Company number 06410355
Status Active
Incorporation Date 26 October 2007
Company Type Private Limited Company
Address 9 LONGNIDDRY COURT, GATESHEAD, UNITED KINGDOM, NE9 6JX
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft, 71129 - Other engineering activities
Phone, email, etc
Since the company registration thirty-five events have happened. The last three records are Termination of appointment of Jonathan Andrew Sides as a director on 1 February 2017; Registered office address changed from 17 Bloomsbury Court Gosforth Newcastle upon Tyne NE3 4LW to 9 Longniddry Court Gateshead NE9 6JX on 1 February 2017; Appointment of Mrs Victoria Ann Corbett as a director on 31 January 2017. The most likely internet sites of J R TECHNICAL SERVICES UK LIMITED are www.jrtechnicalservicesuk.co.uk, and www.j-r-technical-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. J R Technical Services Uk Limited is a Private Limited Company.
The company registration number is 06410355. J R Technical Services Uk Limited has been working since 26 October 2007.
The present status of the company is Active. The registered address of J R Technical Services Uk Limited is 9 Longniddry Court Gateshead United Kingdom Ne9 6jx. . CORBETT, Victoria Ann is a Director of the company. Secretary SIDES, Ruth Emily has been resigned. Secretary PRIMA SECRETARY LIMITED has been resigned. Director SIDES, Jonathan Andrew has been resigned. Director PRIMA DIRECTOR LIMITED has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".
Current Directors
Resigned Directors
Secretary
PRIMA SECRETARY LIMITED
Resigned: 30 November 2007
Appointed Date: 26 October 2007
Director
PRIMA DIRECTOR LIMITED
Resigned: 30 November 2007
Appointed Date: 26 October 2007
Persons With Significant Control
J R TECHNICAL SERVICES UK LIMITED Events
03 Feb 2017
Termination of appointment of Jonathan Andrew Sides as a director on 1 February 2017
01 Feb 2017
Registered office address changed from 17 Bloomsbury Court Gosforth Newcastle upon Tyne NE3 4LW to 9 Longniddry Court Gateshead NE9 6JX on 1 February 2017
31 Jan 2017
Appointment of Mrs Victoria Ann Corbett as a director on 31 January 2017
31 Jan 2017
Previous accounting period shortened from 31 March 2017 to 31 January 2017
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 25 more events
06 Dec 2007
Secretary resigned
06 Dec 2007
New secretary appointed
06 Dec 2007
New director appointed
19 Nov 2007
Company name changed crossco (1072) LIMITED\certificate issued on 19/11/07
26 Oct 2007
Incorporation