About

Registered Number: 06618585
Date of Incorporation: 12/06/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, S70 2LW

 

Peter Jones Technical Services Ltd was founded on 12 June 2008, it's status in the Companies House registry is set to "Active". The company has 4 directors listed in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Peter 12 June 2008 - 1
QA NOMINEES LIMITED 12 June 2008 12 June 2008 1
Secretary Name Appointed Resigned Total Appointments
HANCOCK-JONES, Carmen Elizabeth 12 June 2008 19 January 2010 1
QA REGISTRARS LIMITED 12 June 2008 12 June 2008 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 28 June 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 27 June 2018
AA - Annual Accounts 09 November 2017
CH01 - Change of particulars for director 30 October 2017
CS01 - N/A 30 June 2017
PSC01 - N/A 26 June 2017
CH01 - Change of particulars for director 13 June 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 13 July 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 12 February 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 25 July 2012
CH01 - Change of particulars for director 25 July 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AD01 - Change of registered office address 20 January 2010
TM02 - Termination of appointment of secretary 19 January 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 20 July 2009
287 - Change in situation or address of Registered Office 05 December 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 July 2008
287 - Change in situation or address of Registered Office 14 July 2008
287 - Change in situation or address of Registered Office 16 June 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
NEWINC - New incorporation documents 12 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.