- Company Overview for JN BUILDING SERVICES LIMITED (02391935)
- Filing history for JN BUILDING SERVICES LIMITED (02391935)
- People for JN BUILDING SERVICES LIMITED (02391935)
- Charges for JN BUILDING SERVICES LIMITED (02391935)
- More for JN BUILDING SERVICES LIMITED (02391935)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Aug 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
08 Jun 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
18 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
08 Jun 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
11 Jul 2014 | AP01 | Appointment of Mr Donald Ian Brooks as a director | |
04 Jul 2014 | TM01 | Termination of appointment of Anthony Fry as a director | |
30 May 2014 | AR01 |
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
12 May 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
03 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
29 May 2013 | AR01 | Annual return made up to 28 May 2013 with full list of shareholders | |
13 Feb 2013 | TM01 | Termination of appointment of Keith Ellis as a director | |
19 Jun 2012 | AR01 | Annual return made up to 28 May 2012 with full list of shareholders | |
02 May 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
08 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
31 May 2011 | AR01 | Annual return made up to 28 May 2011 with full list of shareholders | |
26 May 2011 | CH01 | Director's details changed for Jeremy Vallance on 20 April 2011 | |
01 Jun 2010 | AR01 | Annual return made up to 28 May 2010 with full list of shareholders | |
01 Jun 2010 | CH01 | Director's details changed for Jeremy Vallance on 28 May 2010 | |
25 May 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
19 Feb 2010 | CH01 | Director's details changed for Brian James on 19 February 2010 | |
19 Feb 2010 | CH01 | Director's details changed for Mark Hayman on 19 February 2010 | |
19 Feb 2010 | CH01 | Director's details changed for Anthony Fry on 19 February 2010 | |
19 Feb 2010 | CH01 | Director's details changed for Keith Ronald Ellis on 19 February 2010 | |
19 Feb 2010 | CH03 | Secretary's details changed for Mark Hayman on 19 February 2010 | |
23 Jun 2009 | AA | Total exemption small company accounts made up to 31 October 2008 |