About

Registered Number: 06153944
Date of Incorporation: 12/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Grove Park House, 7 Grove Park Road, Wrexham, LL12 7AA,

 

Founded in 2007, Jac Technical Services Ltd are based in Wrexham, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of this company are listed as Cole, Jane Elizabeth, Cole, John Andrew, Foremans Company Services Limited, Crest Plus Formations Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLE, John Andrew 14 March 2007 - 1
CREST PLUS FORMATIONS LIMITED 12 March 2007 14 March 2007 1
Secretary Name Appointed Resigned Total Appointments
COLE, Jane Elizabeth 30 March 2015 - 1
FOREMANS COMPANY SERVICES LIMITED 12 March 2007 30 March 2015 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
PSC04 - N/A 07 October 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 19 March 2019
MR01 - N/A 16 October 2018
AA - Annual Accounts 05 October 2018
AD01 - Change of registered office address 18 June 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 20 November 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 16 October 2015
SH01 - Return of Allotment of shares 05 July 2015
AP03 - Appointment of secretary 01 April 2015
TM02 - Termination of appointment of secretary 31 March 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH04 - Change of particulars for corporate secretary 22 March 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 09 April 2009
288c - Notice of change of directors or secretaries or in their particulars 09 April 2009
AA - Annual Accounts 03 December 2008
287 - Change in situation or address of Registered Office 04 November 2008
287 - Change in situation or address of Registered Office 04 November 2008
363a - Annual Return 09 April 2008
MEM/ARTS - N/A 01 October 2007
CERTNM - Change of name certificate 25 September 2007
288b - Notice of resignation of directors or secretaries 05 July 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
NEWINC - New incorporation documents 12 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 October 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.