J S P Building Services Limited

General information

Name:

J S P Building Services Ltd

Office Address:

5th Floor Ashford Commercial Quarter 1 Dover Place TN23 1FB Ashford

Number: 06373721

Incorporation date: 2007-09-18

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

J S P Building Services Limited may be gotten hold of in 5th Floor Ashford Commercial Quarter, 1 Dover Place in Ashford. Its zip code is TN23 1FB. J S P Building Services has been actively competing on the British market since it was started on 2007/09/18. Its Companies House Reg No. is 06373721. This company's classified under the NACE and SIC code 43290 - Other construction installation. J S P Building Services Ltd reported its latest accounts for the financial year up to 2022-10-31. Its most recent annual confirmation statement was filed on 2023-09-18.

Jsp Building Services Ltd is a small-sized vehicle operator with the licence number OK1122443. The firm has one transport operating centre in the country. In their subsidiary in Faversham on John Hall Close, 2 machines are available.

As mentioned in the company's executives list, since 2024/02/06 there have been five directors including: Christopher S., Gary S. and David B..

Christopher S. is the individual who has control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Christopher S.

Role: Director

Appointed: 06 February 2024

Latest update: 9 March 2024

Gary S.

Role: Director

Appointed: 01 April 2017

Latest update: 9 March 2024

David B.

Role: Director

Appointed: 01 November 2008

Latest update: 9 March 2024

John S.

Role: Director

Appointed: 18 September 2007

Latest update: 9 March 2024

Terry S.

Role: Director

Appointed: 18 September 2007

Latest update: 9 March 2024

People with significant control

Christopher S.
Notified on 1 January 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Terry S.
Notified on 6 April 2016
Ceased on 1 January 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John S.
Notified on 6 April 2016
Ceased on 1 January 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gary S.
Notified on 6 April 2016
Ceased on 1 January 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 02 October 2024
Confirmation statement last made up date 18 September 2023
Annual Accounts 8 July 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 8 July 2013
Annual Accounts 31 July 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 31 July 2014
Annual Accounts 24 July 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 24 July 2015
Annual Accounts 5 July 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 5 July 2016
Annual Accounts 31 July 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 2020-10-31
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 2021-10-31

Company Vehicle Operator Data

John Hall House

Address

John Hall Close , Oare Road

City

Faversham

Postal code

ME13 7TY

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New director appointment on Tuesday 6th February 2024. (AP01)
filed on: 7th, February 2024
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
16
Company Age