UKBizDB.co.uk

JAC TECHNICAL SERVICES LTD

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

This company is commonly known as Jac Technical Services Ltd. The company was founded 17 years ago and was given the registration number 06153944. The firm's registered office is in WREXHAM. You can find them at Grove Park House, 7 Grove Park Road, Wrexham, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:JAC TECHNICAL SERVICES LTD
Company Number:06153944
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2007
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Grove Park House, 7 Grove Park Road, Wrexham, United Kingdom, LL12 7AA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Kendal Close, Great Sutton, Ellesmere Port, CH66 4TX

Director14 March 2007Active
Grove Park House, 7 Grove Park Road, Wrexham, United Kingdom, LL12 7AA

Secretary30 March 2015Active
Clayton House, Sandpiper Court, Chester Business Park, Chester, United Kingdom, CH4 9QU

Corporate Nominee Secretary12 March 2007Active
Yorke Chambers, Streets, Royston Road, Baldock, SG7 6NW

Corporate Director12 March 2007Active

People with Significant Control

Mrs Jane Elizabeth Cole
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:United Kingdom
Address:Grove Park House, 7 Grove Park Road, Wrexham, United Kingdom, LL12 7AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Andrew Cole
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:United Kingdom
Address:Grove Park House, 7 Grove Park Road, Wrexham, United Kingdom, LL12 7AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2022-06-21Gazette

Gazette dissolved voluntary.

Download
2022-04-05Gazette

Gazette notice voluntary.

Download
2022-03-25Dissolution

Dissolution application strike off company.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-04-23Confirmation statement

Confirmation statement with updates.

Download
2021-04-23Officers

Termination secretary company with name termination date.

Download
2021-03-26Accounts

Accounts with accounts type micro entity.

Download
2020-10-12Persons with significant control

Cessation of a person with significant control.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Persons with significant control

Change to a person with significant control.

Download
2019-09-20Accounts

Accounts with accounts type micro entity.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-05Accounts

Accounts with accounts type micro entity.

Download
2018-06-18Address

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

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Accounts

Accounts with accounts type micro entity.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2016-11-20Accounts

Accounts with accounts type total exemption small.

Download
2016-04-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-16Accounts

Accounts with accounts type total exemption small.

Download
2015-07-05Capital

Capital allotment shares.

Download
2015-04-01Officers

Appoint person secretary company with name date.

Download
2015-03-31Officers

Termination secretary company with name termination date.

Download
2015-03-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.