UKBizDB.co.uk

JACS TECHNOLOGY LTD

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

This company is commonly known as Jacs Technology Ltd. The company was founded 16 years ago and was given the registration number 06372596. The firm's registered office is in LONDON. You can find them at K & B Accountancy Group 1st Floor, The South Quay Building, 77 Marsh Wall, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:JACS TECHNOLOGY LTD
Company Number:06372596
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2007
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:K & B Accountancy Group 1st Floor, The South Quay Building, 77 Marsh Wall, London, England, E14 9SH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
K & B Accountancy Group, 1st Floor, The South Quay Building, 77 Marsh Wall, London, England, E14 9SH

Director17 September 2007Active
10th Floor, One Canada Square, Canary Wharf, London, England, E14 5AA

Secretary17 September 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary17 September 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director17 September 2007Active

People with Significant Control

Mr Victor Naggie
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:K & B Accountancy Group, 1st Floor, The South Quay Building, London, England, E14 9SH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Victor Naggie
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:K & B Accountancy Group, 1st Floor, The South Quay Building, London, England, E14 9SH
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-08-24Gazette

Gazette dissolved voluntary.

Download
2021-06-08Gazette

Gazette notice voluntary.

Download
2021-05-28Dissolution

Dissolution application strike off company.

Download
2021-05-27Accounts

Accounts with accounts type micro entity.

Download
2020-10-15Persons with significant control

Change to a person with significant control.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Officers

Change person director company with change date.

Download
2020-10-14Address

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

Download
2020-06-29Accounts

Accounts with accounts type micro entity.

Download
2020-02-28Persons with significant control

Cessation of a person with significant control.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type micro entity.

Download
2019-01-23Persons with significant control

Change to a person with significant control.

Download
2019-01-02Address

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

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type micro entity.

Download
2017-09-26Persons with significant control

Notification of a person with significant control.

Download
2017-09-26Confirmation statement

Confirmation statement with updates.

Download
2017-04-27Accounts

Accounts with accounts type total exemption small.

Download
2016-11-03Confirmation statement

Confirmation statement with updates.

Download
2016-11-03Officers

Termination secretary company with name termination date.

Download
2016-06-20Accounts

Accounts with accounts type total exemption small.

Download
2015-10-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-01Accounts

Accounts with accounts type total exemption small.

Download
2014-10-10Address

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

Download

Copyright © 2024. All rights reserved.