You are here: bizstats.co.uk > a-z index > J list

J.r.i. Technologies Limited WATERLOOVILLE


J.r.i. Technologies Limited is a private limited company situated at 2 The Briars, Waterberry Drive, Waterlooville PO7 7YH. Incorporated on 1989-01-03, this 35-year-old company is run by 2 directors and 1 secretary.
Director Andrew L., appointed on 04 June 2012. Director Gary E., appointed on 20 December 2011.
Changing the topic to secretaries, we can name: Reiner S., appointed on 10 September 2007.
The company is officially classified as "dormant company" (SIC: 99999). Furthermore, the statutory accounts were filed on 30 September 2010 and the next filing is due on 30 June 2012.

J.r.i. Technologies Limited Address / Contact

Office Address 2 The Briars
Office Address2 Waterberry Drive
Town Waterlooville
Post code PO7 7YH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02332257
Date of Incorporation Tue, 3rd Jan 1989
Industry Dormant Company
End of financial Year 30th September
Company age 35 years old
Account next due date Sat, 30th Jun 2012 (4336 days after)
Account last made up date Thu, 30th Sep 2010
Next confirmation statement due date Tue, 2nd May 2017 (2017-05-02)
Return last made up date Wed, 18th Apr 2012

Company staff

Andrew L.

Position: Director

Appointed: 04 June 2012

Gary E.

Position: Director

Appointed: 20 December 2011

Reiner S.

Position: Secretary

Appointed: 10 September 2007

Junichi I.

Position: Director

Resigned: 19 March 1994

John B.

Position: Director

Resigned: 11 November 1994

John M.

Position: Director

Resigned: 21 January 2000

Michel R.

Position: Director

Resigned: 18 February 1998

Jacques R.

Position: Director

Resigned: 21 January 2000

Masayuki M.

Position: Director

Resigned: 23 May 1992

Guy D.

Position: Director

Appointed: 10 July 2008

Resigned: 20 December 2011

Jeffrey D.

Position: Director

Appointed: 13 November 2003

Resigned: 01 November 2005

Stephen B.

Position: Director

Appointed: 31 August 2002

Resigned: 10 July 2008

Kenneth S.

Position: Secretary

Appointed: 31 August 2002

Resigned: 30 November 2006

Johannes R.

Position: Director

Appointed: 31 August 2002

Resigned: 04 June 2012

Wolfgang S.

Position: Director

Appointed: 03 September 2001

Resigned: 30 June 2002

Christopher R.

Position: Director

Appointed: 18 May 2001

Resigned: 30 September 2003

Daniel M.

Position: Secretary

Appointed: 18 May 2001

Resigned: 31 August 2002

Daniel M.

Position: Director

Appointed: 18 May 2001

Resigned: 31 August 2002

Leonardo A.

Position: Director

Appointed: 21 January 2000

Resigned: 18 May 2001

Horst V.

Position: Director

Appointed: 21 January 2000

Resigned: 01 April 2001

Andrew D.

Position: Director

Appointed: 15 January 1996

Resigned: 05 December 1997

Giovanni F.

Position: Director

Appointed: 01 November 1995

Resigned: 18 May 2001

Stewart L.

Position: Director

Appointed: 11 November 1994

Resigned: 15 January 1996

Charles M.

Position: Director

Appointed: 20 November 1992

Resigned: 31 October 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Gazette Incorporation Miscellaneous Officers Resolution Restoration
Annual return made up to 2012-04-18 with full list of members
filed on: 14th, May 2012
Free Download (7 pages)

Company search

Advertisements