JTCL CAMERA TECHNOLOGIES LIMITED
Status | DISSOLVED |
Company No. | 00600221 |
Category | Private Limited Company |
Incorporated | 10 Mar 1958 |
Age | 66 years, 2 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 26 Nov 2013 |
Years | 10 years, 5 months, 25 days |
SUMMARY
JTCL CAMERA TECHNOLOGIES LIMITED is an dissolved private limited company with number 00600221. It was incorporated 66 years, 2 months, 11 days ago, on 10 March 1958 and it was dissolved 10 years, 5 months, 25 days ago, on 26 November 2013. The company address is Jessop House Jessop House, Leicester, LE3 1TZ.
Company Fillings
Gazette dissolved voluntary
Date: 26 Nov 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Aug 2013
Category: Dissolution
Type: DS01
Documents
Resolution
Date: 08 Apr 2013
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 08 Apr 2013
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2013
Action Date: 07 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-07
Documents
Change account reference date company current extended
Date: 21 Dec 2012
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2012-12-31
Documents
Accounts with accounts type dormant
Date: 14 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination secretary company with name termination date
Date: 20 Mar 2012
Action Date: 20 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2012-03-20
Officer name: Nicholas John Molyneux
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2012
Action Date: 07 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-07
Documents
Termination director company with name termination date
Date: 20 Dec 2011
Action Date: 26 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2011-10-26
Officer name: Andrew Hannan
Documents
Appoint person director company with name date
Date: 20 Dec 2011
Action Date: 26 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2011-10-26
Officer name: Mr Sean Emmett
Documents
Appoint person director company with name date
Date: 20 Dec 2011
Action Date: 26 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2011-10-26
Officer name: Mrs Joanna Boydell
Documents
Appoint person director company with name date
Date: 12 Dec 2011
Action Date: 26 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Chris Yates
Appointment date: 2011-10-26
Documents
Accounts with accounts type dormant
Date: 06 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2011
Action Date: 07 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-07
Documents
Accounts with accounts type dormant
Date: 02 Nov 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 01 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Cashman
Documents
Appoint person director company with name
Date: 27 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Hannan
Documents
Termination director company with name
Date: 02 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Rollason
Documents
Termination director company with name
Date: 02 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Cashman
Documents
Appoint person director company with name
Date: 27 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Cashman
Documents
Appoint person director company with name
Date: 26 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Cashman
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2010
Action Date: 07 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-07
Documents
Termination director company with name
Date: 16 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Gray
Documents
Change account reference date company current extended
Date: 14 Oct 2009
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
Made up date: 2009-11-30
New date: 2009-12-31
Documents
Legacy
Date: 21 Aug 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/2009 to 30/11/2009
Documents
Accounts with made up date
Date: 26 Feb 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Resolution
Date: 17 Feb 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/09; full list of members
Documents
Accounts with made up date
Date: 15 Jan 2009
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 07 Oct 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director peter riordan
Documents
Legacy
Date: 07 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed richard gray
Documents
Legacy
Date: 13 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/08; full list of members
Documents
Legacy
Date: 14 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 02 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 19 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/07; full list of members
Documents
Legacy
Date: 08 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 28 Jun 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 28 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Mar 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/06; full list of members
Documents
Legacy
Date: 16 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with made up date
Date: 17 Feb 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 16 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/05; full list of members
Documents
Accounts with made up date
Date: 18 Feb 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 17 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/04; full list of members
Documents
Certificate change of name company
Date: 10 Nov 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tom molland LIMITED\certificate issued on 10/11/03
Documents
Accounts with made up date
Date: 25 Feb 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 20 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/03; full list of members
Documents
Legacy
Date: 13 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/02; full list of members
Documents
Legacy
Date: 13 Feb 2002
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 13/02/02
Documents
Legacy
Date: 27 Oct 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 18 Oct 2001
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 16 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/01; full list of members
Documents
Accounts with made up date
Date: 22 Jan 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Accounts with made up date
Date: 31 Mar 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 21 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/00; full list of members
Documents
Resolution
Date: 14 Sep 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Jul 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 29 Jul 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with made up date
Date: 29 Jun 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 13 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/99; full list of members
Documents
Accounts with accounts type full
Date: 04 Aug 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 23 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/98; no change of members
Documents
Legacy
Date: 23 Feb 1998
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 08 Sep 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 03 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/97; no change of members
Documents
Legacy
Date: 09 Aug 1996
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 09 Aug 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 09 Aug 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 09 Aug 1996
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 05 Aug 1996
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 05 Aug 1996
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 23 Jul 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 12 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/96; full list of members
Documents
Accounts with accounts type full
Date: 03 Jul 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 28 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 04 Jul 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 23 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/94; no change of members
Documents
Legacy
Date: 23 Feb 1994
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 04 Jul 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 24 Feb 1993
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/93; full list of members
Documents
Accounts with accounts type full
Date: 30 Jul 1992
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Legacy
Date: 13 Feb 1992
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/92; no change of members
Documents
Accounts with accounts type full
Date: 30 Jul 1991
Action Date: 30 Sep 1990
Category: Accounts
Type: AA
Made up date: 1990-09-30
Documents
Legacy
Date: 13 Mar 1991
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/91; no change of members
Documents
Accounts with accounts type full
Date: 28 Feb 1990
Action Date: 30 Sep 1989
Category: Accounts
Type: AA
Made up date: 1989-09-30
Documents
Legacy
Date: 28 Feb 1990
Category: Annual-return
Type: 363
Description: Return made up to 07/02/90; full list of members
Documents
Legacy
Date: 16 Mar 1989
Category: Annual-return
Type: 363
Description: Return made up to 03/02/89; full list of members
Documents
Some Companies
ANDREW HAYDON D.W.C.F. LIMITED
THE HOLLIES,ELLESMERE,SY12 0QA
Number: | 07548595 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 BRANDLING PARK,NEWCASTLE UPON TYNE,NE2 4QA
Number: | 08498821 |
Status: | ACTIVE |
Category: | Private Limited Company |
FYLDE HOUSE SKYWAYS COMMERCIAL CAMPUS,BLACKPOOL,FY4 3RS
Number: | 05298700 |
Status: | ACTIVE |
Category: | Private Limited Company |
JEFF ZINDANI & ASSOCIATES LIMITED
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 09142912 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 NORTH CHARLOTTE STREET,EDINBURGH,EH2 4HR
Number: | SC285030 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
14 BARRWOOD PLACE,GLASGOW,G71 6TH
Number: | SC612770 |
Status: | ACTIVE |
Category: | Private Limited Company |