About

Registered Number: 05430399
Date of Incorporation: 20/04/2005 (19 years ago)
Company Status: Active
Registered Address: 9 Bowesfield Crescent, Stockton-On-Tees, Cleveland, TS18 3BL

 

Having been setup in 2005, Jamas Building Services Ltd are based in Stockton-On-Tees, Cleveland, it's status at Companies House is "Active". We don't currently know the number of employees at the company. The current directors of the company are listed as Kemp, Ruth, Kemp, Peter Ian, Coward, Julie Anne, Heath, Alan, Heath, John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.