JCR TECHNOLOGY LIMITED
Status | DISSOLVED |
Company No. | 03743216 |
Category | Private Limited Company |
Incorporated | 30 Mar 1999 |
Age | 25 years, 1 month, 8 days |
Jurisdiction | England Wales |
Dissolution | 21 Dec 2020 |
Years | 3 years, 4 months, 17 days |
SUMMARY
JCR TECHNOLOGY LIMITED is an dissolved private limited company with number 03743216. It was incorporated 25 years, 1 month, 8 days ago, on 30 March 1999 and it was dissolved 3 years, 4 months, 17 days ago, on 21 December 2020. The company address is Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings, Newcastle Upon Tyne, NE1 1PG.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 21 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Feb 2020
Action Date: 09 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-12-09
Documents
Change registered office address company with date old address new address
Date: 21 Jan 2019
Action Date: 21 Jan 2019
Category: Address
Type: AD01
Old address: 5 Pilgrims Way Durham County Durham DH1 1HB
New address: Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG
Change date: 2019-01-21
Documents
Liquidation voluntary statement of affairs
Date: 08 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 08 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 08 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 30 Oct 2018
Action Date: 16 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-16
Documents
Termination director company with name termination date
Date: 24 Oct 2018
Action Date: 22 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-22
Officer name: Roman Janusz Fiaczyk
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 16 Oct 2017
Action Date: 16 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-16
Documents
Capital allotment shares
Date: 16 Oct 2017
Action Date: 01 Oct 2017
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2017-10-01
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 05 Apr 2017
Action Date: 30 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-30
Documents
Appoint person director company with name date
Date: 05 Apr 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roman Janusz Fiaczyk
Appointment date: 2017-04-01
Documents
Appoint person secretary company with name date
Date: 03 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Aneta Pieczara
Appointment date: 2017-03-01
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2016
Action Date: 30 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-30
Documents
Accounts with accounts type total exemption small
Date: 20 May 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2015
Action Date: 30 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-30
Documents
Accounts with accounts type total exemption small
Date: 08 May 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2014
Action Date: 30 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-30
Documents
Accounts with accounts type total exemption small
Date: 07 May 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2013
Action Date: 30 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-30
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2012
Action Date: 30 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-30
Documents
Termination director company with name
Date: 24 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Skrzypczyk
Documents
Termination secretary company with name
Date: 24 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Barbara Skrzypczyk
Documents
Accounts with accounts type total exemption small
Date: 03 May 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2011
Action Date: 30 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-30
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2010
Action Date: 30 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-30
Documents
Change person director company with change date
Date: 18 May 2010
Action Date: 30 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-30
Officer name: Barbara Skrzypczyk
Documents
Change person director company with change date
Date: 18 May 2010
Action Date: 30 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jack Misiak
Change date: 2010-03-30
Documents
Accounts with accounts type total exemption small
Date: 14 May 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 20 May 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 23 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 May 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 28 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 15 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 10 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 May 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 11 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 28 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 May 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 02 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 14 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/02; full list of members
Documents
Accounts with accounts type small
Date: 19 Jun 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 08 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/01; full list of members
Documents
Accounts with accounts type small
Date: 17 May 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 26 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/00; full list of members
Documents
Legacy
Date: 07 Apr 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 07 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Apr 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Apr 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Apr 1999
Category: Address
Type: 287
Description: Registered office changed on 07/04/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF
Documents
Some Companies
9/11,CARLIOL SQUARE,,TYNE & WEAR.,NE1 6UF
Number: | 02556328 |
Status: | ACTIVE |
Category: | Private Limited Company |
BAYHILL HOUSE,CHELTENHAM,GL51 4AD
Number: | 08576402 |
Status: | ACTIVE |
Category: | Private Limited Company |
ISLINGTON PARK MEWS RESIDENTS LIMITED
UNIT 12 ST. GEORGES TOWER,SANDY,SG19 3SH
Number: | 03609243 |
Status: | ACTIVE |
Category: | Private Limited Company |
454 EWELL ROAD,SURBITON,KT6 7EL
Number: | 09839204 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 TEMPLE ROW,,B2 5JT
Number: | 01482394 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
UNIT 10,LONDON,EC2A 4PX
Number: | 08281038 |
Status: | ACTIVE |
Category: | Private Limited Company |