JNS CONTRACTORS LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 1PG

Company number 04907517
Status Liquidation
Incorporation Date 22 September 2003
Company Type Private Limited Company
Address 4TH FLOOR CATHEDRAL BUILDINGS, DEAN STREET, NEWCASTLE UPON TYNE, NE1 1PG
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Registered office address changed from 177 Kingsley Road Hounslow Middlesex TW3 4AS to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 2 March 2017; Appointment of a voluntary liquidator; Statement of affairs with form 4.19. The most likely internet sites of JNS CONTRACTORS LIMITED are www.jnscontractors.co.uk, and www.jns-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Jns Contractors Limited is a Private Limited Company. The company registration number is 04907517. Jns Contractors Limited has been working since 22 September 2003. The present status of the company is Liquidation. The registered address of Jns Contractors Limited is 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne Ne1 1pg. . DAFFU, Nonhal Singh is a Secretary of the company. DAFFU, Jaspal Singh is a Director of the company. DAFFU, Nonhal Singh is a Director of the company. DAFFU, Sutinder Singh is a Director of the company. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
DAFFU, Nonhal Singh
Appointed Date: 22 September 2003

Director
DAFFU, Jaspal Singh
Appointed Date: 22 September 2003
73 years old

Director
DAFFU, Nonhal Singh
Appointed Date: 22 September 2003
58 years old

Director
DAFFU, Sutinder Singh
Appointed Date: 22 September 2003
63 years old

Resigned Directors

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 22 September 2003
Appointed Date: 22 September 2003

Nominee Director
APEX NOMINEES LIMITED
Resigned: 22 September 2003
Appointed Date: 22 September 2003

JNS CONTRACTORS LIMITED Events

02 Mar 2017
Registered office address changed from 177 Kingsley Road Hounslow Middlesex TW3 4AS to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 2 March 2017
27 Feb 2017
Appointment of a voluntary liquidator
27 Feb 2017
Statement of affairs with form 4.19
27 Feb 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-15

01 Apr 2016
Compulsory strike-off action has been suspended
...
... and 47 more events
16 Oct 2003
Secretary resigned
16 Oct 2003
Director resigned
16 Oct 2003
Ad 22/09/03--------- £ si 2@1=2 £ ic 1/3
29 Sep 2003
Registered office changed on 29/09/03 from: 46A syon lane osterley TW7 5NQ
22 Sep 2003
Incorporation

JNS CONTRACTORS LIMITED Charges

1 May 2007
Debenture
Delivered: 9 May 2007
Status: Satisfied on 23 December 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…