JEPSON COMPUTING CONSULTANTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewRegistered office address changed from Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF United Kingdom to C/O Accounts Unlocked Ltd, Office 43 the Cobalt Building 1600 Eureka Park, Lower Pemberton Ashford Kent TN25 4BF on 2025-08-07

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/08/2429 August 2024 Confirmation statement made on 2024-08-15 with updates

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

01/09/231 September 2023 Confirmation statement made on 2023-08-15 with updates

View Document

01/09/231 September 2023 Appointment of Mrs Victoria Judith Jepson as a director on 2023-07-26

View Document

01/09/231 September 2023 Termination of appointment of Fiona Margaret Jepson as a secretary on 2023-07-26

View Document

01/09/231 September 2023 Appointment of Mrs Victoria Judith Jepson as a secretary on 2023-07-26

View Document

08/05/238 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

09/02/239 February 2023 Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP to Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF on 2023-02-09

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/05/2124 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES

View Document

11/06/2011 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

11/06/1811 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/10/159 October 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM 13 HIGHPOINT BUSINESS VILLAGE HENWOOD ASHFORD KENT TN24 8DH

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/09/1411 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/09/1311 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

10/09/1210 September 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/08/1130 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL FRANCIS CAMPBELL JEPSON / 01/10/2009

View Document

13/09/1013 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/09/093 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

02/09/082 September 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 SECRETARY'S CHANGE OF PARTICULARS / FIONA JEPSON / 05/08/2008

View Document

18/09/0718 September 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

23/08/0523 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

23/08/0523 August 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

02/09/022 September 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

10/07/0210 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

07/11/017 November 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 SECRETARY'S PARTICULARS CHANGED

View Document

01/08/011 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

03/10/003 October 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 RETURN MADE UP TO 15/08/99; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 RETURN MADE UP TO 15/08/98; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

25/01/9925 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9925 January 1999 REGISTERED OFFICE CHANGED ON 25/01/99 FROM: 16 BRAMLEY WALK LANDSHOTT HORLEY SURREY RH6 9GB

View Document

04/11/984 November 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

23/09/9723 September 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

08/09/978 September 1997 RETURN MADE UP TO 15/08/97; NO CHANGE OF MEMBERS

View Document

06/11/966 November 1996 RETURN MADE UP TO 15/08/96; NO CHANGE OF MEMBERS

View Document

22/05/9622 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

01/11/951 November 1995 RETURN MADE UP TO 15/08/95; FULL LIST OF MEMBERS

View Document

01/11/951 November 1995 S386 DISP APP AUDS 22/09/95

View Document

18/10/9418 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

19/08/9419 August 1994 REGISTERED OFFICE CHANGED ON 19/08/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

19/08/9419 August 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/08/9419 August 1994 NEW SECRETARY APPOINTED

View Document

15/08/9415 August 1994 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