Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J.C. AND M. TECHNICAL SERVICES LIMITED
Company Information for

J.C. AND M. TECHNICAL SERVICES LIMITED

153-155 LONDON ROAD, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP3 9SQ,
Company Registration Number
03327765
Private Limited Company
Active

Company Overview

About J.c. And M. Technical Services Ltd
J.C. AND M. TECHNICAL SERVICES LIMITED was founded on 1997-03-04 and has its registered office in Hertfordshire. The organisation's status is listed as "Active". J.c. And M. Technical Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
J.C. AND M. TECHNICAL SERVICES LIMITED
 
Legal Registered Office
153-155 LONDON ROAD
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP3 9SQ
Other companies in HP3
 
Filing Information
Company Number 03327765
Company ID Number 03327765
Date formed 1997-03-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 05:27:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.C. AND M. TECHNICAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of J.C. AND M. TECHNICAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
RAYMOND JOSEPH WOOD
Company Secretary 1997-03-05
JOHN MICHAEL HURN
Director 1997-03-05
RAYMOND JOSEPH WOOD
Director 1997-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN CHARLES NORRIS
Director 1997-03-05 2016-09-13
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1997-03-04 1997-03-05
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1997-03-04 1997-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND JOSEPH WOOD BUILDING SERVICES MANAGEMENT LIMITED Company Secretary 2006-04-18 CURRENT 2006-04-18 Active
RAYMOND JOSEPH WOOD MATRIX DATA SOLUTIONS LIMITED Company Secretary 2004-06-30 CURRENT 1999-10-22 Active
RAYMOND JOSEPH WOOD NORWOOD DATA & COMMS LIMITED Company Secretary 2000-03-06 CURRENT 2000-03-06 Active
JOHN MICHAEL HURN NORWOOD CONSULTANTS LIMITED Director 2017-04-01 CURRENT 1993-01-26 Active
RAYMOND JOSEPH WOOD BUILDING SERVICES MANAGEMENT LIMITED Director 2006-04-18 CURRENT 2006-04-18 Active
RAYMOND JOSEPH WOOD MATRIX DATA SOLUTIONS LIMITED Director 2000-11-06 CURRENT 1999-10-22 Active
RAYMOND JOSEPH WOOD NORWOOD DATA & COMMS LIMITED Director 2000-03-06 CURRENT 2000-03-06 Active
RAYMOND JOSEPH WOOD NORWOOD CONSULTANTS LIMITED Director 1993-01-26 CURRENT 1993-01-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-01-25CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES
2023-01-25CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2023-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2023-01-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-03-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-25CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2021-02-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES
2020-02-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2019-02-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES
2018-03-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-07LATEST SOC07/02/18 STATEMENT OF CAPITAL;GBP 3
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES
2017-06-14AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 3
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHARLES NORRIS
2016-02-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 3
2016-02-02AR0125/01/16 ANNUAL RETURN FULL LIST
2015-02-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 3
2015-02-04AR0125/01/15 ANNUAL RETURN FULL LIST
2014-02-10AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 3
2014-01-28AR0125/01/14 ANNUAL RETURN FULL LIST
2013-02-11AR0125/01/13 ANNUAL RETURN FULL LIST
2013-01-28AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-30AR0122/10/12 ANNUAL RETURN FULL LIST
2012-03-08AR0104/03/12 ANNUAL RETURN FULL LIST
2012-02-15AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-27AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-12AA01Previous accounting period shortened from 31/03/11 TO 31/12/10
2011-03-23AR0104/03/11 ANNUAL RETURN FULL LIST
2010-06-21AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-24AR0104/03/10 ANNUAL RETURN FULL LIST
2010-03-24CH01Director's details changed for John Michael Hurn on 2009-10-01
2009-08-11AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-16363aRETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2008-04-15AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-25363aRETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS
2007-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-15363aRETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS
2006-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-13363aRETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS
2005-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-08363sRETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS
2004-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-05363sRETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS
2003-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-03-02363sRETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS
2003-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-03-04363sRETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS
2001-12-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-02-26363sRETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS
2001-02-22ELRESS386 DISP APP AUDS 31/01/01
2001-02-22ELRESS366A DISP HOLDING AGM 31/01/01
2000-10-18AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-03-15363sRETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS
1999-11-05AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-03-22363sRETURN MADE UP TO 04/03/99; NO CHANGE OF MEMBERS
1998-11-27AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-03-09363sRETURN MADE UP TO 04/03/98; FULL LIST OF MEMBERS
1997-08-21ELRESS252 DISP LAYING ACC 14/08/97
1997-08-21ELRESS386 DISP APP AUDS 14/08/97
1997-08-21ELRESS366A DISP HOLDING AGM 14/08/97
1997-03-26ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/03/97
1997-03-26SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 14/03/97
1997-03-2688(2)RAD 14/03/97--------- £ SI 2@1=2 £ IC 1/3
1997-03-14288aNEW DIRECTOR APPOINTED
1997-03-14288bSECRETARY RESIGNED
1997-03-14288aNEW DIRECTOR APPOINTED
1997-03-14288bDIRECTOR RESIGNED
1997-03-14287REGISTERED OFFICE CHANGED ON 14/03/97 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER
1997-03-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-03-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to J.C. AND M. TECHNICAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against J.C. AND M. TECHNICAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
J.C. AND M. TECHNICAL SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J.C. AND M. TECHNICAL SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Debtors 2013-12-31 £ 1,148
Debtors 2012-12-31 £ 1,148
Debtors 2012-12-31 £ 1,148
Debtors 2011-12-31 £ 1,148
Shareholder Funds 2013-12-31 £ 1,148
Shareholder Funds 2012-12-31 £ 1,148
Shareholder Funds 2012-12-31 £ 1,148
Shareholder Funds 2011-12-31 £ 1,148

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of J.C. AND M. TECHNICAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J.C. AND M. TECHNICAL SERVICES LIMITED
Trademarks
We have not found any records of J.C. AND M. TECHNICAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.C. AND M. TECHNICAL SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as J.C. AND M. TECHNICAL SERVICES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where J.C. AND M. TECHNICAL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J.C. AND M. TECHNICAL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J.C. AND M. TECHNICAL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.