You are here: bizstats.co.uk > a-z index > J list > J list

J & P Building Systems Limited THAME


Founded in 1993, J & P Building Systems, classified under reg no. 02870713 is an active company. Currently registered at Thame Forty OX9 3RR, Thame the company has been in the business for 31 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely Dan M., Christopher G.. Of them, Christopher G. has been with the company the longest, being appointed on 16 September 2016 and Dan M. has been with the company for the least time - from 3 April 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

J & P Building Systems Limited Address / Contact

Office Address Thame Forty
Office Address2 Jane Morbey Road
Town Thame
Post code OX9 3RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02870713
Date of Incorporation Wed, 10th Nov 1993
Industry Wholesale of other intermediate products
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Dan M.

Position: Director

Appointed: 03 April 2023

Christopher G.

Position: Director

Appointed: 16 September 2016

Thomas H.

Position: Director

Appointed: 22 November 2018

Resigned: 31 August 2022

Moritz G.

Position: Director

Appointed: 03 March 2015

Resigned: 06 September 2016

Ernst A.

Position: Director

Appointed: 11 November 2013

Resigned: 16 February 2015

Markus G.

Position: Director

Appointed: 01 May 2010

Resigned: 22 November 2018

Gillian B.

Position: Director

Appointed: 01 August 2004

Resigned: 19 February 2014

Graham W.

Position: Secretary

Appointed: 31 December 2003

Resigned: 26 February 2018

Franz E.

Position: Director

Appointed: 12 April 2002

Resigned: 10 October 2017

Bryan C.

Position: Secretary

Appointed: 02 January 2002

Resigned: 31 December 2003

Detlev K.

Position: Secretary

Appointed: 17 March 2000

Resigned: 02 January 2002

Herman M.

Position: Director

Appointed: 06 March 2000

Resigned: 26 February 2018

Ulrich S.

Position: Director

Appointed: 03 December 1993

Resigned: 01 May 2010

Detlev K.

Position: Director

Appointed: 15 November 1993

Resigned: 02 January 2002

Gerd B.

Position: Director

Appointed: 15 November 1993

Resigned: 11 November 2013

Timothy C.

Position: Director

Appointed: 10 November 1993

Resigned: 06 March 2000

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 10 November 1993

Resigned: 10 November 1993

Herman M.

Position: Director

Appointed: 10 November 1993

Resigned: 17 May 1995

Richard C.

Position: Secretary

Appointed: 10 November 1993

Resigned: 28 June 2000

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 10 November 1993

Resigned: 10 November 1993

People with significant control

The register of persons with significant control that own or have control over the company consists of 7 names. As we researched, there is Christopher G. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Angela P. This PSC owns 25-50% shares. Moving on, there is Jordahl Gmbh, who also fulfils the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a german: limited liability company", owns 25-50% shares. This PSC , owns 25-50% shares.

Christopher G.

Notified on 27 February 2018
Nature of control: significiant influence or control

Angela P.

Notified on 17 December 2021
Nature of control: 25-50% shares

Jordahl Gmbh

Jordahl Noblestr. 49-55, 12057, Berlin, Germany

Legal authority German Company Law
Legal form German: Limited Liability Company
Notified on 31 October 2016
Ceased on 19 January 2022
Nature of control: 25-50% shares

H-Bau Technik Gmbh (Formerly, Horstmann Verwaltungsgesellschaft Mbh)

Am Guterbahnhof 20 D-79771, Klettgau, Germany

Legal authority German Company Law
Legal form German Limited Liabilty Company
Notified on 10 October 2017
Ceased on 19 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Herman M.

Notified on 31 October 2016
Ceased on 26 February 2018
Nature of control: significiant influence or control

H-Bau Technik Gmbh

H-Bau Am Guterbahnhof 20, D-79771, Klettgau 1, Germany

Legal authority German Company Law
Legal form German: Limited Liability Company
Notified on 31 October 2016
Ceased on 10 October 2017
Nature of control: significiant influence or control

Pfeifer International Gmbh

Pfeifer Dr Karl Lenz Str 66, 87700, Memmingen, Germany

Legal authority German Company Law
Legal form German: Limited Liability Company
Notified on 31 October 2016
Ceased on 10 October 2017
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 13th, July 2023
Free Download (10 pages)

Company search

Advertisements