AA - Annual Accounts | 05 May 2010 | |
363a - Annual Return | 14 September 2009 | |
288b - Notice of resignation of directors or secretaries | 10 July 2009 | |
AA - Annual Accounts | 07 July 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 29 June 2009 | |
287 - Change in situation or address of Registered Office | 13 January 2009 | |
363a - Annual Return | 30 October 2008 | |
AA - Annual Accounts | 03 July 2008 | |
363a - Annual Return | 17 September 2007 | |
AA - Annual Accounts | 31 July 2007 | |
363a - Annual Return | 28 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 September 2006 | |
AA - Annual Accounts | 24 July 2006 | |
363a - Annual Return | 09 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 May 2006 | |
AA - Annual Accounts | 11 July 2005 | |
363s - Annual Return | 09 September 2004 | |
AA - Annual Accounts | 02 September 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 August 2004 | |
RESOLUTIONS - N/A | 19 August 2004 | |
363s - Annual Return | 18 September 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 October 2002 | |
287 - Change in situation or address of Registered Office | 01 October 2002 | |
288a - Notice of appointment of directors or secretaries | 01 October 2002 | |
288a - Notice of appointment of directors or secretaries | 01 October 2002 | |
288a - Notice of appointment of directors or secretaries | 01 October 2002 | |
288b - Notice of resignation of directors or secretaries | 01 October 2002 | |
288b - Notice of resignation of directors or secretaries | 01 October 2002 | |
CERTNM - Change of name certificate | 20 September 2002 | |
NEWINC - New incorporation documents | 03 September 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 July 2020 | Outstanding |
N/A |