JAC TECHNICAL SERVICES LTD

Company Documents

DateDescription
05/04/225 April 2022 First Gazette notice for voluntary strike-off

View Document

25/03/2225 March 2022 Application to strike the company off the register

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/10/2012 October 2020 CESSATION OF JANE ELIZABETH COLE AS A PSC

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

07/10/207 October 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN ANDREW COLE / 09/09/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/09/1920 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

16/10/1816 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 061539440001

View Document

05/10/185 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM CLAYTON HOUSE SANDPIPER COURT CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9QU

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

06/10/176 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

20/11/1620 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/04/167 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/07/155 July 2015 24/06/15 STATEMENT OF CAPITAL GBP 2

View Document

01/04/151 April 2015 SECRETARY APPOINTED MRS JANE ELIZABETH COLE

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, SECRETARY FOREMANS COMPANY SERVICES LIMITED

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1526 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/04/1416 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

10/11/1110 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/04/117 April 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN COLE / 22/03/2010

View Document

22/03/1022 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FOREMANS COMPANY SERVICES LIMITED / 22/03/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/04/099 April 2009 SECRETARY'S CHANGE OF PARTICULARS / FOREMANS COMPANY SERVICES LIMITED / 20/03/2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM OFFICE VILLAGE CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9QP

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM CLAYTON HOUSE SANDPIPER COURT CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9QU

View Document

09/04/089 April 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/09/0725 September 2007 COMPANY NAME CHANGED CREST PSC 2122 LIMITED CERTIFICATE ISSUED ON 25/09/07

View Document

05/07/075 July 2007 DIRECTOR RESIGNED

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 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