About

Registered Number: 06373721
Date of Incorporation: 18/09/2007 (17 years and 7 months ago)
Company Status: Active
Registered Address: 5th Floor Ashford Commercial Quarter, 1 Dover Place, Ashford, Kent, TN23 1FB,

 

Founded in 2007, J S P Building Services Ltd has its registered office in Ashford in Kent, it has a status of "Active". The current directors of the organisation are Bridgen, David Arthur, Streatfield, Gary, Streatfield, John, Hodgkinson, Nancy Doris, Streatfield, Gary. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIDGEN, David Arthur 01 November 2008 - 1
STREATFIELD, Gary 01 April 2017 - 1
STREATFIELD, John 18 September 2007 - 1
STREATFIELD, Gary 24 August 2010 16 January 2013 1
Secretary Name Appointed Resigned Total Appointments
HODGKINSON, Nancy Doris 18 September 2007 17 September 2014 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 02 October 2019
CH01 - Change of particulars for director 02 October 2019
CH01 - Change of particulars for director 02 October 2019
CH01 - Change of particulars for director 02 October 2019
CH01 - Change of particulars for director 02 October 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 15 November 2018
AD01 - Change of registered office address 28 August 2018
AA - Annual Accounts 09 February 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 31 July 2017
AP01 - Appointment of director 24 May 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 13 October 2014
TM02 - Termination of appointment of secretary 13 October 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 09 July 2013
TM01 - Termination of appointment of director 17 January 2013
AR01 - Annual Return 01 October 2012
CH01 - Change of particulars for director 01 October 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 23 September 2010
AP01 - Appointment of director 08 September 2010
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 20 May 2009
RESOLUTIONS - N/A 10 February 2009
288a - Notice of appointment of directors or secretaries 21 December 2008
363a - Annual Return 23 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 April 2008
287 - Change in situation or address of Registered Office 23 November 2007
225 - Change of Accounting Reference Date 27 October 2007
395 - Particulars of a mortgage or charge 25 October 2007
NEWINC - New incorporation documents 18 September 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 19 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.