JNS BUILDING SERVICES LTD

Company Documents

DateDescription
10/04/1410 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/04/149 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, SECRETARY ANTONIA JONES

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, DIRECTOR ANTONIA JONES

View Document

18/02/1418 February 2014 SECRETARY APPOINTED WINCHAM ACCOUNTANTS LIMITED

View Document

12/11/1312 November 2013 REGISTERED OFFICE CHANGED ON 12/11/2013 FROM
UNIT MCC ROE CROSS IND. ESTATE
OLD ROAD, HYDE
STOCKPORT
CHESHIRE
SK14 6NB

View Document

29/10/1329 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/07/1327 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/10/125 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/10/1120 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

30/07/1130 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/11/1026 November 2010 COMPANY NAME CHANGED ANS CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 26/11/10

View Document

14/10/1014 October 2010 REGISTERED OFFICE CHANGED ON 14/10/2010 FROM C/O ROUNDWOOD ESTATE 12 NORLEIGH ROAD MANCHESTER M22 4AZ ENGLAND

View Document

14/10/1014 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ANTONIA ELIZABETH JONES / 24/09/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROLAND JONES / 24/09/2010

View Document

14/10/1014 October 2010 SECRETARY'S CHANGE OF PARTICULARS / ANTONIA ELIZABETH JONES / 24/09/2010

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR STUART JAMIESON

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/09/1030 September 2010 REGISTERED OFFICE CHANGED ON 30/09/2010 FROM UNIT MCC ROE CROSS INDUSTRIAL ESTATE OLD ROAD, MOTTRAM, HYDE STOCKPORT CHESHIRE SK14 6NB

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR STUART JAMIESON

View Document

20/02/1020 February 2010 DISS40 (DISS40(SOAD))

View Document

19/02/1019 February 2010 Annual return made up to 24 September 2009 with full list of shareholders

View Document

19/01/1019 January 2010 FIRST GAZETTE

View Document

06/07/096 July 2009 DIRECTOR AND SECRETARY APPOINTED ANTONIA ELIZABETH JONES

View Document

13/04/0913 April 2009 REGISTERED OFFICE CHANGED ON 13/04/09 FROM: 10-16 MOTTRAM STREET STOCKPORT CHESHIRE SK1 3PA

View Document

24/09/0824 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company