Company NameJ C Buchanan Building Services Ltd
DirectorJohn Christopher Buchanan
Company StatusActive
Company Number06531255
CategoryPrivate Limited Company
Incorporation Date11 March 2008(16 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
SIC 42990Construction of other civil engineering projects n.e.c.
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr John Christopher Buchanan
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Magna House
18-32 London Road
Staines-Upon-Thames
TW18 4BP
Director NameMr Mark Norman
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressRobertswood
Station Lane, Wormley
Godalming
Surrey
GU8 5TD
Secretary NameMr Mark Norman
StatusResigned
Appointed11 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressRobertswood Station Lane
Wormley
Godalming
Surrey
GU8 5TD

Contact

Websitejcbbuildingservices.com
Telephone01483 721770
Telephone regionGuildford

Location

Registered Address2nd Floor Magna House
18-32 London Road
Staines-Upon-Thames
TW18 4BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

76 at £1John Christopher Buchanan
76.00%
Ordinary
24 at £1Della Lorraine Buchanan
24.00%
Ordinary

Financials

Year2014
Net Worth£51,273
Current Liabilities£808,465

Accounts

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

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Filing History

12 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
30 October 2023Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to 2nd Floor Magna House 18-32 London Road Staines-upon-Thames TW18 4BP on 30 October 2023 (1 page)
16 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
28 November 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
15 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
7 April 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
4 March 2021Change of details for Mr John Christopher Buchanan as a person with significant control on 4 March 2021 (2 pages)
1 March 2021Registered office address changed from 337 Bath Road Slough Berkshire SL1 5PR to Centrum House 36 Station Road Egham Surrey TW20 9LF on 1 March 2021 (1 page)
1 March 2021Change of details for Mr John Christopher Buchanan as a person with significant control on 19 February 2021 (2 pages)
1 March 2021Director's details changed for Mr John Christopher Buchanan on 19 February 2021 (2 pages)
22 January 2021Unaudited abridged accounts made up to 31 March 2020 (10 pages)
24 March 2020Confirmation statement made on 11 March 2020 with updates (4 pages)
16 December 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
19 March 2019Confirmation statement made on 11 March 2019 with updates (4 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (11 pages)
22 March 2018Confirmation statement made on 11 March 2018 with updates (4 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
17 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
17 March 2017Director's details changed for Mr John Christopher Buchanan on 10 March 2017 (2 pages)
17 March 2017Director's details changed for Mr John Christopher Buchanan on 10 March 2017 (2 pages)
17 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
22 November 2016Director's details changed for Mr John Christopher Buchanan on 2 November 2016 (2 pages)
22 November 2016Director's details changed for Mr John Christopher Buchanan on 2 November 2016 (2 pages)
22 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
22 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
18 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
18 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
8 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
8 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
25 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 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)
15 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
15 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
15 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
18 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
18 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
27 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
23 February 2010Termination of appointment of Mark Norman as a secretary (1 page)
23 February 2010Termination of appointment of Mark Norman as a secretary (1 page)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 November 2009Termination of appointment of Mark Norman as a director (1 page)
26 November 2009Termination of appointment of Mark Norman as a director (1 page)
7 May 2009Return made up to 11/03/09; full list of members (4 pages)
7 May 2009Return made up to 11/03/09; full list of members (4 pages)
2 May 2009Ad 11/03/08\gbp si 12@1=12\gbp ic 88/100\ (2 pages)
2 May 2009Ad 11/03/08\gbp si 12@1=12\gbp ic 88/100\ (2 pages)
1 April 2008Director's change of particulars / john buchanan / 28/03/2008 (1 page)
1 April 2008Director's change of particulars / john buchanan / 28/03/2008 (1 page)
11 March 2008Incorporation (9 pages)
11 March 2008Incorporation (9 pages)