About

Registered Number: 04525303
Date of Incorporation: 03/09/2002 (22 years and 7 months ago)
Company Status: Active
Registered Address: Unit 3a Park Hall Farm, Park Hall Road Denby, Derby, Derbyshire, DE5 8PX

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.