Company NameJ.R. Information Technology Services Limited
Company StatusDissolved
Company Number04068923
CategoryPrivate Limited Company
Incorporation Date11 September 2000(23 years, 7 months ago)
Dissolution Date30 November 2004 (19 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJohn Michael Ramsdale
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2000(same day as company formation)
RoleComputer Consultant
Correspondence Address7 Stanley Grove
Great Ayton
Cleveland
TS9 6QE
Secretary NameDorothy Ramsdale
NationalityBritish
StatusClosed
Appointed11 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address7 Stanley Grove
Great Axton
Cleveland
TS9 6QE
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed11 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address7 Stanley Grove
Great Ayton
Middlesbrough
Cleveland
TS9 6QE
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishStokesley
WardStokesley

Accounts

Latest Accounts5 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

30 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2004First Gazette notice for voluntary strike-off (1 page)
8 July 2004Application for striking-off (1 page)
27 April 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
3 February 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
9 October 2003Return made up to 11/09/03; full list of members (6 pages)
26 March 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
10 October 2002Return made up to 11/09/02; no change of members (6 pages)
18 September 2001Return made up to 11/09/01; full list of members (6 pages)
14 August 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
26 March 2001Accounting reference date shortened from 30/09/01 to 05/04/01 (1 page)
9 October 2000New director appointed (2 pages)
27 September 2000Secretary resigned (1 page)
20 September 2000Registered office changed on 20/09/00 from: 16 saint john street london EC1M 4NT (1 page)
20 September 2000New secretary appointed (2 pages)
20 September 2000Director resigned (1 page)
11 September 2000Incorporation (15 pages)