About

Registered Number: 04877619
Date of Incorporation: 27/08/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 5 The Quadrant, Coventry, West Midlands, CV1 2EL

 

Based in West Midlands, Jln Building Services Ltd was registered on 27 August 2003. Nursey, John Edward is the current director of the company. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NURSEY, John Edward 19 September 2003 - 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 12 September 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 13 September 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 07 September 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 23 September 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 28 September 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 30 September 2011
CH04 - Change of particulars for corporate secretary 26 August 2011
AR01 - Annual Return 03 November 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 30 September 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 25 September 2009
288c - Notice of change of directors or secretaries or in their particulars 19 August 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 30 September 2008
AA - Annual Accounts 14 September 2007
363a - Annual Return 13 September 2007
288c - Notice of change of directors or secretaries or in their particulars 12 September 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
363a - Annual Return 20 September 2006
288c - Notice of change of directors or secretaries or in their particulars 20 September 2006
363a - Annual Return 21 April 2006
AA - Annual Accounts 02 March 2006
AA - Annual Accounts 13 May 2005
363s - Annual Return 07 September 2004
225 - Change of Accounting Reference Date 29 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2003
288b - Notice of resignation of directors or secretaries 28 September 2003
288b - Notice of resignation of directors or secretaries 28 September 2003
288a - Notice of appointment of directors or secretaries 28 September 2003
288a - Notice of appointment of directors or secretaries 28 September 2003
288a - Notice of appointment of directors or secretaries 28 September 2003
287 - Change in situation or address of Registered Office 28 September 2003
NEWINC - New incorporation documents 27 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.