J W S BUILDING SERVICES LIMITED
WORTHING

Hellopages » West Sussex » Worthing » BN11 1RL

Company number 02991569
Status Active
Incorporation Date 17 November 1994
Company Type Private Limited Company
Address BISHOPSTONE, 36 CRESCENT ROAD, WORTHING, WEST SUSSEX, BN11 1RL
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 November 2015 with full list of shareholders Statement of capital on 2015-11-17 GBP 100 . The most likely internet sites of J W S BUILDING SERVICES LIMITED are www.jwsbuildingservices.co.uk, and www.j-w-s-building-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Durrington-on-Sea Rail Station is 1.6 miles; to Shoreham-by-Sea (Sussex) Rail Station is 4.9 miles; to Angmering Rail Station is 5 miles; to Pulborough Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J W S Building Services Limited is a Private Limited Company. The company registration number is 02991569. J W S Building Services Limited has been working since 17 November 1994. The present status of the company is Active. The registered address of J W S Building Services Limited is Bishopstone 36 Crescent Road Worthing West Sussex Bn11 1rl. . WARD, Anwen Medi is a Secretary of the company. WARD, Anthony Paul John is a Director of the company. WARD, Anwen Medi is a Director of the company. Secretary SMITH, James William George has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director SMITH, James William George has been resigned. Director SMITH, June Owen has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
WARD, Anwen Medi
Appointed Date: 25 November 2002

Director
WARD, Anthony Paul John
Appointed Date: 17 November 1994
62 years old

Director
WARD, Anwen Medi
Appointed Date: 10 September 2003
72 years old

Resigned Directors

Secretary
SMITH, James William George
Resigned: 25 November 2002
Appointed Date: 17 November 1994

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 17 November 1994
Appointed Date: 17 November 1994

Director
SMITH, James William George
Resigned: 25 November 2002
Appointed Date: 17 November 1994
89 years old

Director
SMITH, June Owen
Resigned: 25 November 2002
Appointed Date: 17 November 1994
88 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 17 November 1994
Appointed Date: 17 November 1994

Persons With Significant Control

Mr Anthony Paul John Ward
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Anwen Medi Ward
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

J W S BUILDING SERVICES LIMITED Events

17 Nov 2016
Confirmation statement made on 17 November 2016 with updates
07 Oct 2016
Total exemption small company accounts made up to 31 December 2015
17 Nov 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
18 Nov 2014
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100

...
... and 51 more events
25 Nov 1994
New director appointed

25 Nov 1994
Director resigned;new director appointed

25 Nov 1994
Secretary resigned;new secretary appointed;new director appointed

25 Nov 1994
Registered office changed on 25/11/94 from: 31 corsham street london N1 6DR

17 Nov 1994
Incorporation

J W S BUILDING SERVICES LIMITED Charges

24 June 2005
Debenture
Delivered: 1 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 December 1999
Debenture
Delivered: 30 December 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…