J J COMPUTING LTD

Company Documents

DateDescription
02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

05/10/235 October 2023 Application to strike the company off the register

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

10/11/2010 November 2020 REGISTERED OFFICE CHANGED ON 10/11/2020 FROM 11 QUEENS ROAD BRENTWOOD ESSEX CM14 4HE ENGLAND

View Document

18/06/2018 June 2020 APPOINTMENT TERMINATED, DIRECTOR SUSAN JOHNSON

View Document

16/06/2016 June 2020 REGISTERED OFFICE CHANGED ON 16/06/2020 FROM 44 KING STREET STANFORD LE HOPE ESSEX SS17 0HH

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/07/1922 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE FARRELL / 24/10/2018

View Document

02/11/182 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 DIRECTOR APPOINTED SUSAN JANE FARRELL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/10/179 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/05/1627 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/06/153 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/05/1430 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/06/133 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

06/02/136 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

25/05/1225 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, SECRETARY MARGUERITE JOHNSON

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/05/1127 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/05/1026 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MARGUERITE JOHNSON / 19/04/2010

View Document

26/05/1026 May 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOHNSON / 19/04/2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/06/086 June 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 REGISTERED OFFICE CHANGED ON 01/11/07 FROM: 9 STAMFORD CLOSE POTTERS BAR HERTFORDSHIRE EN6 5NW

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 21/05/07; NO CHANGE OF MEMBERS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

13/11/0313 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

21/05/0321 May 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 NEW SECRETARY APPOINTED

View Document

31/05/0131 May 2001 SECRETARY RESIGNED

View Document

31/05/0131 May 2001 DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 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