J SYSTEM SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/09/2516 September 2025 New | Micro company accounts made up to 2025-01-31 |
| 12/02/2512 February 2025 | Confirmation statement made on 2025-02-07 with no updates |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 30/09/2430 September 2024 | Micro company accounts made up to 2024-01-31 |
| 09/02/249 February 2024 | Confirmation statement made on 2024-02-07 with no updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 30/10/2330 October 2023 | Micro company accounts made up to 2023-01-31 |
| 20/02/2320 February 2023 | Confirmation statement made on 2023-02-07 with no updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 28/10/2228 October 2022 | Total exemption full accounts made up to 2022-01-31 |
| 07/02/227 February 2022 | Confirmation statement made on 2022-02-07 with updates |
| 07/02/227 February 2022 | Cessation of Danny Kellett as a person with significant control on 2022-02-01 |
| 07/02/227 February 2022 | Notification of Danny James Kellett as a person with significant control on 2022-02-01 |
| 04/02/224 February 2022 | Confirmation statement made on 2022-01-24 with updates |
| 04/02/224 February 2022 | Change of details for Mr Danny Kellett as a person with significant control on 2022-01-24 |
| 02/02/222 February 2022 | Secretary's details changed for Mrs Amanda Kellett on 2022-01-24 |
| 02/02/222 February 2022 | Appointment of Mrs Amanda Kellett as a director on 2022-01-24 |
| 02/02/222 February 2022 | Notification of Amanda Kellett as a person with significant control on 2022-01-24 |
| 01/02/221 February 2022 | Registered office address changed from 1 Islington Grove Monkston Park Milton Keynes Milton Keynes MK10 9QA United Kingdom to 10 Verley Close Woughton on the Green Milton Keynes MK6 3ER on 2022-02-01 |
| 01/02/221 February 2022 | Change of details for Mr Danny Kellett as a person with significant control on 2022-01-24 |
| 01/02/221 February 2022 | Director's details changed for Mr Danny James Kellett on 2022-01-24 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 14/07/2114 July 2021 | Termination of appointment of John Baker as a director on 2021-07-01 |
| 14/07/2114 July 2021 | Cessation of John Baker as a person with significant control on 2021-05-01 |
| 06/07/216 July 2021 | Resolutions |
| 06/07/216 July 2021 | Resolutions |
| 03/07/213 July 2021 | Cancellation of shares. Statement of capital on 2021-04-30 |
| 03/07/213 July 2021 | Purchase of own shares. |
| 03/03/213 March 2021 | REGISTERED OFFICE CHANGED ON 03/03/2021 FROM 1 1 ISLINGTON GROVE MONKSTON PARK MILTON KEYNES MILTON KEYNES MK10 9QA UNITED KINGDOM |
| 02/03/212 March 2021 | SECRETARY APPOINTED MRS AMANDA KELLETT |
| 02/03/212 March 2021 | REGISTERED OFFICE CHANGED ON 02/03/2021 FROM THE MANOR 2 SALFORD ROAD ASPLEY GUISE MILTON KEYNES MK17 8HZ |
| 02/03/212 March 2021 | APPOINTMENT TERMINATED, SECRETARY JOHN BAKER |
| 28/02/2128 February 2021 | 31/01/21 TOTAL EXEMPTION FULL |
| 16/02/2116 February 2021 | CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 17/12/2017 December 2020 | 31/01/20 TOTAL EXEMPTION FULL |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
| 23/09/1923 September 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 25/10/1825 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
| 03/10/173 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
| 20/07/1620 July 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 08/02/168 February 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 10/07/1510 July 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 02/02/152 February 2015 | SECRETARY APPOINTED MR JOHN BAKER |
| 01/02/151 February 2015 | APPOINTMENT TERMINATED, SECRETARY GEORGE BAKER |
| 01/02/151 February 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 16/07/1416 July 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 06/02/146 February 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
| 06/02/146 February 2014 | REGISTERED OFFICE CHANGED ON 06/02/2014 FROM ADAMS LODGE 8 BASKERFIELD GROVE WOUGHTON ON THE GREEN MILTON KEYNES MK6 3EN UNITED KINGDOM |
| 06/02/146 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BAKER / 05/02/2014 |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 18/07/1318 July 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 28/01/1328 January 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
| 24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 31/01/1231 January 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
| 15/11/1115 November 2011 | 10/04/11 STATEMENT OF CAPITAL GBP 1000 |
| 28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 31/01/1131 January 2011 | Annual return made up to 24 January 2011 with full list of shareholders |
| 19/10/1019 October 2010 | DIRECTOR APPOINTED MR DANNY JAMES KELLETT |
| 07/07/107 July 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 29/01/1029 January 2010 | Annual return made up to 24 January 2010 with full list of shareholders |
| 29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BAKER / 01/01/2010 |
| 06/07/096 July 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 25/01/0925 January 2009 | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS |
| 06/10/086 October 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
| 03/06/083 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BAKER / 23/05/2008 |
| 03/06/083 June 2008 | REGISTERED OFFICE CHANGED ON 03/06/2008 FROM 8 TYSELEY HOUSE, SWANWICK LANE MILTON KEYNES BUCKINGHAMSHIRE MK109NS |
| 25/01/0825 January 2008 | RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS |
| 13/08/0713 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
| 01/02/071 February 2007 | RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS |
| 01/02/071 February 2007 | REGISTERED OFFICE CHANGED ON 01/02/07 FROM: 3 BULL LANE ST IVES CAMBRIDGESHIRE PE27 5AX |
| 01/02/071 February 2007 | SECRETARY'S PARTICULARS CHANGED |
| 01/02/071 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 13/06/0613 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 |
| 28/02/0628 February 2006 | SECRETARY'S PARTICULARS CHANGED |
| 28/02/0628 February 2006 | RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS |
| 28/02/0628 February 2006 | REGISTERED OFFICE CHANGED ON 28/02/06 FROM: 3 BULL LANE ST IVES CAMBRIDGESHIRE PE27 5AX |
| 28/02/0628 February 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 03/11/053 November 2005 | DIRECTOR'S PARTICULARS CHANGED |
| 16/08/0516 August 2005 | COMPANY NAME CHANGED JAVA SYSTEM SOLUTIONS LIMITED CERTIFICATE ISSUED ON 16/08/05 |
| 04/03/054 March 2005 | REGISTERED OFFICE CHANGED ON 04/03/05 FROM: 13 CASTLE ACRE,, MONKSTON MILTON KEYNES. BUCKS MK109HS |
| 25/01/0525 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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