JASUN TECHNOLOGY LIMITED
LUDLOW

Hellopages » Shropshire » Shropshire » SY8 3EL

Company number 02807537
Status Active
Incorporation Date 7 April 1993
Company Type Private Limited Company
Address MORNINGSIDE, CLEESTANTON, LUDLOW, SHROPSHIRE, SY8 3EL
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 3 ; Appointment of Mr Carl Ivan Nixon as a director on 1 January 2016. The most likely internet sites of JASUN TECHNOLOGY LIMITED are www.jasuntechnology.co.uk, and www.jasun-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Jasun Technology Limited is a Private Limited Company. The company registration number is 02807537. Jasun Technology Limited has been working since 07 April 1993. The present status of the company is Active. The registered address of Jasun Technology Limited is Morningside Cleestanton Ludlow Shropshire Sy8 3el. . NIXON, Valerie Anne is a Secretary of the company. NIXON, Carl Ivan is a Director of the company. NIXON, Michael Francis is a Director of the company. NIXON, Valerie Anne is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director NIXON, Carl Ivan has been resigned. Director ROBINS, Edward John has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
NIXON, Valerie Anne
Appointed Date: 07 April 1993

Director
NIXON, Carl Ivan
Appointed Date: 01 January 2016
54 years old

Director
NIXON, Michael Francis
Appointed Date: 07 April 1993
82 years old

Director
NIXON, Valerie Anne
Appointed Date: 07 April 1993
80 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 07 April 1993
Appointed Date: 07 April 1993

Nominee Director
GRAEME, Lesley Joyce
Resigned: 07 April 1993
Appointed Date: 07 April 1993
71 years old

Director
NIXON, Carl Ivan
Resigned: 31 August 2006
Appointed Date: 07 April 1993
54 years old

Director
ROBINS, Edward John
Resigned: 06 April 1995
Appointed Date: 07 April 1993
87 years old

JASUN TECHNOLOGY LIMITED Events

22 Mar 2017
Total exemption small company accounts made up to 31 October 2016
12 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 3

06 Jan 2016
Appointment of Mr Carl Ivan Nixon as a director on 1 January 2016
22 Dec 2015
Total exemption small company accounts made up to 31 October 2015
13 Apr 2015
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 3

...
... and 66 more events
26 May 1993
Secretary resigned

26 May 1993
Director resigned

26 May 1993
Registered office changed on 26/05/93 from: 61 fairview avenue wigmore gillingham kent ME8 oqp

24 May 1993
Accounting reference date notified as 31/05

07 Apr 1993
Incorporation