Company NameJamas Building Services Limited
DirectorPeter Ian Kemp
Company StatusActive
Company Number05430399
CategoryPrivate Limited Company
Incorporation Date20 April 2005(18 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Ian Kemp
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2005(2 weeks, 1 day after company formation)
Appointment Duration18 years, 11 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address12 East Avenue
Billingham
Stockton On Tees
Cleveland
TS23 1BY
Secretary NameMrs Ruth Kemp
StatusCurrent
Appointed13 September 2012(7 years, 4 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence Address12 East Avenue
Billingham
Stockton-On-Tees
TS23 1BY
Director NameNoel Coward
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
83 High Street
Yarm
Cleveland
TS15 9BG
Secretary NameJulie Anne Coward
NationalityBritish
StatusResigned
Appointed20 April 2005(same day as company formation)
RoleCompany Director
Correspondence AddressThe Manor House
83 High Street
Yarm
Cleveland
TS20 1AE
Director NameMr Alan Heath
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2005(2 weeks, 1 day after company formation)
Appointment Duration3 years, 1 month (resigned 28 June 2008)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFour Gables Stokesley Road
Hutton Rudby
Yarm
Cleveland
TS15 0JJ
Director NameJohn Heath
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2005(2 weeks, 1 day after company formation)
Appointment Duration2 years, 4 months (resigned 08 September 2007)
RoleEngineer
Correspondence AddressBrockland
Church View Sadberge
Darlington
County Durham
DL2 1SD
Secretary NameMr Alan Heath
NationalityBritish
StatusResigned
Appointed05 May 2005(2 weeks, 1 day after company formation)
Appointment Duration7 years, 4 months (resigned 13 September 2012)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFour Gables Stokesley Road
Hutton Rudby
Yarm
Cleveland
TS15 0JJ

Contact

Websitetwinservices.co.uk
Email address[email protected]
Telephone01642 606067
Telephone regionMiddlesbrough

Location

Registered Address9 Bowesfield Crescent
Stockton-On-Tees
Cleveland
TS18 3BL
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

18k at £1Peter Ian Kemp
60.00%
Ordinary
12k at £1Ruth Kemp
40.00%
Ordinary

Financials

Year2014
Net Worth£1,024,668
Cash£311,563
Current Liabilities£154,210

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return20 April 2023 (11 months, 2 weeks ago)
Next Return Due4 May 2024 (1 month from now)

Charges

29 June 2012Delivered on: 17 July 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 9 bowesfiled crescent stockton on tees t/no.CE112264.
Outstanding
10 May 2012Delivered on: 19 May 2012
Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
5 May 2005Delivered on: 7 May 2005
Satisfied on: 16 December 2011
Persons entitled: John Heath, Marilyn Heath, Alan Heath and Barbara Patricia Heath

Classification: Debenture
Secured details: £640,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge all freehold and leasehold property all buidings, fixtures and plant and machinery all stocks shares bonds and securities the uncalled capital and goodwill floating charge on the undertaking and all other assets of the company. See the mortgage charge document for full details.
Fully Satisfied

Filing History

24 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
25 August 2022Micro company accounts made up to 30 April 2022 (4 pages)
27 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
20 October 2021Micro company accounts made up to 30 April 2021 (5 pages)
4 May 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
29 January 2021Micro company accounts made up to 30 April 2020 (5 pages)
15 May 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
29 July 2019Micro company accounts made up to 30 April 2019 (5 pages)
24 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
6 July 2018Micro company accounts made up to 30 April 2018 (5 pages)
23 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
24 August 2017Micro company accounts made up to 30 April 2017 (5 pages)
24 August 2017Micro company accounts made up to 30 April 2017 (5 pages)
27 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
3 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
4 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 30,000
(4 pages)
4 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 30,000
(4 pages)
8 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 30,000
(4 pages)
22 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 30,000
(4 pages)
14 November 2014Previous accounting period shortened from 31 October 2014 to 30 April 2014 (1 page)
14 November 2014Previous accounting period shortened from 31 October 2014 to 30 April 2014 (1 page)
14 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
14 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
20 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
20 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
22 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 30,000
(4 pages)
22 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 30,000
(4 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 May 2013Registered office address changed from 70-72 Skinner Street Stockton on Tees Cleveland TS18 1EG on 31 May 2013 (1 page)
31 May 2013Registered office address changed from 70-72 Skinner Street Stockton on Tees Cleveland TS18 1EG on 31 May 2013 (1 page)
22 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
13 September 2012Appointment of Mrs Ruth Kemp as a secretary (2 pages)
13 September 2012Termination of appointment of Alan Heath as a secretary (1 page)
13 September 2012Appointment of Mrs Ruth Kemp as a secretary (2 pages)
13 September 2012Termination of appointment of Alan Heath as a secretary (1 page)
17 July 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 July 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 May 2012Cancellation of shares. Statement of capital on 22 May 2012
  • GBP 30,000
(4 pages)
22 May 2012Cancellation of shares. Statement of capital on 22 May 2012
  • GBP 30,000
(4 pages)
19 May 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
19 May 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
17 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
15 May 2012Purchase of own shares. (3 pages)
15 May 2012Purchase of own shares. (3 pages)
4 January 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
22 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
22 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
16 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
6 May 2011Gbp sr 59388@1 (1 page)
6 May 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 May 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 May 2011Gbp sr 59388@1 (1 page)
26 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
26 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
7 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (8 pages)
7 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (8 pages)
26 January 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
26 January 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
4 December 2009Previous accounting period extended from 30 April 2009 to 31 October 2009 (3 pages)
4 December 2009Previous accounting period extended from 30 April 2009 to 31 October 2009 (3 pages)
6 May 2009Return made up to 20/04/09; full list of members (7 pages)
6 May 2009Return made up to 20/04/09; full list of members (7 pages)
19 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
19 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
2 July 2008Appointment terminated director alan heath (1 page)
2 July 2008Appointment terminated director alan heath (1 page)
23 April 2008Return made up to 20/04/08; full list of members (8 pages)
23 April 2008Return made up to 20/04/08; full list of members (8 pages)
12 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
12 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
4 May 2007Return made up to 20/04/07; full list of members (6 pages)
4 May 2007Return made up to 20/04/07; full list of members (6 pages)
16 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
16 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
28 June 2006Return made up to 20/04/06; full list of members (6 pages)
28 June 2006Return made up to 20/04/06; full list of members (6 pages)
12 May 2005New secretary appointed;new director appointed (2 pages)
12 May 2005New director appointed (2 pages)
12 May 2005Director resigned (1 page)
12 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 May 2005New director appointed (2 pages)
12 May 2005Ad 05/05/05--------- £ si 89999@1=89999 £ ic 1/90000 (4 pages)
12 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 May 2005New director appointed (2 pages)
12 May 2005Director resigned (1 page)
12 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 May 2005Secretary resigned (1 page)
12 May 2005Ad 05/05/05--------- £ si 89999@1=89999 £ ic 1/90000 (4 pages)
12 May 2005Secretary resigned (1 page)
12 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 May 2005New secretary appointed;new director appointed (2 pages)
12 May 2005New director appointed (2 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
20 April 2005Incorporation (9 pages)
20 April 2005Incorporation (9 pages)