Jastech Consultants Limited

General information

Name:

Jastech Consultants Ltd

Office Address:

Meston Reid & Co 12 Carden Place AB10 1UR Aberdeen

Number: SC283607

Incorporation date: 2005-04-21

Dissolution date: 2022-08-13

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Contact information

Website

www.jastechconsultants.co.uk

Description

Data updated on:

Registered at Meston Reid & Co, Aberdeen AB10 1UR Jastech Consultants Limited was classified as a Private Limited Company registered under the SC283607 Companies House Reg No. It had been started nineteen years ago before was dissolved on 2022-08-13.

Regarding to this particular firm, the majority of director's assignments had been fulfilled by Angeline I. and John I.. As for these two people, John I. had administered the firm the longest, having been one of the many members of officers' team for seventeen years.

Executives who had control over the firm were as follows: John I. owned 1/2 or less of company shares and had 3/4 to full of voting rights. Angeline I. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Angeline I.

Role: Director

Appointed: 26 April 2015

Latest update: 1 December 2023

Angeline I.

Role: Secretary

Appointed: 21 April 2005

Latest update: 1 December 2023

John I.

Role: Director

Appointed: 21 April 2005

Latest update: 1 December 2023

People with significant control

John I.
Notified on 6 April 2016
Nature of control:
3/4 to full of voting rights
1/2 or less of shares
Angeline I.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2020
Account last made up date 30 June 2018
Confirmation statement next due date 05 May 2020
Confirmation statement last made up date 21 April 2019
Annual Accounts 22 October 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 22 October 2014
Annual Accounts 1 August 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 1 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts 27 October 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 27 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 13th, August 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

58 Queens Road

Post code:

AB15 4YE

City / Town:

Aberdeen

HQ address,
2014

Address:

58 Queens Road

Post code:

AB15 4YE

City / Town:

Aberdeen

HQ address,
2015

Address:

58 Queens Road

Post code:

AB15 4YE

City / Town:

Aberdeen

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
17
Company Age

Closest Companies - by postcode