Company NameJaguar Building Services Limited
DirectorsPaul John Roberts and Diane Virginia Roberts
Company StatusActive
Company Number02222834
CategoryPrivate Limited Company
Incorporation Date19 February 1988(36 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Paul John Roberts
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1991(3 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleBuilding Services Engineer
Country of ResidenceEngland
Correspondence AddressMaltby Farm 40 Mill Lane
Wingrave
Aylesbury
Buckinghamshire
HP22 4PL
Secretary NameDiane Virginia Roberts
NationalityBritish
StatusCurrent
Appointed18 July 1991(3 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressMaltby Farm 40 Mill Lane
Wingrave
Aylesbury
Buckinghamshire
HP22 4PL
Director NameMrs Diane Virginia Roberts
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(22 years, 7 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaltby Farm 40 Mill Lane
Wingrave
Aylesbury
Buckinghamshire
HP22 4PL

Contact

Websitejbs-ltd.co.uk
Telephone020 70710700
Telephone regionLondon

Location

Registered Address6 Gracechurch Street
London
EC3V 0AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

4.5k at £1Chloe May Roberts
7.50%
Ordinary
4.5k at £1Mr Grace Louise Roberts
7.50%
Ordinary
4.5k at £1Mrs Heather Virginia Roberts
7.50%
Ordinary
4.5k at £1Sophie Elizabeth Roberts
7.50%
Ordinary
24k at £1Paul John Roberts
40.00%
Ordinary
18k at £1Diane Virginia Roberts
30.00%
Ordinary

Financials

Year2014
Turnover£26,438,828
Gross Profit£4,995,761
Net Worth£3,723,030
Cash£3,838,465
Current Liabilities£4,381,553

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months from now)

Charges

20 April 2001Delivered on: 27 April 2001
Persons entitled: Gerhard Beiten, Christian Melcher, Winfried Klopper and Gunter Heinrichzimmer

Classification: Rent deposit deed
Secured details: £18,587.50 due or become due from the company to the chargee.
Particulars: Property k/a rpemises k/a second and third floors of the coopers hall 13 devonshire square london EC2 and bank account at lloyds tsb commercial account number 2298788.
Outstanding
17 January 2000Delivered on: 18 January 2000
Persons entitled: Lloyds Tsb 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
7 November 1991Delivered on: 13 November 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

27 July 2023Confirmation statement made on 18 July 2023 with updates (6 pages)
12 July 2023Statement of capital following an allotment of shares on 8 July 2022
  • GBP 86,500
(3 pages)
12 July 2023Change of details for Mrs Diane Virginia Roberts as a person with significant control on 8 July 2022 (2 pages)
22 November 2022Full accounts made up to 31 March 2022 (30 pages)
21 July 2022Confirmation statement made on 18 July 2022 with updates (5 pages)
7 April 2022Memorandum and Articles of Association (47 pages)
7 April 2022Resolutions
  • RES13 ‐ Sub-division 01/04/2022
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 April 2022Change of share class name or designation (2 pages)
5 April 2022Sub-division of shares on 1 April 2022 (6 pages)
29 December 2021Full accounts made up to 31 March 2021 (30 pages)
19 August 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
13 January 2021Full accounts made up to 31 March 2020 (27 pages)
23 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
15 October 2019Full accounts made up to 31 March 2019 (24 pages)
29 July 2019Confirmation statement made on 18 July 2019 with updates (4 pages)
24 October 2018Full accounts made up to 31 March 2018 (26 pages)
31 July 2018Confirmation statement made on 18 July 2018 with updates (4 pages)
9 July 2018Satisfaction of charge 1 in full (1 page)
9 July 2018Satisfaction of charge 3 in full (1 page)
3 July 2018Withdrawal of a person with significant control statement on 3 July 2018 (2 pages)
3 July 2018Notification of Diane Virginia Roberts as a person with significant control on 6 April 2016 (2 pages)
3 July 2018Notification of Paul John Roberts as a person with significant control on 6 April 2016 (2 pages)
20 April 2018Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 6 Gracechurch Street London EC3V 0AT on 20 April 2018 (2 pages)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
13 November 2017Group of companies' accounts made up to 31 March 2017 (27 pages)
13 November 2017Group of companies' accounts made up to 31 March 2017 (27 pages)
15 August 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
15 August 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
28 November 2016Group of companies' accounts made up to 31 March 2016 (28 pages)
28 November 2016Group of companies' accounts made up to 31 March 2016 (28 pages)
15 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
11 September 2015Group of companies' accounts made up to 31 March 2015 (23 pages)
11 September 2015Group of companies' accounts made up to 31 March 2015 (23 pages)
27 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 60,000
(6 pages)
27 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 60,000
(6 pages)
9 October 2014Group of companies' accounts made up to 31 March 2014 (26 pages)
9 October 2014Group of companies' accounts made up to 31 March 2014 (26 pages)
28 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 60,000
(6 pages)
28 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 60,000
(6 pages)
23 October 2013Full accounts made up to 31 March 2013 (18 pages)
23 October 2013Full accounts made up to 31 March 2013 (18 pages)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
25 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 60,000
(6 pages)
25 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 60,000
(6 pages)
7 September 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
7 September 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
20 July 2012Full accounts made up to 31 March 2012 (18 pages)
20 July 2012Full accounts made up to 31 March 2012 (18 pages)
30 September 2011Full accounts made up to 31 March 2011 (18 pages)
30 September 2011Full accounts made up to 31 March 2011 (18 pages)
26 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (6 pages)
1 November 2010Full accounts made up to 31 March 2010 (19 pages)
1 November 2010Full accounts made up to 31 March 2010 (19 pages)
18 October 2010Appointment of Diane Virginia Roberts as a director (3 pages)
18 October 2010Appointment of Diane Virginia Roberts as a director (3 pages)
5 October 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
11 November 2009Full accounts made up to 31 March 2009 (17 pages)
11 November 2009Full accounts made up to 31 March 2009 (17 pages)
28 July 2009Return made up to 18/07/09; full list of members (4 pages)
28 July 2009Return made up to 18/07/09; full list of members (4 pages)
8 September 2008Full accounts made up to 31 March 2008 (16 pages)
8 September 2008Full accounts made up to 31 March 2008 (16 pages)
18 August 2008Return made up to 18/07/08; full list of members (4 pages)
18 August 2008Return made up to 18/07/08; full list of members (4 pages)
16 October 2007Full accounts made up to 31 March 2007 (17 pages)
16 October 2007Full accounts made up to 31 March 2007 (17 pages)
3 August 2007Return made up to 18/07/07; full list of members (3 pages)
3 August 2007Return made up to 18/07/07; full list of members (3 pages)
27 October 2006Full accounts made up to 31 March 2006 (15 pages)
27 October 2006Full accounts made up to 31 March 2006 (15 pages)
11 August 2006Return made up to 18/07/06; full list of members (3 pages)
11 August 2006Return made up to 18/07/06; full list of members (3 pages)
23 December 2005Full accounts made up to 31 March 2005 (13 pages)
23 December 2005Full accounts made up to 31 March 2005 (13 pages)
10 August 2005Return made up to 18/07/05; full list of members (3 pages)
10 August 2005Return made up to 18/07/05; full list of members (3 pages)
1 February 2005Full accounts made up to 31 March 2004 (14 pages)
1 February 2005Full accounts made up to 31 March 2004 (14 pages)
24 August 2004Return made up to 18/07/04; full list of members (6 pages)
24 August 2004Return made up to 18/07/04; full list of members (6 pages)
14 November 2003Full accounts made up to 31 March 2003 (14 pages)
14 November 2003Full accounts made up to 31 March 2003 (14 pages)
22 October 2003Registered office changed on 22/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page)
22 October 2003Registered office changed on 22/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page)
2 September 2003Secretary's particulars changed (1 page)
2 September 2003Secretary's particulars changed (1 page)
2 September 2003Director's particulars changed (1 page)
2 September 2003Director's particulars changed (1 page)
30 July 2003Return made up to 18/07/03; full list of members (6 pages)
30 July 2003Return made up to 18/07/03; full list of members (6 pages)
17 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 January 2003Full accounts made up to 31 March 2002 (14 pages)
14 January 2003Full accounts made up to 31 March 2002 (14 pages)
29 July 2002Return made up to 18/07/02; full list of members (6 pages)
29 July 2002Return made up to 18/07/02; full list of members (6 pages)
24 October 2001Full accounts made up to 31 March 2001 (14 pages)
24 October 2001Full accounts made up to 31 March 2001 (14 pages)
23 August 2001Secretary's particulars changed (1 page)
23 August 2001Secretary's particulars changed (1 page)
23 August 2001Director's particulars changed (1 page)
23 August 2001Director's particulars changed (1 page)
22 August 2001Return made up to 18/07/01; full list of members (6 pages)
22 August 2001Return made up to 18/07/01; full list of members (6 pages)
5 June 2001Registered office changed on 05/06/01 from: 28 ely place london EC1N 6RL (1 page)
5 June 2001Registered office changed on 05/06/01 from: 28 ely place london EC1N 6RL (1 page)
27 April 2001Particulars of mortgage/charge (3 pages)
27 April 2001Particulars of mortgage/charge (3 pages)
15 September 2000Full accounts made up to 31 March 2000 (14 pages)
15 September 2000Full accounts made up to 31 March 2000 (14 pages)
31 July 2000Return made up to 18/07/00; full list of members (5 pages)
31 July 2000Return made up to 18/07/00; full list of members (5 pages)
18 January 2000Particulars of mortgage/charge (7 pages)
18 January 2000Particulars of mortgage/charge (7 pages)
22 September 1999Return made up to 18/07/99; full list of members; amend (5 pages)
22 September 1999Return made up to 18/07/99; full list of members; amend (5 pages)
7 September 1999Full accounts made up to 31 March 1999 (14 pages)
7 September 1999Full accounts made up to 31 March 1999 (14 pages)
29 July 1999Return made up to 18/07/99; full list of members (5 pages)
29 July 1999Return made up to 18/07/99; full list of members (5 pages)
10 September 1998Return made up to 18/07/98; full list of members (5 pages)
10 September 1998Return made up to 18/07/98; full list of members (5 pages)
2 September 1998Full accounts made up to 31 March 1998 (15 pages)
2 September 1998Full accounts made up to 31 March 1998 (15 pages)
13 July 1998Registered office changed on 13/07/98 from: hampton house 100 crossbrook street waltham cross hertfordshire EN8 8JJ (1 page)
13 July 1998Registered office changed on 13/07/98 from: hampton house 100 crossbrook street waltham cross hertfordshire EN8 8JJ (1 page)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
19 November 1997Ad 25/03/97--------- £ si 20000@1 (2 pages)
19 November 1997Return made up to 18/07/97; full list of members
  • 363(287) ‐ Registered office changed on 19/11/97
(6 pages)
19 November 1997Ad 25/03/97--------- £ si 20000@1 (2 pages)
19 November 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 November 1997Return made up to 18/07/97; full list of members
  • 363(287) ‐ Registered office changed on 19/11/97
(6 pages)
19 November 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 September 1996Return made up to 18/07/96; full list of members (6 pages)
26 September 1996Return made up to 18/07/96; full list of members (6 pages)
15 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
15 September 1996Ad 21/03/96--------- £ si 15000@1=15000 £ ic 100/15100 (2 pages)
15 September 1996£ nc 25000/40000 21/03/96 (1 page)
15 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
15 September 1996Ad 21/03/96--------- £ si 15000@1=15000 £ ic 100/15100 (2 pages)
15 September 1996£ nc 25000/40000 21/03/96 (1 page)
23 October 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 October 1995Ad 01/03/95--------- £ si 24900@1 (2 pages)
23 October 1995£ nc 1000/25000 01/03/95 (1 page)
23 October 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 October 1995£ nc 1000/25000 01/03/95 (1 page)
23 October 1995Ad 01/03/95--------- £ si 24900@1 (2 pages)
5 October 1995Return made up to 18/07/95; full list of members (6 pages)
5 October 1995Return made up to 18/07/95; full list of members (6 pages)
4 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
4 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
22 August 1994Return made up to 18/07/94; full list of members (6 pages)
22 August 1994Return made up to 18/07/94; full list of members (6 pages)
6 September 1993Return made up to 18/07/93; full list of members (6 pages)
6 September 1993Return made up to 18/07/93; full list of members (6 pages)
7 September 1992Return made up to 18/07/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
7 September 1992Return made up to 18/07/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
13 November 1991Particulars of mortgage/charge (3 pages)
13 November 1991Particulars of mortgage/charge (3 pages)
6 March 1991Return made up to 18/07/90; no change of members (7 pages)
6 March 1991Return made up to 18/07/90; no change of members (7 pages)
15 February 1990Return made up to 18/07/89; full list of members (4 pages)
15 February 1990Return made up to 18/07/89; full list of members (4 pages)
19 February 1988Incorporation (11 pages)
19 February 1988Incorporation (11 pages)