JEDI COMPUTING LIMITED

Company Documents

DateDescription
18/06/1918 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/06/195 June 2019 APPLICATION FOR STRIKING-OFF

View Document

20/09/1820 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/08/1718 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

02/08/162 August 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/07/156 July 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/09/1427 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/07/149 July 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/09/138 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/05/1331 May 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/08/1215 August 2012 REGISTERED OFFICE CHANGED ON 15/08/2012 FROM BELMONT, MADEIRA ROAD WEST BYFLEET SURREY KT14 6DF

View Document

31/07/1231 July 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/07/1113 July 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/07/1026 July 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN JAMES MACKENZIE ROSS / 01/05/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART IAN MACKENZIE ROSS / 01/05/2010

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/08/0912 August 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

12/08/0912 August 2009 DIRECTOR APPOINTED MR DUNCAN JAMES MACKENZIE ROSS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/06/0810 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/06/0810 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 REGISTERED OFFICE CHANGED ON 10/10/07 FROM: 54 HIGH ROAD BYFLEET SURREY KT14 7QL

View Document

10/10/0710 October 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

04/08/054 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

04/08/054 August 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 REGISTERED OFFICE CHANGED ON 29/12/04 FROM: B&W PARTNERSHIP NETWORK HOUSE BRADFIELD CLOSE WOKING SURREY GU22 7RE

View Document

30/11/0430 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 REGISTERED OFFICE CHANGED ON 18/06/04 FROM: BEACON HOUSE PYRFORD ROAD WEST BYFLEET SURREY KT14 6LD

View Document

24/12/0324 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

21/01/0321 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

15/07/0215 July 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

22/08/0122 August 2001 NEW SECRETARY APPOINTED

View Document

22/08/0122 August 2001 SECRETARY RESIGNED

View Document

12/06/0112 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

07/06/007 June 2000 REGISTERED OFFICE CHANGED ON 07/06/00 FROM: 33OLD WOKING ROAD WEST BYFLEET SURREY KT14 6LG

View Document

07/06/007 June 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 LOCATION OF REGISTER OF MEMBERS

View Document

24/08/9924 August 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

17/06/9917 June 1999 RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS

View Document

06/02/996 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

25/11/9825 November 1998 SECRETARY'S PARTICULARS CHANGED

View Document

02/06/982 June 1998 RETURN MADE UP TO 30/05/98; NO CHANGE OF MEMBERS

View Document

26/08/9726 August 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

05/06/975 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/975 June 1997 RETURN MADE UP TO 30/05/97; NO CHANGE OF MEMBERS

View Document

02/02/972 February 1997 RETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS

View Document

03/09/963 September 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

09/02/969 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

09/06/959 June 1995 REGISTERED OFFICE CHANGED ON 09/06/95 FROM: 47/9 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

09/06/959 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/959 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/05/9530 May 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