JPS TECHNICAL SERVICES LIMITED
ST MELLONS

Hellopages » Cardiff » Cardiff » CF3 0LT

Company number 03979321
Status Active
Incorporation Date 25 April 2000
Company Type Private Limited Company
Address FAIRWAY HOUSE, LINKS BUSINESS PARK, ST MELLONS, CARDIFF, CF3 0LT
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 146 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of JPS TECHNICAL SERVICES LIMITED are www.jpstechnicalservices.co.uk, and www.jps-technical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Jps Technical Services Limited is a Private Limited Company. The company registration number is 03979321. Jps Technical Services Limited has been working since 25 April 2000. The present status of the company is Active. The registered address of Jps Technical Services Limited is Fairway House Links Business Park St Mellons Cardiff Cf3 0lt. . WELLS, Catherine Jane is a Secretary of the company. HOLLINGSWORTH, Tomas Jake is a Director of the company. WELLS, Paul Martin is a Director of the company. Secretary WELLS, Paul Martin has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director SKINNER, Jeffrey Stephen has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
WELLS, Catherine Jane
Appointed Date: 14 February 2005

Director
HOLLINGSWORTH, Tomas Jake
Appointed Date: 01 February 2012
40 years old

Director
WELLS, Paul Martin
Appointed Date: 25 April 2000
57 years old

Resigned Directors

Secretary
WELLS, Paul Martin
Resigned: 14 February 2005
Appointed Date: 25 April 2000

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 25 April 2000
Appointed Date: 25 April 2000

Director
SKINNER, Jeffrey Stephen
Resigned: 15 February 2005
Appointed Date: 25 April 2000
62 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 25 April 2000
Appointed Date: 25 April 2000

JPS TECHNICAL SERVICES LIMITED Events

18 Jul 2016
Total exemption small company accounts made up to 31 December 2015
29 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 146

24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
09 Jun 2015
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 146

02 Feb 2015
Previous accounting period extended from 31 July 2014 to 31 December 2014
...
... and 38 more events
04 May 2000
Registered office changed on 04/05/00 from: lermon court, fairway house links business park st mellons, cardiff south glamorgan CF3 0LT
04 May 2000
Accounting reference date extended from 30/04/01 to 31/07/01
04 May 2000
New director appointed
04 May 2000
New secretary appointed;new director appointed
25 Apr 2000
Incorporation