About

Registered Number: 06126569
Date of Incorporation: 23/02/2007 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 22/03/2016 (9 years and 1 month ago)
Registered Address: 349 Bury Old Road, Prestwich, Manchester, M25 1PY

 

Founded in 2007, J & C Technical Services Ltd has its registered office in Manchester, it has a status of "Dissolved". There are 2 directors listed for the company. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOULKES, Jonathan 01 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
FOULKES, Caroline Barbara 01 March 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 March 2016
SOAS(A) - Striking-off action suspended (Section 652A) 28 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 10 February 2015
SOAS(A) - Striking-off action suspended (Section 652A) 25 July 2014
GAZ1(A) - First notification of strike-off in London Gazette) 17 June 2014
SOAS(A) - Striking-off action suspended (Section 652A) 30 November 2013
GAZ1(A) - First notification of strike-off in London Gazette) 01 October 2013
SOAS(A) - Striking-off action suspended (Section 652A) 12 March 2013
GAZ1(A) - First notification of strike-off in London Gazette) 22 January 2013
DS01 - Striking off application by a company 14 January 2013
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 11 July 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 20 May 2008
363a - Annual Return 19 March 2008
287 - Change in situation or address of Registered Office 31 August 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
287 - Change in situation or address of Registered Office 14 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
NEWINC - New incorporation documents 23 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.