J.C. AND M. TECHNICAL SERVICES LIMITED
Status | ACTIVE |
Company No. | 03327765 |
Category | Private Limited Company |
Incorporated | 04 Mar 1997 |
Age | 27 years, 3 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
J.C. AND M. TECHNICAL SERVICES LIMITED is an active private limited company with number 03327765. It was incorporated 27 years, 3 months, 3 days ago, on 04 March 1997. The company address is 153-155 London Road 153-155 London Road, Hertfordshire, HP3 9SQ.
Company Fillings
Accounts with accounts type dormant
Date: 12 Feb 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2024
Action Date: 25 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-25
Documents
Confirmation statement with no updates
Date: 25 Jan 2023
Action Date: 25 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-25
Documents
Accounts with accounts type dormant
Date: 23 Jan 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type dormant
Date: 14 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2022
Action Date: 25 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-25
Documents
Accounts with accounts type dormant
Date: 16 Feb 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2021
Action Date: 25 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-25
Documents
Accounts with accounts type dormant
Date: 11 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2020
Action Date: 25 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-25
Documents
Accounts with accounts type dormant
Date: 08 Feb 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2019
Action Date: 25 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-25
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 07 Feb 2018
Action Date: 25 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-25
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 27 Feb 2017
Action Date: 25 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-25
Documents
Termination director company with name termination date
Date: 14 Oct 2016
Action Date: 13 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Charles Norris
Termination date: 2016-09-13
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2016
Action Date: 25 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-25
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2015
Action Date: 25 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-25
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2014
Action Date: 25 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-25
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2013
Action Date: 25 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-25
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2012
Action Date: 22 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-22
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2012
Action Date: 04 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-04
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change account reference date company previous shortened
Date: 12 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
New date: 2010-12-31
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2011
Action Date: 04 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-04
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2010
Action Date: 04 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-04
Documents
Change person director company with change date
Date: 24 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Michael Hurn
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 16 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 25 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 15 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 13 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 08 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 05 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/03/04; full list of members
Documents
Accounts with accounts type dormant
Date: 22 May 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 02 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/03/03; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 04 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/03/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 26 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/03/01; full list of members
Documents
Resolution
Date: 22 Feb 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Feb 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Feb 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 18 Oct 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 15 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/03/00; full list of members
Documents
Accounts with accounts type full
Date: 05 Nov 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 22 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 04/03/99; no change of members
Documents
Accounts with accounts type full
Date: 27 Nov 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 09 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 04/03/98; full list of members
Documents
Resolution
Date: 21 Aug 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Aug 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Aug 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Mar 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Mar 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Mar 1997
Category: Capital
Type: 88(2)R
Description: Ad 14/03/97--------- £ si 2@1=2 £ ic 1/3
Documents
Legacy
Date: 14 Mar 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Mar 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Mar 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 Mar 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Mar 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Mar 1997
Category: Address
Type: 287
Description: Registered office changed on 14/03/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
Documents
Some Companies
BATTERSBYS SILVER GREY LIMITED
THE COACH AND TRAVEL CENTRE,CARNFORTH,LA5 9RQ
Number: | 09409608 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUCKLEY GIRLS GYMNASTICS CLUB LIMITED
BRYNFORD HOUSE,HOLYWELL,CH8 7RD
Number: | 09912091 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
CLIFFORD CHANCE NEWCASTLE LIMITED
PARTNERSHIP HOUSE,NEWCASTLE UPON TYNE,NE3 3AF
Number: | 00511097 |
Status: | ACTIVE |
Category: | Private Limited Company |
HELEN SCURR HOUSING CONSULTANCY LTD
THE GATEHOUSE,SHREWSBURY,SY5 6RN
Number: | 07121265 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 QUEENS ROAD,ABERDEEN,AB15 4ZN
Number: | SC252649 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ALDERNEY ROAD,LONDON,E1 4EG
Number: | 10965489 |
Status: | ACTIVE |
Category: | Private Limited Company |