JTECH-CONTROL ENGINEERING LTD
Status | DISSOLVED |
Company No. | 06215210 |
Category | Private Limited Company |
Incorporated | 17 Apr 2007 |
Age | 17 years, 1 month, 17 days |
Jurisdiction | England Wales |
Dissolution | 30 May 2023 |
Years | 1 year, 5 days |
SUMMARY
JTECH-CONTROL ENGINEERING LTD is an dissolved private limited company with number 06215210. It was incorporated 17 years, 1 month, 17 days ago, on 17 April 2007 and it was dissolved 1 year, 5 days ago, on 30 May 2023. The company address is 87 Brown Avenue, Church Lawton 87 Brown Avenue, Church Lawton, Staffs, ST7 3ER.
Company Fillings
Gazette dissolved voluntary
Date: 30 May 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Mar 2023
Category: Dissolution
Type: DS01
Documents
Appoint person director company with name date
Date: 05 Mar 2023
Action Date: 03 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-03-03
Officer name: Mr John William Richard Brunt
Documents
Termination director company with name termination date
Date: 03 Mar 2023
Action Date: 03 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-03
Officer name: Richard Mark Moss
Documents
Accounts with accounts type unaudited abridged
Date: 03 Mar 2023
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 28 Oct 2022
Action Date: 18 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-18
Documents
Change account reference date company current extended
Date: 09 Jun 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA01
Made up date: 2022-04-30
New date: 2022-06-30
Documents
Accounts with accounts type unaudited abridged
Date: 28 Jan 2022
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 22 Oct 2021
Action Date: 18 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-18
Documents
Appoint person secretary company with name date
Date: 12 Mar 2021
Action Date: 12 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr John William Richard Brunt
Appointment date: 2021-03-12
Documents
Termination director company with name termination date
Date: 12 Mar 2021
Action Date: 12 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-12
Officer name: John William Richard Brunt
Documents
Confirmation statement with updates
Date: 11 Nov 2020
Action Date: 18 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-18
Documents
Accounts with accounts type unaudited abridged
Date: 13 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Accounts with accounts type unaudited abridged
Date: 12 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 23 Oct 2019
Action Date: 18 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-18
Documents
Change to a person with significant control
Date: 18 Oct 2018
Action Date: 10 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-06-10
Psc name: Mr Richard Mark Moss
Documents
Confirmation statement with updates
Date: 18 Oct 2018
Action Date: 18 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-18
Documents
Cessation of a person with significant control
Date: 18 Oct 2018
Action Date: 10 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Suzanne Elizabeth Moss
Cessation date: 2018-06-10
Documents
Accounts with accounts type unaudited abridged
Date: 21 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 29 Jun 2018
Action Date: 26 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-26
Documents
Cessation of a person with significant control
Date: 28 Apr 2018
Action Date: 30 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John William Richard Brunt
Cessation date: 2017-04-30
Documents
Accounts with accounts type unaudited abridged
Date: 12 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 30 May 2017
Action Date: 26 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-26
Documents
Confirmation statement with updates
Date: 19 Apr 2017
Action Date: 17 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-17
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2016
Action Date: 17 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-17
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2015
Action Date: 17 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-17
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Termination secretary company with name termination date
Date: 10 Oct 2014
Action Date: 30 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Linda Brunt
Termination date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2014
Action Date: 17 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-17
Documents
Appoint person director company with name
Date: 11 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Mark Moss
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2013
Action Date: 17 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-17
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2012
Action Date: 17 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-17
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2011
Action Date: 17 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-17
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2010
Action Date: 17 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-17
Documents
Change person director company with change date
Date: 08 Jul 2010
Action Date: 15 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John William Richard Brunt
Change date: 2010-04-15
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 03 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/09; full list of members
Documents
Legacy
Date: 04 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 24 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 May 2007
Category: Capital
Type: 88(2)R
Description: Ad 17/04/07--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 30 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BFG SUPPORT AND FACILITIES SERVICES LIMITED
724 CAPABILITY GREEN,LUTON,LU1 3LU
Number: | 11185572 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG
Number: | 06088313 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE A CONSETT BUSINESS PARK,CONSETT,DH8 6BP
Number: | 06702505 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 HEREWARD WAY,PETERBOROUGH,PE6 8QB
Number: | 07312922 |
Status: | ACTIVE |
Category: | Private Limited Company |
15A LONDON ROAD,WARRINGTON,WA4 6SG
Number: | 11188041 |
Status: | ACTIVE |
Category: | Private Limited Company |
4A BOURNE COURT,WOODFORD GREEN,IG8 8HD
Number: | 10692896 |
Status: | ACTIVE |
Category: | Private Limited Company |