J G H COMPUTER SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewSatisfaction of charge 1 in full

View Document

24/06/2524 June 2025 NewMicro company accounts made up to 2024-06-30

View Document

07/05/257 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

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

View Accounts

23/05/2423 May 2024 Micro company accounts made up to 2023-06-30

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

13/05/2413 May 2024 Appointment of Mr Hugo Riland Eli Holmes as a secretary on 2024-05-01

View Document

13/05/2413 May 2024 Termination of appointment of Gillian Holmes as a secretary on 2024-05-01

View Document

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

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

27/03/2327 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

09/05/229 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

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

View Accounts

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

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES

View Document

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

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

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

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

View Accounts

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

12/06/1612 June 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/05/1520 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

29/05/1429 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

12/06/1312 June 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/05/1221 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

21/05/1221 May 2012 SECRETARY APPOINTED MRS GILLIAN HOLMES

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/05/1126 May 2011 REGISTERED OFFICE CHANGED ON 26/05/2011 FROM 19 HIGHWALLS ROAD DINAS POWYS SOUTH GLAMORGAN CF64 4AJ UNITED KINGDOM

View Document

18/05/1118 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY GRAHAM HOLMES / 01/05/2010

View Document

14/06/1014 June 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

14/06/1014 June 2010 REGISTERED OFFICE CHANGED ON 14/06/2010 FROM 9 ELM GROVE LANE DINAS POWYS SOUTH GLAMORGAN CF64 4AU

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/09/094 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/07/0920 July 2009 APPOINTMENT TERMINATED SECRETARY THERESE HOLMES

View Document

09/06/099 June 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/06/085 June 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

18/06/0718 June 2007 RETURN MADE UP TO 06/05/07; NO CHANGE OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

10/05/0210 May 2002 RETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

04/05/014 May 2001 RETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

30/05/0030 May 2000 RETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

11/11/9911 November 1999 RETURN MADE UP TO 06/05/97; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 NEW SECRETARY APPOINTED

View Document

11/11/9911 November 1999 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

11/11/9911 November 1999 REGISTERED OFFICE CHANGED ON 11/11/99

View Document

11/11/9911 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9911 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9911 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9911 November 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/11/9911 November 1999 RETURN MADE UP TO 06/05/99; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 RETURN MADE UP TO 06/05/98; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 REGISTERED OFFICE CHANGED ON 18/05/99 FROM: 35 BALLARDS LANE LONDON N3 1XW

View Document

11/05/9911 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

14/04/9814 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

14/05/9714 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

03/07/963 July 1996 RETURN MADE UP TO 06/05/96; FULL LIST OF MEMBERS

View Document

24/04/9624 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

16/06/9516 June 1995 RETURN MADE UP TO 06/05/95; FULL LIST OF MEMBERS

View Document

02/05/952 May 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

07/08/947 August 1994 RETURN MADE UP TO 06/05/94; FULL LIST OF MEMBERS

View Document

03/05/943 May 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

03/06/933 June 1993 RETURN MADE UP TO 06/05/93; FULL LIST OF MEMBERS

View Document

27/10/9227 October 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

09/09/929 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/9220 June 1992 RETURN MADE UP TO 06/05/92; FULL LIST OF MEMBERS

View Document

19/02/9219 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9219 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/02/9210 February 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

28/05/9128 May 1991 RETURN MADE UP TO 06/05/91; FULL LIST OF MEMBERS

View Document

07/04/917 April 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

27/07/9027 July 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

27/07/9027 July 1990 REGISTERED OFFICE CHANGED ON 27/07/90 FROM: 520 WALMAR HOUSE 296 REGENT STREET LONDON WIR 5HB

View Document

11/08/8911 August 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

11/08/8911 August 1989 REGISTERED OFFICE CHANGED ON 11/08/89 FROM: 33 BETHUNE ROAD STOKE NEWINGTON LONDON N16 5DA

View Document

23/06/8923 June 1989 REGISTERED OFFICE CHANGED ON 23/06/89 FROM: 3RD FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD

View Document

23/06/8923 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/8912 June 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information