- Company Overview for JDJ TECHNICAL SERVICES LIMITED (06094737)
- Filing history for JDJ TECHNICAL SERVICES LIMITED (06094737)
- People for JDJ TECHNICAL SERVICES LIMITED (06094737)
- More for JDJ TECHNICAL SERVICES LIMITED (06094737)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Sep 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 Nov 2010 | AD01 | Registered office address changed from Flat 3 16 Henry Bird Way Southbridge Northampton NN4 8GA United Kingdom on 11 November 2010 | |
29 Oct 2010 | AD01 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 29 October 2010 | |
12 Feb 2010 | AR01 |
Annual return made up to 12 February 2010 with full list of shareholders
Statement of capital on 2010-02-12
|
|
10 Feb 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
18 Dec 2009 | CH01 | Director's details changed for Jason Jackson on 18 December 2009 | |
13 Mar 2009 | 363a | Return made up to 12/02/09; full list of members | |
20 Jan 2009 | 288c | Director's Change of Particulars / jason jackson / 16/12/2008 / HouseName/Number was: , now: 5; Street was: cedars cottage, now: ten cottages; Area was: 2 chapel view, now: halrestone church brampton; Post Town was: northants, now: northampton; Region was: northamptonshire, now: ; Post Code was: NN7 4HX, now: NN6 8AU | |
25 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
16 Jul 2008 | 288b | Appointment Terminated Secretary jordan secretaries LIMITED | |
13 Feb 2008 | 363a | Return made up to 12/02/08; full list of members | |
19 Apr 2007 | 288a | New director appointed | |
19 Apr 2007 | 288b | Director resigned | |
14 Apr 2007 | 225 | Accounting reference date extended from 29/02/08 to 31/03/08 | |
27 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2007 | NEWINC | Incorporation |