UKBizDB.co.uk

J R TECHNICAL SERVICES UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J R Technical Services Uk Limited. The company was founded 16 years ago and was given the registration number 06410355. The firm's registered office is in GATESHEAD. You can find them at 1d Unit 1d Morgan Lonprell Ind. Estate, Clockmill Road, Gateshead, Tyne & Wear. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:J R TECHNICAL SERVICES UK LIMITED
Company Number:06410355
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2007
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:1d Unit 1d Morgan Lonprell Ind. Estate, Clockmill Road, Gateshead, Tyne & Wear, England, NE8 2QX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1d, Unit 1d Morgan Lonprell Ind. Estate, Clockmill Road, Gateshead, England, NE8 2QX

Director20 June 2023Active
17 Bloomsbury Court, Gosforth, Newcastle Upon Tyne, NE3 4LW

Secretary30 November 2007Active
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Secretary26 October 2007Active
1d, Unit 1d Morgan Lonprell Ind. Estate, Clockmill Road, Gateshead, England, NE8 2QX

Director31 January 2017Active
17 Bloomsbury Court, Gosforth, Newcastle Upon Tyne, NE3 4LW

Director30 November 2007Active
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Director26 October 2007Active

People with Significant Control

Mr Lee Joseph Corbett
Notified on:21 June 2023
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:England
Address:1d, Unit 1d Morgan Lonprell Ind. Estate, Gateshead, England, NE8 2QX
Nature of control:
  • Ownership of shares 50 to 75 percent
V L C Maintenance Services Ltd
Notified on:07 November 2017
Status:Active
Country of residence:England
Address:91, Calderwood Crescent, Gateshead, England, NE9 6PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mrs Victoria Ann Corbett
Notified on:01 February 2017
Status:Active
Date of birth:March 1980
Nationality:United Kingdom
Country of residence:England
Address:1d, Unit 1d Morgan Lonprell Ind. Estate, Gateshead, England, NE8 2QX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jonathan Andrew Sides
Notified on:06 April 2016
Status:Active
Date of birth:June 1951
Nationality:Irish
Country of residence:United Kingdom
Address:9, Longniddry Court, Gateshead, United Kingdom, NE9 6JX
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Accounts

Accounts with accounts type micro entity.

Download
2023-09-26Persons with significant control

Change to a person with significant control.

Download
2023-09-26Persons with significant control

Cessation of a person with significant control.

Download
2023-09-26Persons with significant control

Notification of a person with significant control.

Download
2023-06-21Persons with significant control

Notification of a person with significant control.

Download
2023-06-21Persons with significant control

Cessation of a person with significant control.

Download
2023-06-21Officers

Termination director company with name termination date.

Download
2023-06-21Officers

Appoint person director company with name date.

Download
2022-10-27Accounts

Accounts with accounts type micro entity.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type micro entity.

Download
2020-12-11Accounts

Accounts with accounts type micro entity.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Address

Change registered office address company with date old address new address.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Accounts

Accounts with accounts type micro entity.

Download
2018-12-04Address

Change registered office address company with date old address new address.

Download
2018-11-26Address

Change registered office address company with date old address new address.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Accounts

Accounts with accounts type micro entity.

Download
2017-11-08Persons with significant control

Notification of a person with significant control.

Download
2017-11-07Confirmation statement

Confirmation statement with updates.

Download
2017-11-07Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.