UKBizDB.co.uk

J.R.I. TECHNOLOGIES LIMITED

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

This company is commonly known as J.r.i. Technologies Limited. The company was founded 35 years ago and was given the registration number 02332257. The firm's registered office is in WATERLOOVILLE. You can find them at 2 The Briars, Waterberry Drive, Waterlooville, Hampshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:J.R.I. TECHNOLOGIES LIMITED
Company Number:02332257
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 1989
End of financial year:30 September 2010
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:2 The Briars, Waterberry Drive, Waterlooville, Hampshire, PO7 7YH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Finkenweg 18, Burscheid, Germany,

Secretary10 September 2007Active
Jri Technologies Ltd, 2 The Brias, Waterberry Drive, Waterlooville, United Kingdom, PO7 7YH

Director20 December 2011Active
2 The Briars, Waterberry Drive, Waterlooville, PO7 7YH

Director04 June 2012Active
Forest Edge Bungalow, Knitsley, Consett, DH8 9HA

Secretary-Active
16 Bridge End Lane, Great Notley, Braintree, CM77 7GN

Secretary31 August 2002Active
Rosenstr. 2, Goeppingen, Germany, D 73033

Director21 January 2000Active
40 Briardene, Lanchester, DH7 0QD

Director31 August 2002Active
Johnson Controls Inc, 492000 Halyard Drive PO BOX 8010, Plymouth, Usa, FOREIGN

Director-Active
3 Kington Rise, Claverdon, CV35 8PN

Director13 November 2003Active
Marnixlaan No 71 3090 Overijse, Belgium,

Director15 January 1996Active
2 The Briars, Waterberry Drive, Waterlooville, PO7 7YH

Director10 July 2008Active
Via Riaffrico 38, Montecatini T Pt, Italy,

Director01 November 1995Active
18 Dunnock Drive, Ayton, Washington, NE38 0EF

Director-Active
30 Lady Lane, Chelmsford, CM2 0TQ

Director11 November 1994Active
20 Elgy Road, Gosforth, Newcastle Upon Tyne, NE3 4UU

Director-Active
Leuchtenberger Kirchweg 47a, 4000 Dusseldorf 31, Germany,

Director20 November 1992Active
Ashfield, Olde Lane, Toddington Cheltenham, GL54 5DW

Director-Active
Forest Edge Bungalow, Knitsley, Consett, DH8 9HA

Director18 May 2001Active
66, Newland Gardens, Ware Road, Hertford, SG13 7WX

Director18 May 2001Active
Gescher Dyk 25, 48703 Stadlohn, Germany,

Director31 August 2002Active
13 Quai Mullenheim, 67000 Strasbourg, France,

Director-Active
12 Quai Olida, 67540 Ostwald, France, FOREIGN

Director-Active
Stockstrasse 8a, Baden Baden, Germany,

Director03 September 2001Active
Am Fischerweg 11, Korbach, Germany, D 34497

Director21 January 2000Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2018-04-27Restoration

Restoration order of court.

Download
2012-12-20Gazette

Gazette dissolved liquidation.

Download
2012-09-20Insolvency

Liquidation voluntary members return of final meeting.

Download
2012-06-28Officers

Termination director company with name.

Download
2012-06-19Insolvency

Liquidation voluntary declaration of solvency.

Download
2012-06-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2012-06-19Resolution

Resolution.

Download
2012-06-08Officers

Appoint person director company with name.

Download
2012-06-07Officers

Termination director company with name.

Download
2012-05-14Annual return

Annual return company with made up date full list shareholders.

Download
2012-02-06Officers

Termination director company with name.

Download
2012-02-06Officers

Appoint person director company with name.

Download
2011-07-05Accounts

Accounts with accounts type dormant.

Download
2011-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2010-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2010-07-01Officers

Change person director company with change date.

Download
2010-07-01Officers

Change person director company with change date.

Download
2010-07-01Address

Move registers to sail company.

Download
2010-07-01Address

Change sail address company.

Download
2010-06-14Address

Change registered office address company with date old address.

Download
2010-04-26Accounts

Accounts with accounts type dormant.

Download
2009-07-07Annual return

Legacy.

Download
2009-03-11Accounts

Accounts with accounts type dormant.

Download
2008-07-31Accounts

Accounts with accounts type dormant.

Download
2008-07-31Officers

Legacy.

Download

Copyright © 2024. All rights reserved.