-
JTECH-CONTROL ENGINEERING LTD - 87 Brown Avenue, Church Lawton, Stoke-On-Trent, Staffs, ST7 3ER, United Kingdom
Company Information
- Company registration number
- 06215210
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 87 Brown Avenue, Church Lawton
- Stoke-On-Trent
- Staffs
- ST7 3ER 87 Brown Avenue, Church Lawton, Stoke-On-Trent, Staffs, ST7 3ER UK
Management
- Managing Directors
- -
- Company secretaries
- BRUNT, John William Richard
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-04-17
- Dissolved on
- 2023-05-30
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- -
- -
- -
- Mr Richard Mark Moss
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2024-03-31
- Last Date: 2022-06-30
- Last Return Made Up To:
- 2014-04-17
- Annual Return
- Due Date: 2023-11-01
- Last Date: 2022-10-18
-
JTECH-CONTROL ENGINEERING LTD Company Description
- JTECH-CONTROL ENGINEERING LTD is a ltd registered in United Kingdom with the Company reg no 06215210. Its current trading status is "closed". It was registered 2007-04-17. It has declared SIC or NACE codes as "82990". and 1 secretary. The latest accounts are filed up to 30/04/2012. The latest annual return was filed up to 2014-04-17.It can be contacted at 87 Brown Avenue, Church Lawton .
Get JTECH-CONTROL ENGINEERING LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Jtech-Control Engineering Ltd - 87 Brown Avenue, Church Lawton, Stoke-On-Trent, Staffs, ST7 3ER, United Kingdom
Did you know? kompany provides original and official company documents for JTECH-CONTROL ENGINEERING LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
termination-director-company-with-name-termination-date (2023-03-03) - TM01
-
accounts-with-accounts-type-unaudited-abridged (2023-03-03) - AA
keyboard_arrow_right 2022
-
change-account-reference-date-company-current-extended (2022-06-09) - AA01
-
accounts-with-accounts-type-unaudited-abridged (2022-01-28) - AA
-
confirmation-statement-with-no-updates (2022-10-28) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-10-22) - CS01
-
appoint-person-secretary-company-with-name-date (2021-03-12) - AP03
-
termination-director-company-with-name-termination-date (2021-03-12) - TM01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-11-11) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2020-10-13) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-unaudited-abridged (2019-11-12) - AA
-
confirmation-statement-with-no-updates (2019-10-23) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-10-18) - CS01
-
cessation-of-a-person-with-significant-control (2018-04-28) - PSC07
-
confirmation-statement-with-no-updates (2018-06-29) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2018-09-21) - AA
-
change-to-a-person-with-significant-control (2018-10-18) - PSC04
-
cessation-of-a-person-with-significant-control (2018-10-18) - PSC07
keyboard_arrow_right 2017
-
accounts-with-accounts-type-unaudited-abridged (2017-12-12) - AA
-
confirmation-statement-with-updates (2017-05-30) - CS01
-
confirmation-statement-with-updates (2017-04-19) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-12-20) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-15) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-06) - AA
-
termination-secretary-company-with-name-termination-date (2014-10-10) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-15) - AR01
-
appoint-person-director-company-with-name (2014-02-11) - AP01
-
accounts-with-accounts-type-total-exemption-small (2014-01-02) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-08) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-09-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-26) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-09-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-19) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-09-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-08) - AR01
-
change-person-director-company-with-change-date (2010-07-08) - CH01
keyboard_arrow_right 2009
-
legacy (2009-06-03) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-11-07) - AA
keyboard_arrow_right 2008
-
legacy (2008-08-04) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-07-30) - AA
keyboard_arrow_right 2007
-
legacy (2007-05-24) - 288b
-
legacy (2007-05-22) - 288a
-
legacy (2007-05-15) - 88(2)R
-
legacy (2007-04-30) - 288a
-
legacy (2007-04-18) - 288b
-
incorporation-company (2007-04-17) - NEWINC