Company NameJEA Technical Solutions Limited
DirectorLucio Piccirillo
Company StatusActive
Company Number09125818
CategoryPrivate Limited Company
Incorporation Date10 July 2014(9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Lucio Piccirillo
Date of BirthOctober 1958 (Born 65 years ago)
NationalityItalian
StatusCurrent
Appointed15 January 2021(6 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX
Director NameMrs Alessandra Cevolani
Date of BirthMarch 1973 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed10 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX

Location

Registered Address520 Birchwood Boulevard
Birchwood
Warrington
WA3 7QX
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Alessandra Cevolani
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return10 July 2023 (9 months, 4 weeks ago)
Next Return Due24 July 2024 (2 months, 2 weeks from now)

Filing History

27 July 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
25 July 2023Change of details for Mr Lucio Piccirillo as a person with significant control on 24 July 2023 (2 pages)
25 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
25 July 2023Director's details changed for Mr Lucio Piccirillo on 24 July 2023 (2 pages)
25 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
1 June 2022Registered office address changed from Zamir Accountants Clippers House Clippers Quay. Salford Quays Manchester Lancs M50 3XP England to 520 Birchwood Boulevard Birchwood Warrington WA3 7QX on 1 June 2022 (1 page)
16 May 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
14 July 2021Cessation of Alessandra Cevolani as a person with significant control on 15 January 2021 (1 page)
14 July 2021Confirmation statement made on 10 July 2021 with updates (4 pages)
14 July 2021Notification of Lucio Piccirillo as a person with significant control on 15 January 2021 (2 pages)
14 July 2021Cessation of Alessandra Cevolani as a person with significant control on 15 January 2021 (1 page)
12 May 2021Registered office address changed from 8 Eastway Sale Cheshire M33 4DX to Zamir Accountants Clippers House Clippers Quay. Salford Quays Manchester Lancs M50 3XP on 12 May 2021 (1 page)
19 January 2021Appointment of Mr Lucio Piccirillo as a director on 15 January 2021 (2 pages)
18 January 2021Termination of appointment of Alessandra Cevolani as a director on 15 January 2021 (1 page)
15 January 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
16 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
1 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
11 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
22 March 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
17 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
11 June 2018Amended total exemption small company accounts made up to 31 July 2016 (7 pages)
11 June 2018Amended total exemption full accounts made up to 31 July 2017 (7 pages)
6 February 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
14 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
14 July 2017Notification of Alessandra Cevolani as a person with significant control on 11 July 2016 (2 pages)
14 July 2017Notification of Alessandra Cevolani as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
24 January 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
24 January 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
18 July 2016Confirmation statement made on 10 July 2016 with updates (4 pages)
18 July 2016Confirmation statement made on 10 July 2016 with updates (4 pages)
26 February 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
26 February 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
28 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
28 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
10 July 2014Incorporation
Statement of capital on 2014-07-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
10 July 2014Incorporation
Statement of capital on 2014-07-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)