J.L.S. TECHNOLOGY (N.I.) LIMITED
NEWTOWNABBEY


Company number NI038713
Status Active
Incorporation Date 1 June 2000
Company Type Private Limited Company
Address UNIT 1B FERGUSON CENTRE, 57 MANSE ROAD, NEWTOWNABBEY, CO ANTRIM, BT36 6RW
Home Country United Kingdom
Nature of Business 46510 - Wholesale of computers, computer peripheral equipment and software, 62090 - Other information technology service activities, 95110 - Repair of computers and peripheral equipment
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 100 ; Accounts for a small company made up to 31 December 2014. The most likely internet sites of J.L.S. TECHNOLOGY (N.I.) LIMITED are www.jlstechnologyni.co.uk, and www.j-l-s-technology-n-i.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. J L S Technology N I Limited is a Private Limited Company. The company registration number is NI038713. J L S Technology N I Limited has been working since 01 June 2000. The present status of the company is Active. The registered address of J L S Technology N I Limited is Unit 1b Ferguson Centre 57 Manse Road Newtownabbey Co Antrim Bt36 6rw. . FEE, Tony is a Secretary of the company. FEE, Tony is a Director of the company. KEARNEY, Bernard is a Director of the company. Director COMMERFORD, Richard Paul has been resigned. Director JOHNSTON, Robert has been resigned. Director KANE, Dorothy May has been resigned. Director LYNCH, John Francis has been resigned. Director MCNEILL, Eleanor Shirley has been resigned. Director SEXTON, John Francis has been resigned. The company operates in "Wholesale of computers, computer peripheral equipment and software".


Current Directors

Secretary
FEE, Tony
Appointed Date: 01 June 2000

Director
FEE, Tony
Appointed Date: 21 August 2007
72 years old

Director
KEARNEY, Bernard
Appointed Date: 05 November 2002
63 years old

Resigned Directors

Director
COMMERFORD, Richard Paul
Resigned: 31 March 2003
Appointed Date: 01 June 2000
61 years old

Director
JOHNSTON, Robert
Resigned: 20 July 2015
Appointed Date: 01 June 2000
81 years old

Director
KANE, Dorothy May
Resigned: 01 June 2000
Appointed Date: 01 June 2000
89 years old

Director
LYNCH, John Francis
Resigned: 28 February 2002
Appointed Date: 01 June 2000
69 years old

Director
MCNEILL, Eleanor Shirley
Resigned: 01 June 2000
Appointed Date: 01 June 2000
65 years old

Director
SEXTON, John Francis
Resigned: 28 February 2002
Appointed Date: 01 June 2000
62 years old

J.L.S. TECHNOLOGY (N.I.) LIMITED Events

13 Sep 2016
Accounts for a small company made up to 31 December 2015
29 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100

07 Sep 2015
Accounts for a small company made up to 31 December 2014
28 Jul 2015
Termination of appointment of Robert Johnston as a director on 20 July 2015
01 Jul 2015
Annual return made up to 1 June 2015
Statement of capital on 2015-07-01
  • GBP 100

...
... and 41 more events
18 Sep 2000
Change of dirs/sec
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Jun 2000
Articles
01 Jun 2000
Memorandum
01 Jun 2000
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Jun 2000
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.