JMB ARCHITECTURAL DESIGN SERVICES LTD
SHEFFIELD D.K.S. CEILINGS LIMITED

Hellopages » South Yorkshire » Barnsley » S36 7GT

Company number 03953390
Status Active
Incorporation Date 22 March 2000
Company Type Private Limited Company
Address 18 IVY BANK CLOSE, INGBIRCHWORTH, PENISTONE, SHEFFIELD, ENGLAND, S36 7GT
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Micro company accounts made up to 31 March 2016; Registered office address changed from 1 Valley Court Canal Road Bradford West Yorkshire BD1 4SP England to 18 Ivy Bank Close Ingbirchworth, Penistone Sheffield S36 7GT on 22 September 2016; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 1 . The most likely internet sites of JMB ARCHITECTURAL DESIGN SERVICES LTD are www.jmbarchitecturaldesignservices.co.uk, and www.jmb-architectural-design-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Jmb Architectural Design Services Ltd is a Private Limited Company. The company registration number is 03953390. Jmb Architectural Design Services Ltd has been working since 22 March 2000. The present status of the company is Active. The registered address of Jmb Architectural Design Services Ltd is 18 Ivy Bank Close Ingbirchworth Penistone Sheffield England S36 7gt. The company`s financial liabilities are £12.34k. It is £-0.53k against last year. And the total assets are £2.43k, which is £-1.53k against last year. JACKSON, Karen is a Secretary of the company. JACKSON, Dale is a Director of the company. Secretary JACKSON, Dale has been resigned. Secretary JACKSON, Robert has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director JACKSON, Karen Elizabeth has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other building completion and finishing".


jmb architectural design services Key Finiance

LIABILITIES £12.34k
-5%
CASH n/a
TOTAL ASSETS £2.43k
-39%
All Financial Figures

Current Directors

Secretary
JACKSON, Karen
Appointed Date: 06 December 2011

Director
JACKSON, Dale
Appointed Date: 26 June 2001
57 years old

Resigned Directors

Secretary
JACKSON, Dale
Resigned: 26 June 2001
Appointed Date: 22 March 2000

Secretary
JACKSON, Robert
Resigned: 06 December 2011
Appointed Date: 26 June 2001

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 22 March 2000
Appointed Date: 22 March 2000

Director
JACKSON, Karen Elizabeth
Resigned: 26 June 2001
Appointed Date: 22 March 2000
57 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 22 March 2000
Appointed Date: 22 March 2000

JMB ARCHITECTURAL DESIGN SERVICES LTD Events

24 Dec 2016
Micro company accounts made up to 31 March 2016
22 Sep 2016
Registered office address changed from 1 Valley Court Canal Road Bradford West Yorkshire BD1 4SP England to 18 Ivy Bank Close Ingbirchworth, Penistone Sheffield S36 7GT on 22 September 2016
08 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1

08 Apr 2016
Director's details changed for Dale Jackson on 4 March 2016
24 Mar 2016
Registered office address changed from 62 the Park Kirkburton Huddersfield HD8 0NP to 1 Valley Court Canal Road Bradford West Yorkshire BD1 4SP on 24 March 2016
...
... and 43 more events
28 Mar 2000
New director appointed
28 Mar 2000
Secretary resigned
28 Mar 2000
Director resigned
28 Mar 2000
Registered office changed on 28/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP
22 Mar 2000
Incorporation