About

Registered Number: 03354138
Date of Incorporation: 17/04/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: 12a Fleet Business Park Sandy Lane, Church Crookham, Fleet, Hampshire, GU52 8BF,

 

Having been setup in 1997, K J Building Services Ltd have registered office in Fleet, Hampshire, it's status at Companies House is "Active". There are 4 directors listed as Jarvis, Julie Elizabeth, Jarvis, Karl, Jarvis, Nichola, Friday, David George for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JARVIS, Julie Elizabeth 01 March 2015 - 1
JARVIS, Karl 17 April 1997 - 1
FRIDAY, David George 01 April 2015 10 February 2018 1
Secretary Name Appointed Resigned Total Appointments
JARVIS, Nichola 17 April 1997 13 May 2008 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
CH01 - Change of particulars for director 07 October 2019
CH01 - Change of particulars for director 07 October 2019
AD01 - Change of registered office address 07 October 2019
AA - Annual Accounts 07 August 2019
CH01 - Change of particulars for director 05 June 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 25 May 2018
CS01 - N/A 19 April 2018
TM01 - Termination of appointment of director 20 February 2018
AA - Annual Accounts 14 June 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 26 May 2016
AD01 - Change of registered office address 26 May 2016
AA - Annual Accounts 18 September 2015
AP01 - Appointment of director 15 July 2015
AR01 - Annual Return 29 May 2015
AA01 - Change of accounting reference date 26 May 2015
AP01 - Appointment of director 03 March 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 25 April 2014
CH01 - Change of particulars for director 25 April 2014
CH01 - Change of particulars for director 25 April 2014
AD01 - Change of registered office address 25 March 2014
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 17 March 2010
363a - Annual Return 14 May 2009
AA - Annual Accounts 25 June 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 21 November 2007
363s - Annual Return 06 June 2007
AA - Annual Accounts 30 May 2006
363s - Annual Return 18 May 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 19 April 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 19 April 2004
AA - Annual Accounts 20 June 2003
363s - Annual Return 02 June 2003
363s - Annual Return 15 May 2003
AA - Annual Accounts 24 September 2002
AA - Annual Accounts 26 February 2002
363s - Annual Return 10 May 2001
AA - Annual Accounts 08 February 2001
363s - Annual Return 27 April 2000
AA - Annual Accounts 28 March 2000
287 - Change in situation or address of Registered Office 15 July 1999
363s - Annual Return 11 May 1999
AA - Annual Accounts 09 February 1999
363s - Annual Return 31 May 1998
288b - Notice of resignation of directors or secretaries 06 May 1997
288a - Notice of appointment of directors or secretaries 06 May 1997
288a - Notice of appointment of directors or secretaries 06 May 1997
288b - Notice of resignation of directors or secretaries 06 May 1997
NEWINC - New incorporation documents 17 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.