Warning: file_put_contents(c/1eda1c8979c5ba47d942c44399ea047d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/5e4020e8b174406504a0f91466d1075b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
James Technical Limited, YO30 4XF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

JAMES TECHNICAL LIMITED

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

This company is commonly known as James Technical Limited. The company was founded 7 years ago and was given the registration number 10499156. The firm's registered office is in YORK. You can find them at Unit 5, Kettlestring Lane, York, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:JAMES TECHNICAL LIMITED
Company Number:10499156
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2016
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Unit 5, Kettlestring Lane, York, England, YO30 4XF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Kettlestring Lane, York, England, YO30 4XF

Director06 April 2017Active
Unit 5, Kettlestring Lane, York, England, YO30 4XF

Director26 September 2017Active
Unit 7 Northside Business Park, Sheepscar Court, Leeds, United Kingdom, LS7 2BB

Director28 November 2016Active

People with Significant Control

Graham John Reid
Notified on:21 September 2017
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:Unit 5, Kettlestring Lane, York, England, YO30 4XF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Theresa Anne-Marie Reid
Notified on:28 November 2016
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:United Kingdom
Address:Unit 7 Northside Business Park, Sheepscar Court, Leeds, United Kingdom, LS7 2BB
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 (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
2024-01-16Gazette

Gazette dissolved compulsory.

Download
2023-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2023-10-31Gazette

Gazette notice compulsory.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-11-27Confirmation statement

Confirmation statement with updates.

Download
2022-02-11Accounts

Accounts with accounts type micro entity.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Accounts

Accounts with accounts type micro entity.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Accounts

Accounts with accounts type micro entity.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Accounts

Accounts with accounts type micro entity.

Download
2018-12-03Persons with significant control

Notification of a person with significant control.

Download
2018-12-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-06Persons with significant control

Cessation of a person with significant control.

Download
2018-08-10Accounts

Accounts with accounts type micro entity.

Download
2018-03-03Address

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

Download
2017-11-29Confirmation statement

Confirmation statement with no updates.

Download
2017-10-12Officers

Termination director company with name termination date.

Download
2017-09-26Officers

Appoint person director company with name date.

Download
2017-04-06Officers

Appoint person director company with name date.

Download
2016-11-28Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.