Company NameJASS Technical Services Limited
Company StatusActive
Company Number07034431
CategoryPrivate Limited Company
Incorporation Date30 September 2009(14 years, 6 months ago)
Previous NameRNJ Technical Services Limited

Business Activity

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

Directors

Director NameMr Stephen Box
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Diamond Court
Kenton
Newcastle Upon Tyne
NE3 2EN
Director NameMr John Robert Gibson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Diamond Court
Kenton
Newcastle Upon Tyne
NE3 2EN
Director NameMr Andrew Paul Knowles
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Diamond Court
Kenton
Newcastle Upon Tyne
NE3 2EN
Director NameMr Simon Gerrard Nesti
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Diamond Court
Kenton
Newcastle Upon Tyne
NE3 2EN
Director NameMr Andrew Gordon Brewis
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Diamond Court
Kenton
Newcastle Upon Tyne
NE3 2EN
Director NameScott Noble Nesbitt
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(7 months after company formation)
Appointment Duration4 years (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Diamond Court
Kenton
Newcastle Upon Tyne
NE3 2EN
Director NameMr Mark Pearson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(4 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 January 2015)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Diamond Court
Kenton
Newcastle Upon Tyne
Tyne & Wear
NE3 2EN

Location

Registered Address2 Diamond Court
Kenton
Newcastle Upon Tyne
NE3 2EN
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Andrew Gordon Brewis
16.67%
Ordinary
100 at £1Andrew Paul Knowles
16.67%
Ordinary
100 at £1John Robert Gibson
16.67%
Ordinary
100 at £1Scott Noble Nesbitt
16.67%
Ordinary
100 at £1Simon Gerrard Nesti
16.67%
Ordinary
100 at £1Stephen Box
16.67%
Ordinary

Financials

Year2014
Net Worth£7,344
Cash£772
Current Liabilities£92,173

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

1 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
17 February 2020Accounts for a dormant company made up to 30 June 2019 (5 pages)
9 October 2019Confirmation statement made on 30 September 2019 with updates (5 pages)
25 April 2019Confirmation statement made on 30 September 2018 with updates (5 pages)
3 April 2019Compulsory strike-off action has been discontinued (1 page)
2 April 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
13 February 2019Compulsory strike-off action has been suspended (1 page)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
4 April 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
6 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
6 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
21 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
21 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
12 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 600
(7 pages)
12 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 600
(7 pages)
12 August 2015Termination of appointment of Mark Pearson as a director on 8 January 2015 (1 page)
12 August 2015Termination of appointment of Mark Pearson as a director on 8 January 2015 (1 page)
12 August 2015Termination of appointment of Mark Pearson as a director on 8 January 2015 (1 page)
9 February 2015Company name changed rnj technical services LIMITED\certificate issued on 09/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-05
(3 pages)
9 February 2015Company name changed rnj technical services LIMITED\certificate issued on 09/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-05
(3 pages)
19 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
19 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 600
(8 pages)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 600
(8 pages)
14 May 2014Current accounting period extended from 30 April 2014 to 30 June 2014 (1 page)
14 May 2014Current accounting period extended from 30 April 2014 to 30 June 2014 (1 page)
9 May 2014Termination of appointment of Scott Nesbitt as a director (1 page)
9 May 2014Termination of appointment of Scott Nesbitt as a director (1 page)
9 May 2014Appointment of Mr Mark Pearson as a director (2 pages)
9 May 2014Appointment of Mr Mark Pearson as a director (2 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
21 January 2014Termination of appointment of Andrew Brewis as a director (1 page)
21 January 2014Termination of appointment of Andrew Brewis as a director (1 page)
4 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 600
(9 pages)
4 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 600
(9 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
6 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (9 pages)
6 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (9 pages)
10 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
10 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (9 pages)
24 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (9 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
22 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (9 pages)
22 October 2010Director's details changed for Mr Simon Gerrard Nesti on 1 September 2010 (2 pages)
22 October 2010Director's details changed for Mr Stephen Box on 1 September 2010 (2 pages)
22 October 2010Director's details changed for Mr Stephen Box on 1 September 2010 (2 pages)
22 October 2010Director's details changed for Mr Andrew Paul Knowles on 1 September 2010 (2 pages)
22 October 2010Director's details changed for Mr Andrew Paul Knowles on 1 September 2010 (2 pages)
22 October 2010Director's details changed for Mr Andrew Paul Knowles on 1 September 2010 (2 pages)
22 October 2010Director's details changed for Mr Simon Gerrard Nesti on 1 September 2010 (2 pages)
22 October 2010Director's details changed for Scott Noble Nesbitt on 1 September 2010 (2 pages)
22 October 2010Director's details changed for Mr Stephen Box on 1 September 2010 (2 pages)
22 October 2010Director's details changed for Scott Noble Nesbitt on 1 September 2010 (2 pages)
22 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (9 pages)
22 October 2010Director's details changed for Mr Simon Gerrard Nesti on 1 September 2010 (2 pages)
22 October 2010Director's details changed for Mr Andrew Gordon Brewis on 1 September 2010 (2 pages)
22 October 2010Director's details changed for Mr Andrew Gordon Brewis on 1 September 2010 (2 pages)
22 October 2010Director's details changed for Scott Noble Nesbitt on 1 September 2010 (2 pages)
22 October 2010Director's details changed for Mr Andrew Gordon Brewis on 1 September 2010 (2 pages)
7 September 2010Director's details changed for Mr John Robert Gibson on 9 August 2010 (2 pages)
7 September 2010Director's details changed for Mr John Robert Gibson on 9 August 2010 (2 pages)
7 September 2010Director's details changed for Mr John Robert Gibson on 9 August 2010 (2 pages)
26 August 2010Appointment of Scott Noble Nesbitt as a director (3 pages)
26 August 2010Appointment of Scott Noble Nesbitt as a director (3 pages)
10 February 2010Director's details changed for Mr Simon Gerrard Nesti on 4 February 2010 (3 pages)
10 February 2010Director's details changed for Mr John Robert Gibson on 4 February 2010 (3 pages)
10 February 2010Director's details changed for Mr Andrew Gordon Brewis on 4 February 2010 (3 pages)
10 February 2010Director's details changed for Mr Stephen Box on 4 February 2010 (3 pages)
10 February 2010Director's details changed for Mr John Robert Gibson on 4 February 2010 (3 pages)
10 February 2010Director's details changed for Mr Simon Gerrard Nesti on 4 February 2010 (3 pages)
10 February 2010Director's details changed for Mr Andrew Paul Knowles on 4 February 2010 (3 pages)
10 February 2010Director's details changed for Mr Andrew Paul Knowles on 4 February 2010 (3 pages)
10 February 2010Director's details changed for Mr Stephen Box on 4 February 2010 (3 pages)
10 February 2010Director's details changed for Mr John Robert Gibson on 4 February 2010 (3 pages)
10 February 2010Director's details changed for Mr Andrew Gordon Brewis on 4 February 2010 (3 pages)
10 February 2010Director's details changed for Mr Andrew Gordon Brewis on 4 February 2010 (3 pages)
10 February 2010Director's details changed for Mr Simon Gerrard Nesti on 4 February 2010 (3 pages)
10 February 2010Director's details changed for Mr Andrew Paul Knowles on 4 February 2010 (3 pages)
10 February 2010Director's details changed for Mr Stephen Box on 4 February 2010 (3 pages)
18 January 2010Current accounting period shortened from 30 September 2010 to 30 April 2010 (3 pages)
18 January 2010Current accounting period shortened from 30 September 2010 to 30 April 2010 (3 pages)
30 September 2009Incorporation (17 pages)
30 September 2009Incorporation (17 pages)