JAYCEE FACILITIES SERVICES LIMITED
RUISLIP

Hellopages » Greater London » Hillingdon » HA4 7AE

Company number 05590068
Status Active
Incorporation Date 12 October 2005
Company Type Private Limited Company
Address COLLEGE HOUSE, 17 KING EDWARDS ROAD, RUISLIP, HA4 7AE
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 2,500 ; Statement of capital following an allotment of shares on 2 December 2015 GBP 2,500 ; Resolutions RES12 ‐ Resolution of varying share rights or name . The most likely internet sites of JAYCEE FACILITIES SERVICES LIMITED are www.jayceefacilitiesservices.co.uk, and www.jaycee-facilities-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Jaycee Facilities Services Limited is a Private Limited Company. The company registration number is 05590068. Jaycee Facilities Services Limited has been working since 12 October 2005. The present status of the company is Active. The registered address of Jaycee Facilities Services Limited is College House 17 King Edwards Road Ruislip Ha4 7ae. The company`s financial liabilities are £15.63k. It is £1.57k against last year. The cash in hand is £24.62k. It is £17.6k against last year. And the total assets are £84.08k, which is £46.98k against last year. JACOBS, Geoffrey Alan is a Secretary of the company. CLANCY, John Patrick is a Director of the company. Secretary CLANCY, Mary Teresa has been resigned. Secretary CLANCY, Sinead has been resigned. Secretary DMCS SECRETARIES LIMITED has been resigned. Director DMCS DIRECTORS LIMITED has been resigned. The company operates in "Electrical installation".


jaycee facilities services Key Finiance

LIABILITIES £15.63k
+11%
CASH £24.62k
+250%
TOTAL ASSETS £84.08k
+126%
All Financial Figures

Current Directors

Secretary
JACOBS, Geoffrey Alan
Appointed Date: 04 June 2010

Director
CLANCY, John Patrick
Appointed Date: 12 October 2005
74 years old

Resigned Directors

Secretary
CLANCY, Mary Teresa
Resigned: 04 June 2010
Appointed Date: 01 September 2009

Secretary
CLANCY, Sinead
Resigned: 01 September 2009
Appointed Date: 12 October 2005

Secretary
DMCS SECRETARIES LIMITED
Resigned: 12 October 2005
Appointed Date: 12 October 2005

Director
DMCS DIRECTORS LIMITED
Resigned: 12 October 2005
Appointed Date: 12 October 2005

JAYCEE FACILITIES SERVICES LIMITED Events

27 Jun 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2,500

01 Jun 2016
Statement of capital following an allotment of shares on 2 December 2015
  • GBP 2,500

26 May 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

20 May 2016
Total exemption small company accounts made up to 31 October 2015
12 Jun 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 28 more events
22 Nov 2005
New director appointed
22 Nov 2005
New secretary appointed
22 Nov 2005
Director resigned
22 Nov 2005
Secretary resigned
12 Oct 2005
Incorporation