J. & E. COMPUTERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Confirmation statement made on 2025-05-11 with no updates |
20/08/2420 August 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-11 with updates |
03/10/233 October 2023 | Director's details changed for Mr Garreth James Walton on 2023-09-29 |
03/10/233 October 2023 | Director's details changed for Mrs Charlotte Natasha Walton on 2023-09-29 |
18/08/2318 August 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
11/05/2311 May 2023 | Confirmation statement made on 2023-05-11 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/06/2116 June 2021 | Confirmation statement made on 2021-05-31 with no updates |
18/08/2018 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES |
30/08/1930 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES |
25/06/1925 June 2019 | REGISTERED OFFICE CHANGED ON 25/06/2019 FROM 167 BIRKBY HALL ROAD HUDDERSFIELD WEST YORKSHIRE HD2 2BS |
20/05/1920 May 2019 | DIRECTOR APPOINTED MRS CHARLOTTE NATASHA WALTON |
29/11/1829 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
09/10/179 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
06/10/166 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/05/1623 May 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
16/11/1516 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
24/05/1524 May 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
03/11/143 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
24/05/1424 May 2014 | SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH LOUISE BAKER / 07/02/2014 |
24/05/1424 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY BAKER / 07/02/2014 |
24/05/1424 May 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
03/02/143 February 2014 | REGISTERED OFFICE CHANGED ON 03/02/2014 FROM 4 STONECROFT MOUNT SOWERBY BRIDGE HALIFAX HX6 2SB |
04/11/134 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
29/05/1329 May 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
03/09/123 September 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
26/05/1226 May 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
08/09/118 September 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
25/05/1125 May 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
15/11/1015 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY BAKER / 22/05/2010 |
04/06/104 June 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
06/11/096 November 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
22/05/0922 May 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
14/10/0814 October 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
23/05/0823 May 2008 | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
14/12/0714 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
29/05/0729 May 2007 | RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS |
15/09/0615 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
22/05/0622 May 2006 | RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS |
24/10/0524 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
17/05/0517 May 2005 | RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS |
08/09/048 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
14/05/0414 May 2004 | RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS |
04/09/034 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
16/05/0316 May 2003 | RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS |
02/09/022 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
16/05/0216 May 2002 | RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS |
10/09/0110 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
25/05/0125 May 2001 | RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS |
16/10/0016 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
22/05/0022 May 2000 | RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS |
05/11/995 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
22/07/9922 July 1999 | RETURN MADE UP TO 22/05/99; NO CHANGE OF MEMBERS |
27/10/9827 October 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
09/06/989 June 1998 | RETURN MADE UP TO 22/05/98; FULL LIST OF MEMBERS |
11/11/9711 November 1997 | ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/06/98 |
30/05/9730 May 1997 | DIRECTOR RESIGNED |
30/05/9730 May 1997 | SECRETARY RESIGNED |
30/05/9730 May 1997 | NEW DIRECTOR APPOINTED |
30/05/9730 May 1997 | NEW SECRETARY APPOINTED |
30/05/9730 May 1997 | REGISTERED OFFICE CHANGED ON 30/05/97 FROM: 12 YORK PLACE LEEDS LS1 2DS |
22/05/9722 May 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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