About

Registered Number: 06535001
Date of Incorporation: 14/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 48, King Street, King's Lynn, Norfolk, PE30 1HE

 

Founded in 2008, J.F.T. Maintenance Services Ltd are based in King's Lynn, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. There are 6 directors listed as Turner, Paul William, Bowles, Simon Timothy, Newman, John Arthur, Turner, Paul William, Sykes, Michael James, Shirley, Oliver Kenneth for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWLES, Simon Timothy 06 January 2014 - 1
NEWMAN, John Arthur 14 March 2008 - 1
TURNER, Paul William 14 March 2008 - 1
SHIRLEY, Oliver Kenneth 14 March 2008 17 April 2009 1
Secretary Name Appointed Resigned Total Appointments
TURNER, Paul William 22 October 2012 - 1
SYKES, Michael James 14 March 2008 22 October 2012 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 04 March 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 02 March 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 02 March 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 23 December 2014
AP01 - Appointment of director 04 April 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 27 November 2012
MG01 - Particulars of a mortgage or charge 07 November 2012
AP03 - Appointment of secretary 25 October 2012
TM02 - Termination of appointment of secretary 25 October 2012
MG01 - Particulars of a mortgage or charge 27 July 2012
MG01 - Particulars of a mortgage or charge 26 May 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 14 January 2010
288b - Notice of resignation of directors or secretaries 14 May 2009
363a - Annual Return 24 March 2009
NEWINC - New incorporation documents 14 March 2008

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 October 2012 Outstanding

N/A

Legal charge 20 July 2012 Outstanding

N/A

Debenture 21 May 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.