Established in 2005, Jamas Building Services Ltd are based in Stockton-On-Tees, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. The companies directors are listed as Kemp, Ruth, Kemp, Peter Ian, Coward, Julie Anne, Heath, Alan, Heath, John in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KEMP, Peter Ian | 05 May 2005 | - | 1 |
HEATH, Alan | 05 May 2005 | 28 June 2008 | 1 |
HEATH, John | 05 May 2005 | 08 September 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KEMP, Ruth | 13 September 2012 | - | 1 |
COWARD, Julie Anne | 20 April 2005 | 05 May 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 May 2020 | |
AA - Annual Accounts | 29 July 2019 | |
CS01 - N/A | 24 April 2019 | |
AA - Annual Accounts | 06 July 2018 | |
CS01 - N/A | 23 April 2018 | |
AA - Annual Accounts | 24 August 2017 | |
CS01 - N/A | 27 April 2017 | |
AA - Annual Accounts | 03 October 2016 | |
AR01 - Annual Return | 04 May 2016 | |
AA - Annual Accounts | 08 September 2015 | |
AR01 - Annual Return | 22 April 2015 | |
AA - Annual Accounts | 14 November 2014 | |
AA01 - Change of accounting reference date | 14 November 2014 | |
AA - Annual Accounts | 20 May 2014 | |
AR01 - Annual Return | 22 April 2014 | |
AA - Annual Accounts | 19 July 2013 | |
AD01 - Change of registered office address | 31 May 2013 | |
AR01 - Annual Return | 22 April 2013 | |
AP03 - Appointment of secretary | 13 September 2012 | |
TM02 - Termination of appointment of secretary | 13 September 2012 | |
MG01 - Particulars of a mortgage or charge | 17 July 2012 | |
SH06 - Notice of cancellation of shares | 22 May 2012 | |
MG01 - Particulars of a mortgage or charge | 19 May 2012 | |
AR01 - Annual Return | 17 May 2012 | |
SH03 - Return of purchase of own shares | 15 May 2012 | |
AA - Annual Accounts | 04 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 December 2011 | |
AR01 - Annual Return | 16 May 2011 | |
RESOLUTIONS - N/A | 06 May 2011 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 06 May 2011 | |
AA - Annual Accounts | 26 April 2011 | |
AR01 - Annual Return | 07 June 2010 | |
AA - Annual Accounts | 26 January 2010 | |
AA01 - Change of accounting reference date | 04 December 2009 | |
363a - Annual Return | 06 May 2009 | |
AA - Annual Accounts | 19 September 2008 | |
288b - Notice of resignation of directors or secretaries | 02 July 2008 | |
363a - Annual Return | 23 April 2008 | |
AA - Annual Accounts | 12 December 2007 | |
288b - Notice of resignation of directors or secretaries | 16 October 2007 | |
363a - Annual Return | 04 May 2007 | |
AA - Annual Accounts | 16 November 2006 | |
363a - Annual Return | 28 June 2006 | |
RESOLUTIONS - N/A | 12 May 2005 | |
RESOLUTIONS - N/A | 12 May 2005 | |
288a - Notice of appointment of directors or secretaries | 12 May 2005 | |
288a - Notice of appointment of directors or secretaries | 12 May 2005 | |
288a - Notice of appointment of directors or secretaries | 12 May 2005 | |
288b - Notice of resignation of directors or secretaries | 12 May 2005 | |
288b - Notice of resignation of directors or secretaries | 12 May 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 May 2005 | |
395 - Particulars of a mortgage or charge | 07 May 2005 | |
NEWINC - New incorporation documents | 20 April 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 29 June 2012 | Outstanding |
N/A |
Debenture | 10 May 2012 | Outstanding |
N/A |
Debenture | 05 May 2005 | Fully Satisfied |
N/A |