Company NameJames Building Services Ltd.
DirectorsDavid Edward James and Lena Jean James
Company StatusActive
Company Number04795636
CategoryPrivate Limited Company
Incorporation Date11 June 2003(20 years, 10 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr David Edward James
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2003(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressFerndown Greyhound Hill
Langham
Colchester
Essex
CO4 5QF
Secretary NameMrs Lena Jean James
NationalityBritish
StatusCurrent
Appointed28 March 2005(1 year, 9 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFerndown Greyhound Hill
Langham
Colchester
Essex
CO4 5QF
Director NameMrs Lena Jean James
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(12 years, 5 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFerndown Greyhound Hill
Langham
Colchester
Essex
CO4 5QF
Secretary NameASAP Accounting Ltd (Corporation)
StatusResigned
Appointed11 June 2003(same day as company formation)
Correspondence Address33 London Road
Marks Tey
Colchester
Essex
CO6 1DZ
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed11 June 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitejamesbuildingservices.com
Telephone01206 213511
Telephone regionColchester

Location

Registered AddressC/O Steven Burton & Co Ltd
Broomfield Park, Coggeshall Road
Colchester
Essex
CO6 2JX
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishEarls Colne
WardThe Colnes
Address MatchesOver 20 other UK companies use this postal address

Shareholders

60 at £1David Edward James
60.00%
Ordinary
40 at £1Lena Jean James
40.00%
Ordinary

Financials

Year2014
Net Worth£9,813
Cash£11,354
Current Liabilities£60,208

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 June 2023 (10 months, 3 weeks ago)
Next Return Due25 June 2024 (1 month, 3 weeks from now)

Charges

29 January 2004Delivered on: 7 February 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

5 July 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
28 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
24 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
23 July 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
15 June 2021Confirmation statement made on 11 June 2021 with updates (5 pages)
24 July 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
2 July 2020Confirmation statement made on 11 June 2020 with updates (5 pages)
25 September 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
12 June 2019Confirmation statement made on 11 June 2019 with updates (5 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
19 June 2018Confirmation statement made on 11 June 2018 with updates (5 pages)
26 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
26 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 June 2017Confirmation statement made on 11 June 2017 with updates (8 pages)
15 June 2017Confirmation statement made on 11 June 2017 with updates (8 pages)
4 May 2017Registered office address changed from 129 London Road Marks Tey Colchester Essex CO6 1EB to Ferndown Greyhound Hill Langham Colchester Essex CO4 5QF on 4 May 2017 (1 page)
4 May 2017Secretary's details changed for Mrs Lena Jean James on 4 May 2017 (1 page)
4 May 2017Director's details changed for Mrs Lena Jean James on 4 May 2017 (2 pages)
4 May 2017Director's details changed for Mrs Lena Jean James on 4 May 2017 (2 pages)
4 May 2017Secretary's details changed for Mrs Lena Jean James on 4 May 2017 (1 page)
4 May 2017Director's details changed for Mr David Edward James on 4 May 2017 (2 pages)
4 May 2017Director's details changed for Mr David Edward James on 4 May 2017 (2 pages)
4 May 2017Registered office address changed from 129 London Road Marks Tey Colchester Essex CO6 1EB to Ferndown Greyhound Hill Langham Colchester Essex CO4 5QF on 4 May 2017 (1 page)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
6 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 December 2015Appointment of Mrs Lena Jean James as a director on 1 December 2015 (2 pages)
10 December 2015Appointment of Mrs Lena Jean James as a director on 1 December 2015 (2 pages)
10 December 2015Appointment of Mrs Lena Jean James as a director on 1 December 2015 (2 pages)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
22 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
14 June 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-14
(4 pages)
14 June 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-14
(4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 June 2012Annual return made up to 11 June 2012 (4 pages)
14 June 2012Annual return made up to 11 June 2012 (4 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
18 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Mr David Edward James on 31 March 2010 (2 pages)
14 July 2010Director's details changed for Mr David Edward James on 31 March 2010 (2 pages)
14 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
25 June 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
25 June 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
16 June 2009Return made up to 11/06/09; full list of members (3 pages)
16 June 2009Return made up to 11/06/09; full list of members (3 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
16 July 2008Return made up to 11/06/08; full list of members (3 pages)
16 July 2008Return made up to 11/06/08; full list of members (3 pages)
18 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
18 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
11 July 2007Return made up to 11/06/07; full list of members (6 pages)
11 July 2007Return made up to 11/06/07; full list of members (6 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
20 September 2006Return made up to 11/06/06; full list of members (6 pages)
20 September 2006Return made up to 11/06/06; full list of members (6 pages)
29 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
29 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
15 August 2005Return made up to 11/06/05; full list of members (6 pages)
15 August 2005Return made up to 11/06/05; full list of members (6 pages)
8 April 2005New secretary appointed (2 pages)
8 April 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
8 April 2005Secretary resigned (1 page)
8 April 2005New secretary appointed (2 pages)
8 April 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
8 April 2005Secretary resigned (1 page)
19 August 2004Return made up to 11/06/04; full list of members (6 pages)
19 August 2004Return made up to 11/06/04; full list of members (6 pages)
29 April 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
29 April 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
7 February 2004Particulars of mortgage/charge (3 pages)
7 February 2004Particulars of mortgage/charge (3 pages)
15 August 2003Ad 06/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 August 2003Ad 06/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 June 2003Secretary resigned (1 page)
26 June 2003Secretary resigned (1 page)
11 June 2003Incorporation (19 pages)
11 June 2003Incorporation (19 pages)