Rod Jewell Signalling Consultancy Limited

General information

Name:

Rod Jewell Signalling Consultancy Ltd

Office Address:

22 Regent Street NG1 5BQ Nottingham

Number: 05697105

Incorporation date: 2006-02-03

Dissolution date: 2023-09-12

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located at 22 Regent Street, Nottingham NG1 5BQ Rod Jewell Signalling Consultancy Limited was categorised as a Private Limited Company and issued a 05697105 registration number. This company was created on 2006/02/03. Rod Jewell Signalling Consultancy Limited had existed in this business for seventeen years.

The following limited company was administered by a single managing director: Rodney J., who was chosen to lead the company eighteen years ago.

Rodney J. was the individual who controlled this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Susan T.

Role: Secretary

Appointed: 01 June 2011

Latest update: 6 September 2023

Rodney J.

Role: Director

Appointed: 03 February 2006

Latest update: 6 September 2023

People with significant control

Rodney J.
Notified on 1 January 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 November 2021
Account last made up date 29 February 2020
Confirmation statement next due date 17 March 2021
Confirmation statement last made up date 03 February 2020
Annual Accounts 17th November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 17th November 2014
Annual Accounts 25th November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 25th November 2015
Annual Accounts 23rd November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 23rd November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts 25th November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 25th November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Restoration
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 12th, September 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Toadmoor Cottage 28 Toadmoor Lane

Post code:

DE56 2GN

City / Town:

Ambergate

HQ address,
2014

Address:

Toadmoor Cottage 28 Toadmoor Lane

Post code:

DE56 2GN

City / Town:

Ambergate

HQ address,
2015

Address:

Toadmoor Cottage 28 Toadmoor Lane

Post code:

DE56 2GN

City / Town:

Ambergate

HQ address,
2016

Address:

Toadmoor Cottage 28 Toadmoor Lane

Post code:

DE56 2GN

City / Town:

Ambergate

Accountant/Auditor,
2013 - 2016

Name:

Mabe Allen Llp

Address:

3 Derby Road

Post code:

DE5 3EA

City / Town:

Ripley

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
17
Company Age

Closest Companies - by postcode