Company NameJTD Technical Services Limited
Company StatusDissolved
Company Number06177564
CategoryPrivate Limited Company
Incorporation Date21 March 2007(17 years, 1 month ago)
Dissolution Date30 May 2017 (6 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameJohn Tom Downie
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 King George Road
South Shields
Tyne & Wear
NE34 0DT
Secretary NameMargaret Lillian Downie
NationalityBritish
StatusResigned
Appointed21 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 King George Road
South Shields
Tyne & Wear
NE34 0DT
Director NameMargaret Lillian Downie
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(3 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 12 April 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address74 King George Road
South Shields
Tyne & Wear
NE34 0DT
Director NameFiletravel Company Director Limited (Corporation)
StatusResigned
Appointed21 March 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS
Secretary NameFiletravel Company Secretary Limited (Corporation)
StatusResigned
Appointed21 March 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS

Location

Registered Address74 King George Road
South Shields
Tyne & Wear
NE34 0DT
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardWest Park
Built Up AreaTyneside

Shareholders

2 at £1John Tom Downie
100.00%
Ordinary

Financials

Year2014
Net Worth£36,686
Cash£39,198
Current Liabilities£2,963

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
2 March 2017Application to strike the company off the register (3 pages)
24 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(3 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 April 2011Termination of appointment of Margaret Downie as a secretary (1 page)
13 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
8 June 2010Termination of appointment of Margaret Downie as a director (2 pages)
8 June 2010Termination of appointment of a secretary (2 pages)
12 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Margaret Lillian Downie on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Margaret Lillian Downie on 8 April 2010 (2 pages)
8 April 2010Director's details changed for John Tom Downie on 8 April 2010 (2 pages)
8 April 2010Director's details changed for John Tom Downie on 8 April 2010 (2 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 March 2009Return made up to 21/03/09; full list of members (4 pages)
2 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 September 2008Return made up to 21/03/08; full list of members (4 pages)
27 July 2007Secretary's particulars changed;director's particulars changed (1 page)
27 July 2007New director appointed (1 page)
27 July 2007Director's particulars changed (1 page)
29 March 2007New director appointed (1 page)
29 March 2007Secretary resigned (1 page)
29 March 2007Director resigned (1 page)
29 March 2007New secretary appointed (1 page)
29 March 2007Registered office changed on 29/03/07 from: 240 hawthorne road liverpool L20 3AS (1 page)
21 March 2007Incorporation (12 pages)