Company NameJAN Technical Services Limited
Company StatusDissolved
Company NumberSC077412
CategoryPrivate Limited Company
Incorporation Date2 February 1982(42 years, 2 months ago)
Dissolution Date3 July 2015 (8 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJennifer Clifton
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1992(10 years, 7 months after company formation)
Appointment Duration22 years, 10 months (closed 03 July 2015)
RoleData Analyst
Country of ResidenceUnited Kingdom
Correspondence Address22 Tilehouse Road
Guildford
Surrey
GU4 8AL
Director NameJohn McFarlane Clifton
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1992(10 years, 7 months after company formation)
Appointment Duration22 years, 10 months (closed 03 July 2015)
RolePipeline Engineer
Country of ResidenceUnited Kingdom
Correspondence Address22 Tilehouse Road
Guildford
Surrey
GU4 8AL
Secretary NameJennifer Clifton
NationalityBritish
StatusClosed
Appointed07 February 1994(12 years after company formation)
Appointment Duration21 years, 5 months (closed 03 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Tilehouse Road
Guildford
Surrey
GU4 8LA
Director NameAnne Taylor Clifton
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(6 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 1992)
RoleCompany Director
Correspondence Address21 Victoria Road
Gourock
Renfrewshire
PA19 1DH
Scotland
Director NameNicholas Robinson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(6 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 1992)
RoleChartered Accountant
Correspondence Address21 The Carriages
Booth Road
Altrincham
Cheshire
WA14 4AF
Secretary NameNicholas Robinson
NationalityBritish
StatusResigned
Appointed31 December 1988(6 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 February 1994)
RoleCompany Director
Correspondence Address21 The Carriages
Booth Road
Altrincham
Cheshire
WA14 4AF

Location

Registered Address18 Nicolson Street
Greenock
Renfrewshire
PA15 1JU
Scotland
ConstituencyInverclyde
WardInverclyde North
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1John M. Clifton
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,465
Cash£9,501
Current Liabilities£12,378

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2015First Gazette notice for voluntary strike-off (1 page)
13 March 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015Application to strike the company off the register (4 pages)
24 February 2015Application to strike the company off the register (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
26 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 100
(5 pages)
26 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 100
(5 pages)
20 November 2013Registered office address changed from C/O Morag E Love Ca 17 Glenacre Drive Largs Ayrshire KA30 9BH on 20 November 2013 (1 page)
20 November 2013Registered office address changed from C/O Morag E Love Ca 17 Glenacre Drive Largs Ayrshire KA30 9BH on 20 November 2013 (1 page)
19 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
19 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
11 January 2012Director's details changed for Jennifer Clifton on 1 January 2011 (2 pages)
11 January 2012Director's details changed for Jennifer Clifton on 1 January 2011 (2 pages)
11 January 2012Director's details changed for Jennifer Clifton on 1 January 2011 (2 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
11 January 2012Director's details changed for John Mcfarlane Clifton on 1 January 2011 (2 pages)
11 January 2012Director's details changed for John Mcfarlane Clifton on 1 January 2011 (2 pages)
11 January 2012Director's details changed for John Mcfarlane Clifton on 1 January 2011 (2 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
24 January 2011Secretary's details changed for Jennifer Clifton on 1 June 2010 (2 pages)
24 January 2011Director's details changed for Jennifer Clifton on 1 June 2010 (2 pages)
24 January 2011Secretary's details changed for Jennifer Clifton on 1 June 2010 (2 pages)
24 January 2011Director's details changed for Jennifer Clifton on 1 June 2010 (2 pages)
24 January 2011Secretary's details changed for Jennifer Clifton on 1 June 2010 (2 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
24 January 2011Director's details changed for Jennifer Clifton on 1 June 2010 (2 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
23 January 2011Director's details changed for Jennifer Clifton on 1 June 2010 (2 pages)
23 January 2011Director's details changed for John Mcfarlane Clifton on 1 June 2010 (2 pages)
23 January 2011Director's details changed for John Mcfarlane Clifton on 1 June 2010 (2 pages)
23 January 2011Director's details changed for John Mcfarlane Clifton on 1 June 2010 (2 pages)
23 January 2011Director's details changed for Jennifer Clifton on 1 June 2010 (2 pages)
23 January 2011Director's details changed for Jennifer Clifton on 1 June 2010 (2 pages)
23 January 2011Director's details changed for John Mcfarlane Clifton on 1 June 2010 (2 pages)
23 January 2011Director's details changed for John Mcfarlane Clifton on 1 June 2010 (2 pages)
23 January 2011Director's details changed for John Mcfarlane Clifton on 1 June 2010 (2 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for John Mcfarlane Clifton on 31 December 2009 (2 pages)
12 February 2010Director's details changed for Jennifer Clifton on 31 December 2009 (2 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Jennifer Clifton on 31 December 2009 (2 pages)
12 February 2010Director's details changed for John Mcfarlane Clifton on 31 December 2009 (2 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
1 March 2009Return made up to 31/12/08; full list of members (3 pages)
1 March 2009Return made up to 31/12/08; full list of members (3 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
25 February 2008Return made up to 31/12/07; full list of members (3 pages)
25 February 2008Return made up to 31/12/07; full list of members (3 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
22 February 2007Return made up to 31/12/06; full list of members (2 pages)
22 February 2007Return made up to 31/12/06; full list of members (2 pages)
30 March 2006Return made up to 31/12/05; full list of members (2 pages)
30 March 2006Return made up to 31/12/05; full list of members (2 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
8 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
8 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
25 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
25 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
28 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
27 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
27 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
13 February 2002Return made up to 31/12/01; full list of members (6 pages)
13 February 2002Return made up to 31/12/01; full list of members (6 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
5 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
25 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
27 January 2000Return made up to 31/12/99; full list of members (6 pages)
27 January 2000Return made up to 31/12/99; full list of members (6 pages)
26 March 1999Return made up to 31/12/98; no change of members (4 pages)
26 March 1999Return made up to 31/12/98; no change of members (4 pages)
26 March 1999Registered office changed on 26/03/99 from: c/o kidsons impey breckenridge house 274 sauchiehall street glasgow G2 3EH (1 page)
26 March 1999Registered office changed on 26/03/99 from: c/o kidsons impey breckenridge house 274 sauchiehall street glasgow G2 3EH (1 page)
16 October 1998Full accounts made up to 30 April 1998 (11 pages)
16 October 1998Full accounts made up to 30 April 1998 (11 pages)
4 February 1998Return made up to 31/12/97; no change of members (4 pages)
4 February 1998Return made up to 31/12/97; no change of members (4 pages)
13 November 1997Full accounts made up to 30 April 1997 (11 pages)
13 November 1997Full accounts made up to 30 April 1997 (11 pages)
18 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 1997Full accounts made up to 30 April 1996 (11 pages)
18 February 1997Full accounts made up to 30 April 1996 (11 pages)
18 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 1996Accounts for a small company made up to 30 April 1995 (11 pages)
28 February 1996Accounts for a small company made up to 30 April 1995 (11 pages)
19 January 1996Return made up to 31/12/95; no change of members (4 pages)
19 January 1996Return made up to 31/12/95; no change of members (4 pages)