J & J Maintenance Services Limited

General information

Name:

J & J Maintenance Services Ltd

Office Address:

Merlin House Brunel Road Theale RG7 4AB Reading

Number: 04870387

Incorporation date: 2003-08-19

Dissolution date: 2022-04-05

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at Merlin House Brunel Road, Reading RG7 4AB J & J Maintenance Services Limited was a Private Limited Company registered under the 04870387 Companies House Reg No. The firm appeared on 2003-08-19. J & J Maintenance Services Limited had been prospering on the market for nineteen years.

This limited company was administered by a solitary managing director: Mark A., who was formally appointed 15 years ago.

The companies with significant control over this firm included: J & J Maintenance (Holdings) Ltd owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Reading at Brunel Road, RG7 4AB, Berkshire and was registered as a PSC under the reg no 08491227.

Financial data based on annual reports

Company staff

Mark A.

Role: Director

Appointed: 02 April 2009

Latest update: 23 January 2024

People with significant control

J & J Maintenance (Holdings) Ltd
Address: Merlin House Brunel Road, Reading, Berkshire, RG7 4AB, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 08491227
Notified on 6 April 2016
Nature of control:
right to manage directors
3/4 to full of voting rights
over 3/4 of shares

Accounts Documents

Account next due date 31 October 2019
Account last made up date 31 January 2018
Confirmation statement next due date 02 September 2022
Confirmation statement last made up date 19 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
Annual Accounts 3 May 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 3 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts 16 September 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 16 September 2013
Annual Accounts 17 June 2014
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 17 June 2014
Annual Accounts 29 September 2015
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 29 September 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Change of registered address from Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX on 6th April 2021 to Merlin House Brunel Road Theale Reading Berkshire RG7 4AB (AD01)
filed on: 6th, April 2021
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Overdene House 49 Church Street Theale

Post code:

RG7 5BX

City / Town:

Reading

HQ address,
2014

Address:

Winnington House 2 Woodberry Grove

Post code:

N12 0DR

City / Town:

North Finchley

HQ address,
2015

Address:

Winnington House 2 Woodberry Grove

Post code:

N12 0DR

City / Town:

North Finchley

HQ address,
2016

Address:

Overdene House 49 Church Street Theale

Post code:

RG7 5BX

City / Town:

Reading

Accountant/Auditor,
2013 - 2016

Name:

Kirkpatrick & Hopes Ltd

Address:

Overdene House 49 Church Street Theale

Post code:

RG7 5BX

City / Town:

Reading

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Brighton & Hove City 2 £ 980.96
2014-03-19 PAY00648489 £ 657.40 Equip't Furniture N Materials
2014 Cornwall Council 1 £ 803.74
2014-10-07 1043863 £ 803.74 41104-equipment & Plant - Direct Purchase
2014 Milton Keynes Council 1 £ 439.02
2014-03-31 5100703301 £ 439.02 Premises-related Expenditure
2013 Brighton & Hove City 2 £ 1 293.92
2013-03-13 PAY00552155 £ 843.98 Repair Maint N Alterations
2013 Cornwall Council 1 £ 709.99
2013-10-03 610446 £ 709.99 57005-funeral Costs - Private Contractors
2013 Milton Keynes Council 1 £ 535.34
2013-02-13 5100633143 £ 535.34 Premises-related Expenditure
2012 Cornwall Council 1 £ 889.66
2012-11-08 238956 £ 889.66 57005-funeral Costs - Private Contractors
2012 Milton Keynes Council 1 £ 439.72
2012-02-17 5100570038 £ 439.72 Premises-related Expenditure
2011 Brighton & Hove City 2 £ 1 350.33
2011-04-06 PAY00374177 £ 932.61 Cem Crem And Mortuary Services
2011 Cornwall Council 1 £ 528.75
2011-11-16 232826-1303193 £ 528.75 Purchase Plant & Equipment
2010 Cornwall Council 1 £ 1 081.16
2010-10-14 199441-1038459 £ 1 081.16 Cremator Maintenance

Search other companies

Services (by SIC Code)

  • 28220 : Manufacture of lifting and handling equipment
18
Company Age

Closest Companies - by postcode