Joshi Mechanical Technology Consultancy Ltd.

General information

Name:

Joshi Mechanical Technology Consultancy Limited.

Office Address:

81 Burton Road DE1 1TJ Derby

Number: 08317354

Incorporation date: 2012-12-04

Dissolution date: 2023-08-29

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The business was based in Derby registered with number: 08317354. The company was established in 2012. The main office of this firm was situated at 81 Burton Road . The post code is DE1 1TJ. This enterprise was officially closed on 2023-08-29, meaning it had been in business for 11 years.

Abhijit J. was the firm's director, formally appointed 13 years ago.

Executives who had control over the firm were as follows: Abhijit J. owned over 1/2 to 3/4 of company shares . Yogita J. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Abhijit J.

Role: Director

Appointed: 04 December 2012

Latest update: 23 May 2024

People with significant control

Abhijit J.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Yogita J.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2023
Account last made up date 31 August 2021
Confirmation statement next due date 18 December 2023
Confirmation statement last made up date 04 December 2022
Annual Accounts
Start Date For Period Covered By Report 04 December 2012
End Date For Period Covered By Report 31 December 2013
Annual Accounts 17 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 17 April 2015
Annual Accounts 11 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 11 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts 14 April 2014
Date Approval Accounts 14 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 29th, August 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

7 Pineview Gardens Littleover

Post code:

DE23 4YL

City / Town:

Derby

HQ address,
2014

Address:

10 Prince William Drive

Post code:

DE22 3XF

City / Town:

Derby

HQ address,
2015

Address:

10 Prince William Drive

Post code:

DE22 3XF

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
10
Company Age

Similar companies nearby

Closest companies