Company NameA J C Technology Limited
Company StatusDissolved
Company Number03049795
CategoryPrivate Limited Company
Incorporation Date26 April 1995(29 years ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Andrew John Castle
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1995(1 day after company formation)
Appointment Duration23 years, 8 months (closed 15 January 2019)
RoleElectronic Engineer
Country of ResidenceEngland
Correspondence Address85 Newland Park Drive
York
North Yorkshire
YO10 3HR
Director NameSandra Jane Castle
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1995(1 day after company formation)
Appointment Duration23 years, 8 months (closed 15 January 2019)
RoleSchool Bursar
Country of ResidenceEngland
Correspondence Address85 Newland Park Drive
York
North Yorkshire
YO10 3HR
Secretary NameSandra Jane Castle
NationalityBritish
StatusClosed
Appointed27 April 1995(1 day after company formation)
Appointment Duration23 years, 8 months (closed 15 January 2019)
RoleHousewife
Country of ResidenceEngland
Correspondence Address85 Newland Park Drive
York
YO10 3HR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed26 April 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed26 April 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websiteajc-technology.co.uk

Location

Registered Address85 Newland Park Drive
York
YO10 3HR
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardHull Road
Built Up AreaYork

Shareholders

75 at £1Mr Andrew John Castle
75.00%
Ordinary
25 at £1Mrs Sandra Jane Castle
25.00%
Ordinary

Financials

Year2014
Net Worth£2,789
Cash£8,554
Current Liabilities£5,841

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

8 May 2017Micro company accounts made up to 31 March 2017 (5 pages)
18 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
8 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
15 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 April 2014Secretary's details changed for Sandra Jane Castle on 10 October 2012 (1 page)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 April 2013Secretary's details changed (2 pages)
24 April 2013Secretary's details changed for {officer_name} (2 pages)
24 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
23 April 2013Director's details changed for Andrew John Castle on 16 October 2012 (2 pages)
23 April 2013Director's details changed for Sandra Jane Castle on 16 October 2012 (2 pages)
20 October 2012Registered office address changed from 15 Warren Drive Southwater Horsham West Sussex RH13 9GL on 20 October 2012 (1 page)
22 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
15 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
10 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
18 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
24 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
24 April 2010Director's details changed for Sandra Jane Castle on 8 April 2010 (2 pages)
24 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
24 April 2010Director's details changed for Andrew John Castle on 8 April 2010 (2 pages)
24 April 2010Director's details changed for Sandra Jane Castle on 8 April 2010 (2 pages)
24 April 2010Director's details changed for Andrew John Castle on 8 April 2010 (2 pages)
8 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 April 2009Return made up to 08/04/09; full list of members (4 pages)
4 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 April 2008Return made up to 08/04/08; full list of members (4 pages)
4 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 May 2007Return made up to 08/04/07; no change of members (7 pages)
24 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 April 2006Return made up to 08/04/06; full list of members (7 pages)
18 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 May 2005Return made up to 08/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 April 2004Return made up to 08/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 May 2003Return made up to 18/04/03; full list of members (7 pages)
22 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
26 April 2002Return made up to 18/04/02; full list of members
  • 363(287) ‐ Registered office changed on 26/04/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
8 May 2001Return made up to 26/04/01; full list of members (6 pages)
7 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
3 May 2000Return made up to 26/04/00; full list of members (6 pages)
10 January 2000Director's particulars changed (2 pages)
10 January 2000Registered office changed on 10/01/00 from: 69 bamborough close southwater horsham west sussex RH13 7XG (1 page)
10 January 2000Secretary's particulars changed;director's particulars changed (2 pages)
19 May 1999Return made up to 26/04/99; no change of members (4 pages)
12 May 1999Accounts for a small company made up to 31 March 1999 (5 pages)
28 April 1998Accounts for a small company made up to 31 March 1998 (5 pages)
29 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
30 April 1997Return made up to 26/04/97; full list of members (6 pages)
29 May 1996Return made up to 26/04/96; full list of members
  • 363(287) ‐ Registered office changed on 29/05/96
(6 pages)
14 May 1996Accounts for a small company made up to 31 March 1996 (4 pages)
15 September 1995Accounting reference date notified as 31/03 (1 page)
15 September 1995Ad 20/08/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 May 1995Director resigned;new director appointed (2 pages)
1 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
1 May 1995Registered office changed on 01/05/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
26 April 1995Incorporation (20 pages)