J.C. COMPUTER SERVICES (UK) LIMITED

Company Documents

DateDescription
28/10/2428 October 2024 Micro company accounts made up to 2024-07-31

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-20 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-20 with updates

View Document

19/10/2319 October 2023 Secretary's details changed for Helen Croxon on 2023-10-19

View Document

19/10/2319 October 2023 Director's details changed for David Croxon on 2023-10-01

View Document

19/10/2319 October 2023 Director's details changed for Helen Croxon on 2023-10-19

View Document

19/10/2319 October 2023 Change of details for Mr David Croxon as a person with significant control on 2023-10-01

View Document

26/09/2326 September 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/05/2311 May 2023 Director's details changed for Helen Croxon on 2023-05-11

View Document

11/05/2311 May 2023 Secretary's details changed for Helen Croxon on 2023-05-11

View Document

11/05/2311 May 2023 Director's details changed for David Croxon on 2023-05-11

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-20 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

10/09/2010 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES

View Document

17/09/1917 September 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES

View Document

17/10/1817 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

13/10/1713 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

03/10/163 October 2016 SECRETARY'S CHANGE OF PARTICULARS / HELEN CROXON / 15/09/2016

View Document

03/10/163 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / HELEN CROXON / 15/09/2016

View Document

03/10/163 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CROXON / 15/09/2016

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/10/1528 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/11/1413 November 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

23/10/1323 October 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/10/1226 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/10/1124 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/12/106 December 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN CROXON / 01/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CROXON / 01/10/2009

View Document

02/11/092 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

14/10/0414 October 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

16/04/0416 April 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0320 October 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

01/11/021 November 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

24/10/0124 October 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

06/11/006 November 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

21/10/9921 October 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

22/10/9822 October 1998 RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS

View Document

18/09/9818 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

29/10/9729 October 1997 RETURN MADE UP TO 20/10/97; FULL LIST OF MEMBERS

View Document

06/10/976 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

28/07/9728 July 1997 REGISTERED OFFICE CHANGED ON 28/07/97 FROM: LYNWOOD HOUSE 24-32 KILBURN HIGH RD LONDON NW6 5TG

View Document

12/11/9612 November 1996 RETURN MADE UP TO 20/10/96; FULL LIST OF MEMBERS

View Document

16/09/9616 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

24/10/9524 October 1995 RETURN MADE UP TO 20/10/95; FULL LIST OF MEMBERS

View Document

09/10/959 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

12/10/9412 October 1994 REGISTERED OFFICE CHANGED ON 12/10/94

View Document

12/10/9412 October 1994 RETURN MADE UP TO 20/10/94; NO CHANGE OF MEMBERS

View Document

30/09/9430 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

26/10/9326 October 1993 RETURN MADE UP TO 20/10/93; FULL LIST OF MEMBERS

View Document

01/10/931 October 1993 REGISTERED OFFICE CHANGED ON 01/10/93 FROM: LYNWOOD HOUSE 24-32 KILBURN HIGH RD LONDON NW6 5UJ

View Document

30/09/9330 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

25/03/9325 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/932 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/11/927 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/927 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

07/11/927 November 1992 RETURN MADE UP TO 20/10/92; NO CHANGE OF MEMBERS

View Document

07/10/927 October 1992 REGISTERED OFFICE CHANGED ON 07/10/92 FROM: 14/16 GREAT PORTLAND STREET LONDON W1N 5BL

View Document

06/01/926 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9128 October 1991 RETURN MADE UP TO 20/10/91; NO CHANGE OF MEMBERS

View Document

13/09/9113 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

20/02/9120 February 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

20/02/9120 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

10/01/9110 January 1991 RETURN MADE UP TO 05/11/90; FULL LIST OF MEMBERS

View Document

19/10/8919 October 1989 RETURN MADE UP TO 20/10/89; FULL LIST OF MEMBERS

View Document

19/10/8919 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

06/02/896 February 1989 WD 20/01/89 AD 19/01/89--------- £ SI 900@1=900 £ IC 100/1000

View Document

24/11/8824 November 1988 WD 11/11/88 AD 31/10/88--------- £ SI 98@1=98 £ IC 2/100

View Document

29/09/8829 September 1988 COMPANY NAME CHANGED OATH COMPUTERS LIMITED CERTIFICATE ISSUED ON 30/09/88

View Document

29/06/8829 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/8829 June 1988 REGISTERED OFFICE CHANGED ON 29/06/88 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

10/05/8810 May 1988 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