Company NameJeyemm Technical Services Limited
Company StatusDissolved
Company Number02265487
CategoryPrivate Limited Company
Incorporation Date8 June 1988(35 years, 10 months ago)
Dissolution Date4 November 2003 (20 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGloria Mitchell
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(3 years, 5 months after company formation)
Appointment Duration11 years, 11 months (closed 04 November 2003)
RoleHousewife
Correspondence Address89 Farringdon Road
North Shields
Tyne & Wear
NE30 3EZ
Director NameJoseph Mitchell
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(3 years, 5 months after company formation)
Appointment Duration11 years, 11 months (closed 04 November 2003)
RoleTechnical Engineer
Correspondence Address89 Farringdon Road
North Shields
Tyne & Wear
NE30 3EZ
Secretary NameGloria Mitchell
NationalityBritish
StatusClosed
Appointed30 November 1991(3 years, 5 months after company formation)
Appointment Duration11 years, 11 months (closed 04 November 2003)
RoleCompany Director
Correspondence Address89 Farringdon Road
North Shields
Tyne & Wear
NE30 3EZ

Location

Registered Address114-116 High Street
Gosforth
Newcastle Upon Tyne
NE3 1HB
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside

Financials

Year2014
Net Worth£28,110
Cash£19,582
Current Liabilities£827

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2003First Gazette notice for voluntary strike-off (1 page)
4 June 2003Application for striking-off (1 page)
19 February 2003Return made up to 30/11/02; full list of members (7 pages)
19 February 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
16 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
20 December 2001Return made up to 30/11/01; full list of members (6 pages)
21 June 2001Accounts for a small company made up to 30 June 2000 (6 pages)
5 December 2000Return made up to 30/11/00; full list of members (6 pages)
30 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
30 December 1999Return made up to 30/11/99; full list of members (6 pages)
25 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
18 February 1999Registered office changed on 18/02/99 from: 1 station road forest hall newcastle upon tyne NE12 8AN (1 page)
8 December 1998Return made up to 30/11/98; no change of members (4 pages)
29 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
11 December 1997Return made up to 30/11/97; no change of members (4 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (5 pages)
19 December 1996Return made up to 30/11/96; full list of members (6 pages)
29 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
7 December 1995Return made up to 30/11/95; no change of members (4 pages)
16 May 1995Accounts for a small company made up to 30 June 1994 (5 pages)