J & S COMPUTER SERVICES LIMITED

Company Documents

DateDescription
20/02/1420 February 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

03/12/133 December 2013 REGISTERED OFFICE CHANGED ON 03/12/2013 FROM
OLD BANK BUILDINGS
UPPER HIGH STREET
CRADLEY HEATH
WEST MIDLANDS
B64 5HY

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/10/1230 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

11/02/1211 February 2012 DISS40 (DISS40(SOAD))

View Document

10/02/1210 February 2012 Annual return made up to 13 October 2011 with full list of shareholders

View Document

07/02/127 February 2012 FIRST GAZETTE

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

15/06/1115 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/04/112 April 2011 DISS40 (DISS40(SOAD))

View Document

01/04/111 April 2011 Annual return made up to 13 October 2010 with full list of shareholders

View Document

26/03/1126 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/11/0927 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LAWRENCE LOVERIDGE / 15/10/2009

View Document

27/11/0927 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JANET LOVERIDGE / 15/10/2009

View Document

19/12/0819 December 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 REGISTERED OFFICE CHANGED ON 16/10/06 FROM:
SANDWELL ACCOUNTANCY SERVICES
LTD OLD BANK BUILDINGS
UPPER HIGH STREET CRADLEY HEATH
WEST MIDLANDS B64 5HY

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

10/10/0310 October 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

02/01/032 January 2003 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

14/08/0114 August 2001 REGISTERED OFFICE CHANGED ON 14/08/01 FROM:
184 HIGH STREET
CRADLEY HEATH
WARLEY
WEST MIDLANDS B64 5HN

View Document

08/12/008 December 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

15/11/9915 November 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

01/03/991 March 1999 RETURN MADE UP TO 13/10/98; NO CHANGE OF MEMBERS

View Document

11/11/9811 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

23/10/9723 October 1997 RETURN MADE UP TO 13/10/97; FULL LIST OF MEMBERS

View Document

22/10/9722 October 1997 NEW SECRETARY APPOINTED

View Document

14/07/9714 July 1997 NEW DIRECTOR APPOINTED

View Document

29/06/9729 June 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

28/10/9628 October 1996 RETURN MADE UP TO 13/10/96; FULL LIST OF MEMBERS

View Document

01/11/951 November 1995 REGISTERED OFFICE CHANGED ON 01/11/95 FROM:
52 MUCKLOW HILL
HALESOWEN
WEST MIDLANDS B62 8BL

View Document

01/11/951 November 1995 NEW DIRECTOR APPOINTED

View Document

01/11/951 November 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/11/951 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

13/10/9513 October 1995 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company