J & T BUILDING SERVICES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B14 5XB

Company number 05597979
Status Active
Incorporation Date 20 October 2005
Company Type Private Limited Company
Address 3 BRYNSIDE CLOSE, BIRMINGHAM, ENGLAND, B14 5XB
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 17 November 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of J & T BUILDING SERVICES LIMITED are www.jtbuildingservices.co.uk, and www.j-t-building-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. J T Building Services Limited is a Private Limited Company. The company registration number is 05597979. J T Building Services Limited has been working since 20 October 2005. The present status of the company is Active. The registered address of J T Building Services Limited is 3 Brynside Close Birmingham England B14 5xb. The company`s financial liabilities are £2.26k. It is £0.42k against last year. . THOMAS, Alex is a Director of the company. THOMAS, Ann is a Director of the company. THOMAS, Philip is a Director of the company. Secretary JHUTTI, Daljit has been resigned. Secretary KEY LEGAL SERVICES (SECRETARIAL) LTD has been resigned. Director JHUTTI, Aqbal Singh has been resigned. Director JHUTTI, Daljit has been resigned. Director KEY LEGAL SERVICES (NOMINEES) LTD has been resigned. The company operates in "Electrical installation".


j & t building services Key Finiance

LIABILITIES £2.26k
+22%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
THOMAS, Alex
Appointed Date: 04 April 2014
31 years old

Director
THOMAS, Ann
Appointed Date: 04 November 2005
58 years old

Director
THOMAS, Philip
Appointed Date: 20 October 2005
62 years old

Resigned Directors

Secretary
JHUTTI, Daljit
Resigned: 04 April 2014
Appointed Date: 20 October 2005

Secretary
KEY LEGAL SERVICES (SECRETARIAL) LTD
Resigned: 20 October 2005
Appointed Date: 20 October 2005

Director
JHUTTI, Aqbal Singh
Resigned: 04 April 2014
Appointed Date: 20 October 2005
63 years old

Director
JHUTTI, Daljit
Resigned: 04 April 2014
Appointed Date: 04 November 2005
59 years old

Director
KEY LEGAL SERVICES (NOMINEES) LTD
Resigned: 20 October 2005
Appointed Date: 20 October 2005

Persons With Significant Control

Mr Philip Thomas
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

J & T BUILDING SERVICES LIMITED Events

08 Feb 2017
Compulsory strike-off action has been discontinued
07 Feb 2017
Confirmation statement made on 17 November 2016 with updates
07 Feb 2017
First Gazette notice for compulsory strike-off
18 Apr 2016
Total exemption small company accounts made up to 31 October 2015
17 Feb 2016
Compulsory strike-off action has been discontinued
...
... and 35 more events
31 Oct 2005
New director appointed
31 Oct 2005
New secretary appointed
31 Oct 2005
Director resigned
31 Oct 2005
Secretary resigned
20 Oct 2005
Incorporation