J J COMPUTING LTD
Company Documents
Date | Description |
---|---|
02/01/242 January 2024 | Final Gazette dissolved via voluntary strike-off |
02/01/242 January 2024 | Final Gazette dissolved via voluntary strike-off |
17/10/2317 October 2023 | First Gazette notice for voluntary strike-off |
17/10/2317 October 2023 | First Gazette notice for voluntary strike-off |
05/10/235 October 2023 | Application to strike the company off the register |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-21 with no updates |
28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
10/11/2010 November 2020 | REGISTERED OFFICE CHANGED ON 10/11/2020 FROM 11 QUEENS ROAD BRENTWOOD ESSEX CM14 4HE ENGLAND |
18/06/2018 June 2020 | APPOINTMENT TERMINATED, DIRECTOR SUSAN JOHNSON |
16/06/2016 June 2020 | REGISTERED OFFICE CHANGED ON 16/06/2020 FROM 44 KING STREET STANFORD LE HOPE ESSEX SS17 0HH |
16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
22/07/1922 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
21/01/1921 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE FARRELL / 24/10/2018 |
02/11/182 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
02/08/182 August 2018 | DIRECTOR APPOINTED SUSAN JANE FARRELL |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
09/10/179 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
01/12/161 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
27/05/1627 May 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
03/06/153 June 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
30/05/1430 May 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
13/01/1413 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
03/06/133 June 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
06/02/136 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
25/05/1225 May 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
07/03/127 March 2012 | APPOINTMENT TERMINATED, SECRETARY MARGUERITE JOHNSON |
02/09/112 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
27/05/1127 May 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
03/11/103 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
26/05/1026 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / MARGUERITE JOHNSON / 19/04/2010 |
26/05/1026 May 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOHNSON / 19/04/2010 |
20/01/1020 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
03/07/093 July 2009 | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
30/09/0830 September 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
06/06/086 June 2008 | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS |
01/11/071 November 2007 | REGISTERED OFFICE CHANGED ON 01/11/07 FROM: 9 STAMFORD CLOSE POTTERS BAR HERTFORDSHIRE EN6 5NW |
19/09/0719 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
28/06/0728 June 2007 | RETURN MADE UP TO 21/05/07; NO CHANGE OF MEMBERS |
12/10/0612 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
02/06/062 June 2006 | RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS |
29/09/0529 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
08/06/058 June 2005 | RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS |
01/04/051 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
29/06/0429 June 2004 | RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS |
19/03/0419 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
13/11/0313 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
21/05/0321 May 2003 | RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS |
05/06/025 June 2002 | RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS |
12/06/0112 June 2001 | NEW DIRECTOR APPOINTED |
12/06/0112 June 2001 | NEW SECRETARY APPOINTED |
31/05/0131 May 2001 | SECRETARY RESIGNED |
31/05/0131 May 2001 | DIRECTOR RESIGNED |
21/05/0121 May 2001 | 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