JAMAS BUILDING SERVICES LIMITED
STOCKTON-ON-TEES

Hellopages » County Durham » Stockton-on-Tees » TS18 3BL

Company number 05430399
Status Active
Incorporation Date 20 April 2005
Company Type Private Limited Company
Address 9 BOWESFIELD CRESCENT, STOCKTON-ON-TEES, CLEVELAND, TS18 3BL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 30,000 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of JAMAS BUILDING SERVICES LIMITED are www.jamasbuildingservices.co.uk, and www.jamas-building-services.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty years and six months. The distance to to Middlesbrough Rail Station is 3.8 miles; to Yarm Rail Station is 4.1 miles; to Seaton Carew Rail Station is 8.8 miles; to Hartlepool Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jamas Building Services Limited is a Private Limited Company. The company registration number is 05430399. Jamas Building Services Limited has been working since 20 April 2005. The present status of the company is Active. The registered address of Jamas Building Services Limited is 9 Bowesfield Crescent Stockton On Tees Cleveland Ts18 3bl. The company`s financial liabilities are £188.16k. It is £30.81k against last year. The cash in hand is £157.09k. It is £-154.48k against last year. And the total assets are £368.45k, which is £56.89k against last year. KEMP, Ruth is a Secretary of the company. KEMP, Peter Ian is a Director of the company. Secretary COWARD, Julie Anne has been resigned. Secretary HEATH, Alan has been resigned. Director COWARD, Noel has been resigned. Director HEATH, Alan has been resigned. Director HEATH, John has been resigned. The company operates in "Other business support service activities n.e.c.".


jamas building services Key Finiance

LIABILITIES £188.16k
+19%
CASH £157.09k
-50%
TOTAL ASSETS £368.45k
+18%
All Financial Figures

Current Directors

Secretary
KEMP, Ruth
Appointed Date: 13 September 2012

Director
KEMP, Peter Ian
Appointed Date: 05 May 2005
56 years old

Resigned Directors

Secretary
COWARD, Julie Anne
Resigned: 05 May 2005
Appointed Date: 20 April 2005

Secretary
HEATH, Alan
Resigned: 13 September 2012
Appointed Date: 05 May 2005

Director
COWARD, Noel
Resigned: 05 May 2005
Appointed Date: 20 April 2005
82 years old

Director
HEATH, Alan
Resigned: 28 June 2008
Appointed Date: 05 May 2005
77 years old

Director
HEATH, John
Resigned: 08 September 2007
Appointed Date: 05 May 2005
77 years old

JAMAS BUILDING SERVICES LIMITED Events

03 Oct 2016
Total exemption small company accounts made up to 30 April 2016
04 May 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 30,000

08 Sep 2015
Total exemption small company accounts made up to 30 April 2015
22 Apr 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 30,000

14 Nov 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 36 more events
12 May 2005
Secretary resigned
12 May 2005
Director resigned
12 May 2005
Ad 05/05/05--------- £ si 89999@1=89999 £ ic 1/90000
07 May 2005
Particulars of mortgage/charge
20 Apr 2005
Incorporation

JAMAS BUILDING SERVICES LIMITED Charges

29 June 2012
Legal charge
Delivered: 17 July 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 9 bowesfiled crescent stockton on tees…
10 May 2012
Debenture
Delivered: 19 May 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 May 2005
Debenture
Delivered: 7 May 2005
Status: Satisfied on 16 December 2011
Persons entitled: John Heath, Marilyn Heath, Alan Heath and Barbara Patricia Heath
Description: Fixed charge all freehold and leasehold property all…