Company NameJ R Technical Services UK Limited
DirectorVictoria Ann Corbett
Company StatusActive
Company Number06410355
CategoryPrivate Limited Company
Incorporation Date26 October 2007(16 years, 5 months ago)
Previous NamesCrossco (1072) Limited and Armstrong Technical Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMrs Victoria Ann Corbett
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2017(9 years, 3 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1d Unit 1d Morgan Lonprell Ind. Estate
Clockmill Road
Gateshead
Tyne & Wear
NE8 2QX
Director NameMr Jonathan Andrew Sides
Date of BirthJune 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed30 November 2007(1 month after company formation)
Appointment Duration9 years, 2 months (resigned 01 February 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address17 Bloomsbury Court
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4LW
Secretary NameMrs Ruth Emily Sides
NationalityBritish
StatusResigned
Appointed30 November 2007(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 04 September 2009)
RoleFinanical Administrator
Correspondence Address17 Bloomsbury Court
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4LW
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed26 October 2007(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed26 October 2007(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Contact

Websitejrts.co.uk
Email address[email protected]
Telephone0191 2855977
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address1d Unit 1d Morgan Lonprell Ind. Estate
Clockmill Road
Gateshead
Tyne & Wear
NE8 2QX
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside

Shareholders

50 at £1Jonathan Andrew Sides
50.00%
Ordinary
50 at £1Mrs Ruth Emily Sides
50.00%
Ordinary

Financials

Year2014
Net Worth£7,253
Cash£81,085
Current Liabilities£189,934

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return26 October 2023 (5 months ago)
Next Return Due9 November 2024 (7 months, 2 weeks from now)

Filing History

11 December 2020Micro company accounts made up to 31 January 2020 (3 pages)
2 November 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
23 January 2020Registered office address changed from 9 Longniddry Court Gateshead NE9 6JX England to 1D Unit 1D Morgan Lonprell Ind. Estate Clockmill Road Gateshead Tyne & Wear NE8 2QX on 23 January 2020 (1 page)
13 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
28 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
4 December 2018Registered office address changed from 1 Parklands Crescent Bramhope Leeds LS16 9AQ England to 9 Longniddry Court Gateshead NE9 6JX on 4 December 2018 (1 page)
26 November 2018Registered office address changed from 9 Longniddry Court Gateshead NE9 6JX United Kingdom to 1 Parklands Crescent Bramhope Leeds LS16 9AQ on 26 November 2018 (1 page)
7 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
4 September 2018Micro company accounts made up to 31 January 2018 (2 pages)
8 November 2017Notification of Victoria Ann Corbett as a person with significant control on 1 February 2017 (2 pages)
8 November 2017Notification of Victoria Ann Corbett as a person with significant control on 1 February 2017 (2 pages)
7 November 2017Cessation of Jonathan Andrew Sides as a person with significant control on 1 February 2017 (1 page)
7 November 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
7 November 2017Cessation of Jonathan Andrew Sides as a person with significant control on 1 February 2017 (1 page)
7 November 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
17 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
17 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
3 February 2017Termination of appointment of Jonathan Andrew Sides as a director on 1 February 2017 (1 page)
3 February 2017Termination of appointment of Jonathan Andrew Sides as a director on 1 February 2017 (1 page)
1 February 2017Registered office address changed from 17 Bloomsbury Court Gosforth Newcastle upon Tyne NE3 4LW to 9 Longniddry Court Gateshead NE9 6JX on 1 February 2017 (1 page)
1 February 2017Registered office address changed from 17 Bloomsbury Court Gosforth Newcastle upon Tyne NE3 4LW to 9 Longniddry Court Gateshead NE9 6JX on 1 February 2017 (1 page)
31 January 2017Previous accounting period shortened from 31 March 2017 to 31 January 2017 (1 page)
31 January 2017Appointment of Mrs Victoria Ann Corbett as a director on 31 January 2017 (2 pages)
31 January 2017Appointment of Mrs Victoria Ann Corbett as a director on 31 January 2017 (2 pages)
31 January 2017Previous accounting period shortened from 31 March 2017 to 31 January 2017 (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(3 pages)
28 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(3 pages)
28 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(3 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(3 pages)
31 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
1 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
28 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (3 pages)
28 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (3 pages)
29 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Jonathan Andrew Sides on 26 October 2009 (2 pages)
29 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Jonathan Andrew Sides on 26 October 2009 (2 pages)
4 September 2009Appointment terminated secretary ruth sides (1 page)
4 September 2009Appointment terminated secretary ruth sides (1 page)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 October 2008Secretary's change of particulars / ruth sides / 27/10/2008 (2 pages)
28 October 2008Return made up to 26/10/08; full list of members (3 pages)
28 October 2008Secretary's change of particulars / ruth sides / 27/10/2008 (2 pages)
28 October 2008Return made up to 26/10/08; full list of members (3 pages)
4 August 2008Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
4 August 2008Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
23 January 2008Memorandum and Articles of Association (12 pages)
23 January 2008Memorandum and Articles of Association (12 pages)
16 January 2008Company name changed armstrong technical services lim ited\certificate issued on 16/01/08 (2 pages)
16 January 2008Company name changed armstrong technical services lim ited\certificate issued on 16/01/08 (2 pages)
6 December 2007New director appointed (3 pages)
6 December 2007Ad 30/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 December 2007Secretary resigned (1 page)
6 December 2007Director resigned (1 page)
6 December 2007Ad 30/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 December 2007New secretary appointed (2 pages)
6 December 2007New director appointed (3 pages)
6 December 2007Registered office changed on 06/12/07 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
6 December 2007Secretary resigned (1 page)
6 December 2007Director resigned (1 page)
6 December 2007Registered office changed on 06/12/07 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
6 December 2007New secretary appointed (2 pages)
19 November 2007Company name changed crossco (1072) LIMITED\certificate issued on 19/11/07 (2 pages)
19 November 2007Company name changed crossco (1072) LIMITED\certificate issued on 19/11/07 (2 pages)
26 October 2007Incorporation (15 pages)
26 October 2007Incorporation (15 pages)