UKBizDB.co.uk

JAYVEE BUILDING SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jayvee Building Services Limited. The company was founded 14 years ago and was given the registration number 07110496. The firm's registered office is in MIDDLESBROUGH. You can find them at Suite 9a Cargo Fleet Offices Middlesbrough Road, South Bank, Middlesbrough, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:JAYVEE BUILDING SERVICES LIMITED
Company Number:07110496
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 2009
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Suite 9a Cargo Fleet Offices Middlesbrough Road, South Bank, Middlesbrough, United Kingdom, TS6 6XJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Kbl Advisory Limited Stamford House, Northenden Road, Sale, M33 2DH

Director06 July 2020Active
23, Egerton Close, Stockton-On-Tees, England, TS20 1SX

Director10 April 2016Active
6 Mandale Wharf, Boathouse Court, Stockton On Tees, United Kingdom, TS18 3FA

Director06 July 2020Active
The Grange, Business Centre, Belasis Avenue, Billingham, United Kingdom, TS23 1LG

Director22 December 2009Active

People with Significant Control

Purpose Build Group Limited
Notified on:06 July 2020
Status:Active
Country of residence:England
Address:Unit 6 Mandale Wharf,, Boathouse Court, Stockton-On-Tees, England, TS18 3FA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Kevin Aldridge
Notified on:10 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:England
Address:23, Egerton Close, Stockton-On-Tees, England, TS20 1SX
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Julie Vaulks
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:17, Fulthorpe Grove, Billingham, England, TS22 5QZ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-24Insolvency

Liquidation disclaimer notice.

Download
2023-05-12Insolvency

Liquidation voluntary statement of affairs.

Download
2023-05-02Address

Change registered office address company with date old address new address.

Download
2023-05-02Resolution

Resolution.

Download
2023-05-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-09Gazette

Gazette filings brought up to date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Persons with significant control

Change to a person with significant control.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Officers

Termination director company with name termination date.

Download
2021-08-20Officers

Termination director company with name termination date.

Download
2021-06-11Address

Change registered office address company with date old address new address.

Download
2021-04-29Officers

Termination director company with name termination date.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Persons with significant control

Change to a person with significant control.

Download
2021-04-17Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Address

Change registered office address company with date old address new address.

Download
2020-07-07Officers

Appoint person director company with name date.

Download
2020-07-07Officers

Appoint person director company with name date.

Download
2020-07-07Persons with significant control

Cessation of a person with significant control.

Download
2020-07-07Persons with significant control

Cessation of a person with significant control.

Download
2020-07-07Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.