About

Registered Number: 06278896
Date of Incorporation: 13/06/2007 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 01/09/2015 (9 years and 7 months ago)
Registered Address: 8 Ashgrove Road, Redland, Bristol, BS6 6LY

 

J & I Technical Services Ltd was registered on 13 June 2007 with its registered office in Bristol. The companies directors are listed as Lindsay, Patricia May, Mcdonald, Ian Colin, Mcdonald, Joanna in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCDONALD, Ian Colin 11 July 2012 - 1
MCDONALD, Joanna 13 June 2007 11 July 2012 1
Secretary Name Appointed Resigned Total Appointments
LINDSAY, Patricia May 13 June 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 19 May 2015
DS01 - Striking off application by a company 12 May 2015
AA - Annual Accounts 24 April 2015
AA01 - Change of accounting reference date 21 April 2015
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 11 September 2012
CH01 - Change of particulars for director 06 August 2012
TM01 - Termination of appointment of director 27 July 2012
AP01 - Appointment of director 27 July 2012
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 16 March 2010
363a - Annual Return 15 June 2009
353 - Register of members 15 June 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 10 July 2008
RESOLUTIONS - N/A 02 July 2007
RESOLUTIONS - N/A 02 July 2007
RESOLUTIONS - N/A 02 July 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
NEWINC - New incorporation documents 13 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.