J & P BUILDING SYSTEMS LIMITED
THAME

Hellopages » Oxfordshire » South Oxfordshire » OX9 3RR

Company number 02870713
Status Active
Incorporation Date 10 November 1993
Company Type Private Limited Company
Address THAME FORTY, JANE MORBEY ROAD, THAME, OXFORDSHIRE, OX9 3RR
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Appointment of Mr Christopher Simon Gage as a director on 16 September 2016; Termination of appointment of Moritz Johann Arthur Gerke as a director on 6 September 2016. The most likely internet sites of J & P BUILDING SYSTEMS LIMITED are www.jpbuildingsystems.co.uk, and www.j-p-building-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. J P Building Systems Limited is a Private Limited Company. The company registration number is 02870713. J P Building Systems Limited has been working since 10 November 1993. The present status of the company is Active. The registered address of J P Building Systems Limited is Thame Forty Jane Morbey Road Thame Oxfordshire Ox9 3rr. . WASDALL, Graham Charles is a Secretary of the company. ENDRES, Franz Ludwig is a Director of the company. GAGE, Christopher Simon is a Director of the company. GLATTFELDER, Markus is a Director of the company. MAIER, Herman is a Director of the company. Secretary CHART, Richard Jeremy has been resigned. Secretary COGHLAN, Bryan John has been resigned. Secretary KIEHL, Detlev Herbert Adolf has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director ANDROS, Ernst Joachim has been resigned. Director BLACKBURN, Gillian has been resigned. Director BORNER, Gerd has been resigned. Director CHART, Timothy has been resigned. Director GERKE, Moritz Johann Arthur has been resigned. Director KIEHL, Detlev Herbert Adolf has been resigned. Director MAIER, Herman has been resigned. Director SCHUHLE, Ulrich Wilhelm, Doctor has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
WASDALL, Graham Charles
Appointed Date: 31 December 2003

Director
ENDRES, Franz Ludwig
Appointed Date: 12 April 2002
72 years old

Director
GAGE, Christopher Simon
Appointed Date: 16 September 2016
68 years old

Director
GLATTFELDER, Markus
Appointed Date: 01 May 2010
59 years old

Director
MAIER, Herman
Appointed Date: 06 March 2000
70 years old

Resigned Directors

Secretary
CHART, Richard Jeremy
Resigned: 28 June 2000
Appointed Date: 10 November 1993

Secretary
COGHLAN, Bryan John
Resigned: 31 December 2003
Appointed Date: 02 January 2002

Secretary
KIEHL, Detlev Herbert Adolf
Resigned: 02 January 2002
Appointed Date: 17 March 2000

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 10 November 1993
Appointed Date: 10 November 1993

Director
ANDROS, Ernst Joachim
Resigned: 16 February 2015
Appointed Date: 11 November 2013
67 years old

Director
BLACKBURN, Gillian
Resigned: 19 February 2014
Appointed Date: 01 August 2004
69 years old

Director
BORNER, Gerd
Resigned: 11 November 2013
Appointed Date: 15 November 1993
76 years old

Director
CHART, Timothy
Resigned: 06 March 2000
Appointed Date: 10 November 1993
68 years old

Director
GERKE, Moritz Johann Arthur
Resigned: 06 September 2016
Appointed Date: 03 March 2015
73 years old

Director
KIEHL, Detlev Herbert Adolf
Resigned: 02 January 2002
Appointed Date: 15 November 1993
83 years old

Director
MAIER, Herman
Resigned: 17 May 1995
Appointed Date: 10 November 1993
70 years old

Director
SCHUHLE, Ulrich Wilhelm, Doctor
Resigned: 01 May 2010
Appointed Date: 03 December 1993
74 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 10 November 1993
Appointed Date: 10 November 1993

Persons With Significant Control

Mr Herman Maier
Notified on: 31 October 2016
70 years old
Nature of control: Has significant influence or control

Pfeifer International Gmbh
Notified on: 31 October 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Jordahl Gmbh
Notified on: 31 October 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

H-Bau Technik Gmbh
Notified on: 31 October 2016
Nature of control: Has significant influence or control

J & P BUILDING SYSTEMS LIMITED Events

08 Nov 2016
Confirmation statement made on 31 October 2016 with updates
23 Sep 2016
Appointment of Mr Christopher Simon Gage as a director on 16 September 2016
22 Sep 2016
Termination of appointment of Moritz Johann Arthur Gerke as a director on 6 September 2016
22 Apr 2016
Accounts for a small company made up to 31 December 2015
11 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 807,000

...
... and 84 more events
24 Nov 1993
Registered office changed on 24/11/93 from: 31 corsham street london N1 6DR

24 Nov 1993
Secretary resigned;new secretary appointed;director resigned

24 Nov 1993
New director appointed

24 Nov 1993
New director appointed

10 Nov 1993
Incorporation

J & P BUILDING SYSTEMS LIMITED Charges

11 June 2003
Debenture
Delivered: 20 June 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…