Jm Technology Solutions Limited

General information

Name:

Jm Technology Solutions Ltd

Office Address:

Townshead House Crown Road NR1 3DT Norwich

Number: 06855275

Incorporation date: 2009-03-23

Dissolution date: 2019-12-06

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm was located in Norwich with reg. no. 06855275. The company was set up in 2009. The office of the firm was situated at Townshead House Crown Road. The area code is NR1 3DT. This business was formally closed on 2019-12-06, which means it had been active for ten years.

John M. was this company's managing director, arranged to perform management duties in 2009 in March.

Executives who had control over the firm were as follows: John M. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Kim M. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Kim M.

Role: Secretary

Appointed: 23 March 2009

Latest update: 10 June 2023

John M.

Role: Director

Appointed: 23 March 2009

Latest update: 10 June 2023

People with significant control

John M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Kim M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 06 April 2019
Confirmation statement last made up date 23 March 2018
Annual Accounts 18 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 August 2014
Annual Accounts 28 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 28 October 2015
Annual Accounts 21 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts 11 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 11 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 6th, December 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Ascentia House Lyndhurst Road

Post code:

SL5 9ED

City / Town:

South Ascot

HQ address,
2014

Address:

Ascentia House Lyndhurst Road

Post code:

SL5 9ED

City / Town:

South Ascot

HQ address,
2015

Address:

Ascentia House Lyndhurst Road

Post code:

SL5 9ED

City / Town:

South Ascot

HQ address,
2016

Address:

Ascentia House Lyndhurst Road

Post code:

SL5 9ED

City / Town:

South Ascot

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
10
Company Age

Closest Companies - by postcode