J & A SERVICES LIMITED
KINGSTON UPON THAMES

Hellopages » Greater London » Kingston upon Thames » KT2 6HH
Company number 04181849
Status Active
Incorporation Date 19 March 2001
Company Type Private Limited Company
Address 6 THE ASHWAY CENTRE, ELM CRESCENT, KINGSTON UPON THAMES, SURREY, KT2 6HH
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 8,003 . The most likely internet sites of J & A SERVICES LIMITED are www.jaservices.co.uk, and www.j-a-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. J A Services Limited is a Private Limited Company. The company registration number is 04181849. J A Services Limited has been working since 19 March 2001. The present status of the company is Active. The registered address of J A Services Limited is 6 The Ashway Centre Elm Crescent Kingston Upon Thames Surrey Kt2 6hh. The company`s financial liabilities are £123.12k. It is £54.32k against last year. The cash in hand is £17.03k. It is £-7.04k against last year. And the total assets are £21.03k, which is £-7.04k against last year. ACRIS, Richard James is a Director of the company. Secretary ACRIS, James Winston has been resigned. Secretary ACRIS, Richard James has been resigned. Secretary BIRD, Dennis James has been resigned. Secretary SOROTOS, Michael has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ACRIS, James Winston has been resigned. Director BIRD, Dennis James has been resigned. Director BROWN, Alan Robert has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Repair of other equipment".


j & a services Key Finiance

LIABILITIES £123.12k
+78%
CASH £17.03k
-30%
TOTAL ASSETS £21.03k
-26%
All Financial Figures

Current Directors

Director
ACRIS, Richard James
Appointed Date: 01 April 2006
54 years old

Resigned Directors

Secretary
ACRIS, James Winston
Resigned: 01 July 2001
Appointed Date: 19 March 2001

Secretary
ACRIS, Richard James
Resigned: 30 January 2009
Appointed Date: 01 April 2006

Secretary
BIRD, Dennis James
Resigned: 31 March 2006
Appointed Date: 01 July 2001

Secretary
SOROTOS, Michael
Resigned: 28 February 2014
Appointed Date: 30 January 2009

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 19 March 2001
Appointed Date: 19 March 2001

Director
ACRIS, James Winston
Resigned: 30 April 2007
Appointed Date: 19 March 2001
84 years old

Director
BIRD, Dennis James
Resigned: 31 March 2006
Appointed Date: 01 July 2001
80 years old

Director
BROWN, Alan Robert
Resigned: 31 March 2008
Appointed Date: 19 March 2001
81 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 19 March 2001
Appointed Date: 19 March 2001

Persons With Significant Control

Mr Richard James Acris
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

J & A SERVICES LIMITED Events

21 Mar 2017
Confirmation statement made on 19 March 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 8,003

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Apr 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 8,003

...
... and 44 more events
27 Mar 2001
New secretary appointed;new director appointed
27 Mar 2001
New director appointed
27 Mar 2001
Director resigned
27 Mar 2001
Secretary resigned
19 Mar 2001
Incorporation

J & A SERVICES LIMITED Charges

28 November 2001
Security deposit deed
Delivered: 4 December 2001
Status: Outstanding
Persons entitled: Analogic Computers (UK) Limited
Description: The sum of £4,000 held in an account at halifax PLC of…