Company number 04870387
Status Active
Incorporation Date 19 August 2003
Company Type Private Limited Company
Address OVERDENE HOUSE 49 CHURCH STREET, THEALE, READING, BERKSHIRE, RG7 5BX
Home Country United Kingdom
Nature of Business 28220 - Manufacture of lifting and handling equipment
Phone, email, etc
Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 19 August 2016 with updates; Director's details changed for Mr Mark Abbot on 27 June 2016; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of J & J MAINTENANCE SERVICES LIMITED are www.jjmaintenanceservices.co.uk, and www.j-j-maintenance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. J J Maintenance Services Limited is a Private Limited Company.
The company registration number is 04870387. J J Maintenance Services Limited has been working since 19 August 2003.
The present status of the company is Active. The registered address of J J Maintenance Services Limited is Overdene House 49 Church Street Theale Reading Berkshire Rg7 5bx. . ABBOT, Mark David is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary MAXWELL, Heather Marilyn has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director MAXWELL, John Ian has been resigned. Director STARGATT, James Philip has been resigned. The company operates in "Manufacture of lifting and handling equipment".
Current Directors
Resigned Directors
Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 19 August 2003
Appointed Date: 19 August 2003
Director
MAXWELL, John Ian
Resigned: 18 August 2013
Appointed Date: 19 August 2003
80 years old
Persons With Significant Control
J & J Maintenance (Holdings) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm
J & J MAINTENANCE SERVICES LIMITED Events
31 Aug 2016
Confirmation statement made on 19 August 2016 with updates
27 Jun 2016
Director's details changed for Mr Mark Abbot on 27 June 2016
04 May 2016
Total exemption small company accounts made up to 31 January 2016
19 Nov 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-11-19
04 Nov 2015
Director's details changed for Mr Mark Abbot on 4 November 2015
...
... and 42 more events
29 Aug 2003
New director appointed
29 Aug 2003
New director appointed
29 Aug 2003
New secretary appointed
29 Aug 2003
Registered office changed on 29/08/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
19 Aug 2003
Incorporation