J.H. COMPUTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Micro company accounts made up to 2024-06-30

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-14 with updates

View Document

14/01/2514 January 2025 Director's details changed for Mrs Jemime Heading on 2025-01-07

View Document

14/01/2514 January 2025 Director's details changed for Mr Jeremy Roger Heading on 2025-01-07

View Document

24/10/2424 October 2024 Registered office address changed from 34 Conifer Avenue Poole BH14 8RT England to 59 Ophir Road Bournemouth BH8 8LT on 2024-10-24

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/06/247 June 2024 Director's details changed for Mr Joshua Sezibera on 2024-06-07

View Document

05/06/245 June 2024 Appointment of Mr Joshua Sezibera as a director on 2024-06-01

View Document

10/04/2410 April 2024 Director's details changed for Mr Jeremy Roger Heading on 2024-01-29

View Document

10/04/2410 April 2024 Change of details for Mr Jeremy Roger Heading as a person with significant control on 2024-01-26

View Document

25/03/2425 March 2024 Micro company accounts made up to 2023-06-30

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-14 with updates

View Document

14/01/2414 January 2024 Director's details changed for Mrs Jemime Flornell Heading on 2024-01-10

View Document

15/12/2315 December 2023 Registered office address changed from 34 34 Conifer Avenue Poole Dorset BH14 8RT England to 34 Conifer Avenue Poole BH14 8RT on 2023-12-15

View Document

14/12/2314 December 2023 Registered office address changed from 3 Sparrowhawk Close Ewshot Farnham Surrey GU10 5TJ to 34 34 Conifer Avenue Poole Dorset BH14 8RT on 2023-12-14

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-07-22 with updates

View Document

23/07/2323 July 2023 Director's details changed for Ms Jemime Flornell on 2023-07-22

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/03/2317 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/05/226 May 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Termination of appointment of Peter Robert Heading as a director on 2019-04-05

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

22/06/2122 June 2021 Notification of Jeremy Rodger Heading as a person with significant control on 2016-08-18

View Document

21/06/2121 June 2021 Withdrawal of a person with significant control statement on 2021-06-21

View Document

08/04/218 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

19/02/2019 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

09/09/189 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

09/09/189 September 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/11/174 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/09/1613 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/09/164 September 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

04/10/154 October 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/08/1428 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

23/08/1323 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/08/1226 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

17/08/1117 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/08/1029 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBERT HEADING / 10/08/2010

View Document

29/08/1029 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY ROGER HEADING / 10/08/2010

View Document

29/08/1029 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

24/08/0924 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

12/08/0912 August 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

16/09/0816 September 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

01/09/081 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/09/081 September 2008 REGISTERED OFFICE CHANGED ON 01/09/2008 FROM 3 SPARROWHAWK CLOSE EWSHOT FARNHAM SURREY GU10 5TJ

View Document

01/09/081 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/09/073 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0617 August 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

23/08/0523 August 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

13/09/0413 September 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

20/08/0320 August 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

03/09/023 September 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

03/09/013 September 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

29/08/0029 August 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

23/08/9923 August 1999 RETURN MADE UP TO 28/08/99; NO CHANGE OF MEMBERS

View Document

21/07/9921 July 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

21/08/9821 August 1998 RETURN MADE UP TO 28/08/98; FULL LIST OF MEMBERS

View Document

14/08/9814 August 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

01/09/971 September 1997 RETURN MADE UP TO 28/08/97; NO CHANGE OF MEMBERS

View Document

20/07/9720 July 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

20/08/9620 August 1996 RETURN MADE UP TO 28/08/96; NO CHANGE OF MEMBERS

View Document

11/08/9611 August 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

04/09/954 September 1995 RETURN MADE UP TO 28/08/95; FULL LIST OF MEMBERS

View Document

13/07/9513 July 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

23/08/9423 August 1994 RETURN MADE UP TO 29/08/94; NO CHANGE OF MEMBERS

View Document

26/07/9426 July 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

29/08/9329 August 1993 RETURN MADE UP TO 29/08/93; FULL LIST OF MEMBERS

View Document

19/08/9319 August 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

08/09/928 September 1992 RETURN MADE UP TO 29/08/92; NO CHANGE OF MEMBERS

View Document

08/09/928 September 1992 REGISTERED OFFICE CHANGED ON 08/09/92

View Document

12/08/9212 August 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

08/10/918 October 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

03/10/913 October 1991 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/10/913 October 1991 RETURN MADE UP TO 29/08/91; FULL LIST OF MEMBERS

View Document

03/10/913 October 1991 REGISTERED OFFICE CHANGED ON 03/10/91

View Document

03/09/903 September 1990 RETURN MADE UP TO 29/08/90; FULL LIST OF MEMBERS

View Document

31/08/9031 August 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

04/07/904 July 1990 REGISTERED OFFICE CHANGED ON 04/07/90 FROM: 25 FARLINGTON CLOSE HAYWARDS HEATH WEST SUSSEX RH16 3EH

View Document

10/01/9010 January 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

04/01/904 January 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

15/03/8915 March 1989 REGISTERED OFFICE CHANGED ON 15/03/89 FROM: WESTERN HOUSE 3/4 WESTERN ROAD HOVE EAST SUSSEX BN3 1AE

View Document

15/03/8915 March 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

28/11/8828 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

28/11/8828 November 1988 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 30/06

View Document

15/04/8815 April 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

10/09/8710 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/08/8717 August 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information