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

Jmu Building Services & Maintenance Limited LIVERPOOL


Jmu Building Services & Maintenance Limited was dissolved on 2021-08-03. Jmu Building Services & Maintenance was a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) that could have been found at C/O Liverpool John Moores Universtiy Exchange Station, Tithebarn Street, Liverpool, L2 2QP, Merseyside, ENGLAND. This company (formally started on 1997-03-10) was run by 3 directors and 1 secretary.
Director Belinda M. who was appointed on 20 July 2020.
Director Philip V. who was appointed on 05 October 2018.
Director Mark P. who was appointed on 15 September 2018.
Among the secretaries, we can name: Christina F. appointed on 31 August 2018.

The company was officially classified as "combined facilities support activities" (81100). The last confirmation statement was filed on 2021-03-10 and last time the statutory accounts were filed was on 31 July 2020. 2016-03-10 is the date of the last annual return.

Jmu Building Services & Maintenance Limited Address / Contact

Office Address C/o Liverpool John Moores Universtiy Exchange Station
Office Address2 Tithebarn Street
Town Liverpool
Post code L2 2QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03333274
Date of Incorporation Mon, 10th Mar 1997
Date of Dissolution Tue, 3rd Aug 2021
Industry Combined facilities support activities
End of financial Year 31st July
Company age 24 years old
Account next due date Sat, 30th Apr 2022
Account last made up date Fri, 31st Jul 2020
Next confirmation statement due date Thu, 24th Mar 2022
Last confirmation statement dated Wed, 10th Mar 2021

Company staff

Belinda M.

Position: Director

Appointed: 20 July 2020

Philip V.

Position: Director

Appointed: 05 October 2018

Mark P.

Position: Director

Appointed: 15 September 2018

Christina F.

Position: Secretary

Appointed: 31 August 2018

Tracey M.

Position: Director

Appointed: 31 July 2019

Resigned: 20 May 2020

Belinda M.

Position: Director

Appointed: 31 August 2018

Resigned: 31 July 2019

Nigel W.

Position: Director

Appointed: 21 November 2011

Resigned: 14 September 2018

Julie B.

Position: Director

Appointed: 21 November 2011

Resigned: 30 August 2018

Denise S.

Position: Director

Appointed: 29 May 2003

Resigned: 30 April 2011

Belinda M.

Position: Secretary

Appointed: 31 January 2001

Resigned: 30 August 2018

Gwendoline P.

Position: Director

Appointed: 23 March 2000

Resigned: 15 February 2002

Roderick W.

Position: Director

Appointed: 19 November 1999

Resigned: 01 April 2007

Julie G.

Position: Director

Appointed: 30 September 1998

Resigned: 20 April 2000

Joseph C.

Position: Director

Appointed: 30 September 1998

Resigned: 22 November 2011

Stanton F.

Position: Director

Appointed: 15 April 1997

Resigned: 14 July 1999

Peter H.

Position: Director

Appointed: 10 March 1997

Resigned: 17 December 1999

John B.

Position: Director

Appointed: 10 March 1997

Resigned: 31 March 2012

Peter M.

Position: Secretary

Appointed: 10 March 1997

Resigned: 31 January 2001

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Full accounts for the period ending Fri, 31st Jul 2020
filed on: 8th, February 2021
Free Download (16 pages)

Company search

Advertisements