Company NameJEK Tech Services Limited
Company StatusDissolved
Company Number03160334
CategoryPrivate Limited Company
Incorporation Date15 February 1996(28 years, 2 months ago)
Dissolution Date6 February 2001 (23 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameElizabeth Cajiuat-Parker
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1996(1 day after company formation)
Appointment Duration4 years, 11 months (closed 06 February 2001)
RoleConsultant
Correspondence Address1 Freisian Close
Ancells Farm
Fleet
Hampshire
GU13 8TP
Secretary NameJohn Keith Parker
NationalityBritish
StatusClosed
Appointed16 February 1996(1 day after company formation)
Appointment Duration4 years, 11 months (closed 06 February 2001)
RoleCompany Director
Correspondence Address1 Freisian Close
Ancells Farm
Fleet
Hampshire
GU13 8TP
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered Address27g Throgmorton Street
London
EC2N 2AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

6 February 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2000First Gazette notice for voluntary strike-off (1 page)
16 May 2000First Gazette notice for voluntary strike-off (1 page)
16 May 2000Voluntary strike-off action has been suspended (1 page)
3 April 2000Full accounts made up to 30 September 1999 (6 pages)
3 April 2000Accounting reference date shortened from 28/02/00 to 30/09/99 (1 page)
31 March 2000Application for striking-off (1 page)
14 February 2000Return made up to 15/02/00; full list of members (6 pages)
26 February 1999Return made up to 15/02/99; full list of members (6 pages)
20 April 1998Full accounts made up to 28 February 1998 (5 pages)
18 February 1998Return made up to 15/02/98; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
28 November 1997Full accounts made up to 28 February 1997 (5 pages)
18 November 1997Registered office changed on 18/11/97 from: 1 friesian close ancells farm fleet hampshire GU13 8TP (1 page)
18 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 February 1996Secretary resigned;new secretary appointed (2 pages)
23 February 1996New director appointed (2 pages)
23 February 1996Registered office changed on 23/02/96 from: 31-33 bondway london SW8 1SJ (1 page)
15 February 1996Incorporation (13 pages)