Company NameJamie Parker Technical Services Ltd
Company StatusDissolved
Company Number08550257
CategoryPrivate Limited Company
Incorporation Date30 May 2013(10 years, 11 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Director

Director NameMr James Parker
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2013(same day as company formation)
RoleSound Engineer
Country of ResidenceEngland
Correspondence AddressApartment 148 Nv Buildings
98 The Quays
Salford
M50 3BD

Contact

Websitewww.jamie-parker.com
Telephone07 843934385
Telephone regionMobile

Location

Registered AddressApartment 148 Nv Buildings
98 The Quays
Salford
M50 3BD
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

1 at £1Jamie Parker
100.00%
Ordinary

Financials

Year2014
Turnover£48,969
Gross Profit£48,338
Net Worth£324
Cash£4,510
Current Liabilities£10,839

Accounts

Latest Accounts29 November 2020 (3 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 November

Filing History

30 October 2020Current accounting period extended from 29 May 2020 to 29 November 2020 (1 page)
11 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 29 May 2019 (8 pages)
3 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 29 May 2018 (9 pages)
22 March 2019Registered office address changed from Apartment 3 2 Brackley Road Monton Salford M30 9LG to Apartment 148 Nv Buildings 98 the Quays Salford M50 3BD on 22 March 2019 (1 page)
21 March 2019Change of details for Mr James Parker as a person with significant control on 21 March 2019 (2 pages)
21 March 2019Director's details changed for Mr James Parker on 21 March 2019 (2 pages)
28 February 2019Previous accounting period shortened from 30 May 2018 to 29 May 2018 (1 page)
1 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 30 May 2017 (8 pages)
13 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
12 June 2017Director's details changed for Mr Jamie Parker on 1 June 2017 (2 pages)
12 June 2017Director's details changed for Mr Jamie Parker on 1 June 2017 (2 pages)
30 May 2017Total exemption small company accounts made up to 30 May 2016 (5 pages)
30 May 2017Total exemption small company accounts made up to 30 May 2016 (5 pages)
28 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
28 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
8 September 2016Registered office address changed from 468 Liverpool Street Salford M6 5QP to Apartment 3 2 Brackley Road Monton Salford M30 9LG on 8 September 2016 (2 pages)
8 September 2016Registered office address changed from 468 Liverpool Street Salford M6 5QP to Apartment 3 2 Brackley Road Monton Salford M30 9LG on 8 September 2016 (2 pages)
6 July 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
(6 pages)
6 July 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
(6 pages)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
6 May 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
6 May 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
1 September 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(3 pages)
1 September 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(3 pages)
23 February 2015Total exemption full accounts made up to 31 May 2014 (11 pages)
23 February 2015Total exemption full accounts made up to 31 May 2014 (11 pages)
20 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(3 pages)
20 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(3 pages)
24 February 2014Director's details changed for Mr Jamie Parker on 24 February 2014 (2 pages)
24 February 2014Registered office address changed from , Hilltop Farm Bypass Road, Davenham, Cheshire, CW9 8JU, England on 24 February 2014 (1 page)
24 February 2014Director's details changed for Mr Jamie Parker on 24 February 2014 (2 pages)
24 February 2014Registered office address changed from Hilltop Farm Bypass Road Davenham Cheshire CW9 8JU England on 24 February 2014 (1 page)
24 February 2014Registered office address changed from , Hilltop Farm Bypass Road, Davenham, Cheshire, CW9 8JU, England on 24 February 2014 (1 page)
30 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)