Company NameJCR Technology Limited
Company StatusDissolved
Company Number03743216
CategoryPrivate Limited Company
Incorporation Date30 March 1999(25 years, 1 month ago)
Dissolution Date21 December 2020 (3 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Jack Misiak
Date of BirthJune 1952 (Born 71 years ago)
NationalityPolish
StatusClosed
Appointed30 March 1999(same day as company formation)
RoleBuyer
Country of ResidenceEngland
Correspondence Address5 Pilgrims Way
Durham
County Durham
DH1 1HB
Secretary NameMs Aneta Pieczara
StatusClosed
Appointed01 March 2017(17 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 21 December 2020)
RoleCompany Director
Correspondence AddressBegbies Traynor (Central) Llp 4th Floor Cathedra
Dean Street
Newcastle Upon Tyne
NE1 1PG
Director NameBarbara Skrzypczyk
Date of BirthJune 1971 (Born 52 years ago)
NationalityPolish
StatusResigned
Appointed30 March 1999(same day as company formation)
RoleShop Manager
Country of ResidencePoland
Correspondence AddressPl Dominikanski 5
Krakow 31-043
Foreign
Secretary NameBarbara Skrzypczyk
NationalityPolish
StatusResigned
Appointed30 March 1999(same day as company formation)
RoleShop Manager
Country of ResidencePoland
Correspondence AddressPl Dominikanski 5
Krakow 31-043
Foreign
Director NameMr Roman Janusz Fiaczyk
Date of BirthAugust 1965 (Born 58 years ago)
NationalityPolish
StatusResigned
Appointed01 April 2017(18 years after company formation)
Appointment Duration1 year, 6 months (resigned 22 October 2018)
RoleDriver
Country of ResidenceEngland
Correspondence Address5 Pilgrims Way
Durham
County Durham
DH1 1HB
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Telephone0191 3848400
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressBegbies Traynor (Central) Llp 4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

2 at £1Jack Misiak
100.00%
Ordinary

Financials

Year2014
Net Worth£974
Cash£7,631
Current Liabilities£8,533

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

21 December 2020Final Gazette dissolved following liquidation (1 page)
21 September 2020Return of final meeting in a creditors' voluntary winding up (16 pages)
4 February 2020Liquidators' statement of receipts and payments to 9 December 2019 (16 pages)
21 January 2019Registered office address changed from 5 Pilgrims Way Durham County Durham DH1 1HB to Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 21 January 2019 (2 pages)
8 January 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-10
(1 page)
8 January 2019Statement of affairs (8 pages)
8 January 2019Appointment of a voluntary liquidator (3 pages)
30 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
24 October 2018Termination of appointment of Roman Janusz Fiaczyk as a director on 22 October 2018 (1 page)
27 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 October 2017Statement of capital following an allotment of shares on 1 October 2017
  • GBP 2
(3 pages)
16 October 2017Confirmation statement made on 16 October 2017 with updates (5 pages)
16 October 2017Statement of capital following an allotment of shares on 1 October 2017
  • GBP 2
(3 pages)
16 October 2017Confirmation statement made on 16 October 2017 with updates (5 pages)
26 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
5 April 2017Appointment of Mr Roman Janusz Fiaczyk as a director on 1 April 2017 (2 pages)
5 April 2017Appointment of Mr Roman Janusz Fiaczyk as a director on 1 April 2017 (2 pages)
5 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
3 March 2017Appointment of Ms Aneta Pieczara as a secretary on 1 March 2017 (2 pages)
3 March 2017Appointment of Ms Aneta Pieczara as a secretary on 1 March 2017 (2 pages)
16 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
16 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
27 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(3 pages)
27 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(3 pages)
20 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(3 pages)
20 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(3 pages)
8 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(3 pages)
14 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(3 pages)
7 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
8 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
24 April 2012Termination of appointment of Barbara Skrzypczyk as a secretary (1 page)
24 April 2012Termination of appointment of Barbara Skrzypczyk as a director (1 page)
24 April 2012Termination of appointment of Barbara Skrzypczyk as a director (1 page)
24 April 2012Termination of appointment of Barbara Skrzypczyk as a secretary (1 page)
24 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
3 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Barbara Skrzypczyk on 30 March 2010 (2 pages)
18 May 2010Director's details changed for Barbara Skrzypczyk on 30 March 2010 (2 pages)
18 May 2010Director's details changed for Jack Misiak on 30 March 2010 (2 pages)
18 May 2010Director's details changed for Jack Misiak on 30 March 2010 (2 pages)
18 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
14 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 April 2009Return made up to 30/03/09; full list of members (3 pages)
23 April 2009Return made up to 30/03/09; full list of members (3 pages)
19 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 April 2008Return made up to 30/03/08; full list of members (3 pages)
28 April 2008Return made up to 30/03/08; full list of members (3 pages)
8 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 May 2007Return made up to 30/03/07; full list of members (7 pages)
15 May 2007Return made up to 30/03/07; full list of members (7 pages)
20 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 May 2006Return made up to 30/03/06; full list of members (7 pages)
10 May 2006Return made up to 30/03/06; full list of members (7 pages)
24 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 May 2005Return made up to 30/03/05; full list of members (7 pages)
11 May 2005Return made up to 30/03/05; full list of members (7 pages)
12 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 April 2004Return made up to 30/03/04; full list of members (7 pages)
28 April 2004Return made up to 30/03/04; full list of members (7 pages)
12 May 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 May 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 May 2003Return made up to 30/03/03; full list of members (7 pages)
2 May 2003Return made up to 30/03/03; full list of members (7 pages)
16 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 May 2002Return made up to 30/03/02; full list of members (6 pages)
14 May 2002Return made up to 30/03/02; full list of members (6 pages)
19 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
19 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
8 June 2001Return made up to 30/03/01; full list of members (6 pages)
8 June 2001Return made up to 30/03/01; full list of members (6 pages)
17 May 2000Accounts for a small company made up to 31 March 2000 (4 pages)
17 May 2000Accounts for a small company made up to 31 March 2000 (4 pages)
26 April 2000Return made up to 30/03/00; full list of members (6 pages)
26 April 2000Return made up to 30/03/00; full list of members (6 pages)
7 April 1999Registered office changed on 07/04/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
7 April 1999Director resigned (1 page)
7 April 1999New director appointed (2 pages)
7 April 1999Director resigned (1 page)
7 April 1999New secretary appointed;new director appointed (2 pages)
7 April 1999Registered office changed on 07/04/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
7 April 1999Secretary resigned (1 page)
7 April 1999New director appointed (2 pages)
7 April 1999New secretary appointed;new director appointed (2 pages)
7 April 1999Secretary resigned (1 page)
30 March 1999Incorporation (12 pages)
30 March 1999Incorporation (12 pages)