Company NameJedforest Technical Services Ltd
Company StatusDissolved
Company NumberSC285164
CategoryPrivate Limited Company
Incorporation Date23 May 2005(18 years, 10 months ago)
Dissolution Date13 February 2024 (1 month, 2 weeks ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Harriet Olive Graham
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2005(same day as company formation)
RoleTV Producer
Country of ResidenceScotland
Correspondence AddressStripend Oxnam
Jedburgh
Roxburghshire
TD8 6NE
Scotland
Director NameMr Robert David Graham
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2005(same day as company formation)
RoleIT Analyst
Country of ResidenceScotland
Correspondence AddressStripend Oxnam
Jedburgh
Roxburghshire
TD8 6NE
Scotland
Secretary NameHarriet Olive Graham
NationalityBritish
StatusClosed
Appointed23 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStripend Oxnam
Jedburgh
Roxburghshire
TD8 6NE
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 May 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteharrietgrahamracing.co.uk

Location

Registered AddressRennie Welch
Academy House, Shedden Park Road
Kelso
Roburghshire
TD5 7AL
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District

Shareholders

50 at £1Harriet Olive Graham
50.00%
Ordinary
50 at £1Robert David Graham
50.00%
Ordinary

Financials

Year2014
Net Worth£41,422
Cash£22,352
Current Liabilities£12,397

Accounts

Latest Accounts30 June 2023 (9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

6 October 2023Total exemption full accounts made up to 30 June 2023 (9 pages)
6 June 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
19 October 2022Total exemption full accounts made up to 30 June 2022 (9 pages)
1 August 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
22 February 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
27 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
15 February 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
25 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
5 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
4 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
4 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
4 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
29 November 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
1 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
4 January 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
4 January 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
2 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(5 pages)
2 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
1 June 2015Secretary's details changed for Harriet Olive Graham on 26 June 2014 (1 page)
1 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(5 pages)
1 June 2015Director's details changed for Robert David Graham on 25 June 2014 (2 pages)
1 June 2015Director's details changed for Harriet Olive Graham on 25 June 2014 (2 pages)
1 June 2015Director's details changed for Robert David Graham on 25 June 2014 (2 pages)
1 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(5 pages)
1 June 2015Secretary's details changed for Harriet Olive Graham on 26 June 2014 (1 page)
1 June 2015Director's details changed for Harriet Olive Graham on 25 June 2014 (2 pages)
15 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
15 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
4 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(5 pages)
4 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(5 pages)
10 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
30 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
30 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
30 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
7 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
10 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
7 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
7 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
3 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Robert David Graham on 23 May 2010 (2 pages)
3 June 2010Director's details changed for Harriet Olive Graham on 23 May 2010 (2 pages)
3 June 2010Director's details changed for Robert David Graham on 23 May 2010 (2 pages)
3 June 2010Director's details changed for Harriet Olive Graham on 23 May 2010 (2 pages)
23 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
23 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
12 June 2009Return made up to 23/05/09; full list of members (4 pages)
12 June 2009Return made up to 23/05/09; full list of members (4 pages)
9 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
9 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
3 June 2008Return made up to 23/05/08; full list of members (4 pages)
3 June 2008Return made up to 23/05/08; full list of members (4 pages)
17 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
17 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
26 June 2007Registered office changed on 26/06/07 from: academy house, shedden park road kelso roxburghshire TD5 7AL (1 page)
26 June 2007Registered office changed on 26/06/07 from: academy house, shedden park road kelso roxburghshire TD5 7AL (1 page)
13 June 2007Return made up to 23/05/07; full list of members (2 pages)
13 June 2007Location of debenture register (1 page)
13 June 2007Location of debenture register (1 page)
13 June 2007Location of register of members (1 page)
13 June 2007Registered office changed on 13/06/07 from: brundenlaws cottage jedburgh roxburghshire TD8 6NW (1 page)
13 June 2007Registered office changed on 13/06/07 from: brundenlaws cottage jedburgh roxburghshire TD8 6NW (1 page)
13 June 2007Return made up to 23/05/07; full list of members (2 pages)
13 June 2007Location of register of members (1 page)
22 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
22 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 August 2006Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
4 August 2006Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
2 June 2006Return made up to 23/05/06; full list of members (7 pages)
2 June 2006Return made up to 23/05/06; full list of members (7 pages)
8 June 2005Registered office changed on 08/06/05 from: academy house shedden park road kelso TD5 7AL (1 page)
8 June 2005Registered office changed on 08/06/05 from: academy house shedden park road kelso TD5 7AL (1 page)
23 May 2005Secretary resigned (1 page)
23 May 2005Secretary resigned (1 page)
23 May 2005Incorporation (17 pages)
23 May 2005Incorporation (17 pages)