J R TECHNICAL SERVICES UK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Micro company accounts made up to 2024-09-30

View Document

20/11/2420 November 2024 Registered office address changed from 1D Unit 1D Morgan Lonprell Ind. Estate Clockmill Road Gateshead Tyne & Wear NE8 2QX England to 13 Antrim Close 13 Antrim Close Newcastle upon Tyne NE5 3UG on 2024-11-20

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-26 with updates

View Document

06/11/246 November 2024 Notification of Callum James Brady as a person with significant control on 2024-10-01

View Document

06/11/246 November 2024 Termination of appointment of Lee Joseph Corbett as a director on 2024-09-30

View Document

06/11/246 November 2024 Appointment of Mr Callum James Brady as a director on 2024-10-01

View Document

06/11/246 November 2024 Cessation of V L C Maintenance Services Ltd as a person with significant control on 2024-09-30

View Document

28/10/2428 October 2024 Previous accounting period shortened from 2025-01-31 to 2024-09-30

View Document

21/10/2421 October 2024 Micro company accounts made up to 2024-01-31

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

23/10/2323 October 2023 Micro company accounts made up to 2023-01-31

View Document

26/09/2326 September 2023 Change of details for V L C Maintenance Services Ltd as a person with significant control on 2017-11-07

View Document

26/09/2326 September 2023 Cessation of Lee Joseph Corbett as a person with significant control on 2023-09-26

View Document

26/09/2326 September 2023 Notification of V L C Maintenance Services Ltd as a person with significant control on 2017-11-07

View Document

21/06/2321 June 2023 Notification of Lee Joseph Corbett as a person with significant control on 2023-06-21

View Document

21/06/2321 June 2023 Termination of appointment of Victoria Ann Corbett as a director on 2023-06-20

View Document

21/06/2321 June 2023 Cessation of Victoria Ann Corbett as a person with significant control on 2023-06-20

View Document

21/06/2321 June 2023 Appointment of Mr Lee Joseph Corbett as a director on 2023-06-20

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/10/2227 October 2022 Micro company accounts made up to 2022-01-31

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

27/10/2127 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/01/2023 January 2020 REGISTERED OFFICE CHANGED ON 23/01/2020 FROM 9 LONGNIDDRY COURT GATESHEAD NE9 6JX ENGLAND

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM 1 PARKLANDS CRESCENT BRAMHOPE LEEDS LS16 9AQ ENGLAND

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM 9 LONGNIDDRY COURT GATESHEAD NE9 6JX UNITED KINGDOM

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

04/09/184 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/11/178 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA ANN CORBETT

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document

07/11/177 November 2017 CESSATION OF JONATHAN ANDREW SIDES AS A PSC

View Document

17/10/1717 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SIDES

View Document

01/02/171 February 2017 REGISTERED OFFICE CHANGED ON 01/02/2017 FROM 17 BLOOMSBURY COURT GOSFORTH NEWCASTLE UPON TYNE NE3 4LW

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MRS VICTORIA ANN CORBETT

View Document

31/01/1731 January 2017 PREVSHO FROM 31/03/2017 TO 31/01/2017

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/10/1528 October 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/10/1428 October 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/10/1331 October 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/11/121 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/10/1128 October 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/10/1028 October 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

29/10/0929 October 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ANDREW SIDES / 26/10/2009

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED SECRETARY RUTH SIDES

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/10/0828 October 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 SECRETARY'S CHANGE OF PARTICULARS / RUTH SIDES / 27/10/2008

View Document

04/08/084 August 2008 CURREXT FROM 31/10/2008 TO 31/03/2009

View Document

23/01/0823 January 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/01/0816 January 2008 COMPANY NAME CHANGED ARMSTRONG TECHNICAL SERVICES LIM ITED CERTIFICATE ISSUED ON 16/01/08

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 DIRECTOR RESIGNED

View Document

06/12/076 December 2007 NEW SECRETARY APPOINTED

View Document

06/12/076 December 2007 REGISTERED OFFICE CHANGED ON 06/12/07 FROM: ST ANN'S WHARF, 112 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE99 1SB

View Document

06/12/076 December 2007 SECRETARY RESIGNED

View Document

19/11/0719 November 2007 COMPANY NAME CHANGED CROSSCO (1072) LIMITED CERTIFICATE ISSUED ON 19/11/07

View Document

26/10/0726 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company