J J N Building Services Limited DERBY


J J N Building Services started in year 2002 as Private Limited Company with registration number 04525303. The J J N Building Services company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Derby at Unit 2 Park Hall Farm. Postal code: DE5 8PX. Since 2002/09/20 J J N Building Services Limited is no longer carrying the name Riverhawk.

Currently there are 3 directors in the the firm, namely Thomas K., Jeffrey K. and Jeffrey P.. In addition one secretary - Jeffrey K. - is with the company. As of 25 April 2024, there was 1 ex director - Norman P.. There were no ex secretaries.

J J N Building Services Limited Address / Contact

Office Address Unit 2 Park Hall Farm
Office Address2 Park Hall Road Denby
Town Derby
Post code DE5 8PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04525303
Date of Incorporation Tue, 3rd Sep 2002
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Thomas K.

Position: Director

Appointed: 10 November 2014

Jeffrey K.

Position: Director

Appointed: 20 September 2002

Jeffrey K.

Position: Secretary

Appointed: 20 September 2002

Jeffrey P.

Position: Director

Appointed: 20 September 2002

Norman P.

Position: Director

Appointed: 20 September 2002

Resigned: 26 June 2009

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 03 September 2002

Resigned: 20 September 2002

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 03 September 2002

Resigned: 20 September 2002

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we researched, there is Jeffrey K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Thomas K. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jeffrey P., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Jeffrey K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Thomas K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Jeffrey P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Riverhawk September 20, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-30
Balance Sheet
Cash Bank On Hand     3 22540 2145 284
Current Assets187 630130 36179 93795 64094 619120 319171 878140 855
Debtors128 552113 38469 03992 63091 585117 09489 60194 190
Net Assets Liabilities     901261854
Other Debtors     48 60568 06350 665
Property Plant Equipment     20 76515 57511 681
Total Inventories      42 06341 381
Cash Bank In Hand59 07816 97710 8983 0103 0343 225  
Net Assets Liabilities Including Pension Asset Liability5 3235 0856493831 928901  
Tangible Fixed Assets9 68717 48913 11732 92324 69320 766  
Reserves/Capital
Called Up Share Capital505050507575  
Profit Loss Account Reserve5 2735 0355993331 853826  
Other
Accumulated Depreciation Impairment Property Plant Equipment     62 96768 15772 051
Bank Overdrafts     9 622  
Corporation Tax Payable     13 29511 25627 167
Creditors     130 211183 608149 739
Finance Lease Liabilities Present Value Total     5 7715 771481
Increase From Depreciation Charge For Year Property Plant Equipment      5 1903 894
Net Current Assets Liabilities2 975252-5 740-24 503-6 330-9 892-11 730-8 884
Other Creditors     10 89412 9954 934
Other Taxation Social Security Payable     12 5208 78334 325
Property Plant Equipment Gross Cost     83 73283 73283 732
Provisions For Liabilities Balance Sheet Subtotal     3 7212 6221 943
Total Assets Less Current Liabilities12 66217 7417 3778 42018 36310 8743 8452 797
Trade Creditors Trade Payables     78 109144 80382 832
Trade Debtors Trade Receivables     68 49021 53843 525
Amount Specific Advance Or Credit Directors     11 86116 771 
Amount Specific Advance Or Credit Made In Period Directors      4 910 
Capital Employed5 3235 0856493831 928901  
Creditors Due After One Year6 59710 1144 8892 09512 0236 252  
Creditors Due Within One Year184 655130 10985 677120 143100 949130 211  
Number Shares Allotted 5050502525  
Number Shares Allotted Increase Decrease During Period    25   
Par Value Share 11111  
Provisions For Liabilities Charges7422 5421 8395 9424 4123 721  
Share Capital Allotted Called Up Paid505050252525  
Tangible Fixed Assets Additions 10 905 23 085 2 450  
Tangible Fixed Assets Cost Or Valuation47 29258 19758 19781 28281 28283 732  
Tangible Fixed Assets Depreciation37 60540 70845 08048 35956 58962 966  
Tangible Fixed Assets Depreciation Charged In Period 3 1034 3723 2798 2306 377  
Value Shares Allotted Increase Decrease During Period    25   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 16th, March 2023
Free Download (8 pages)

Company search