J SYSTEM SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2024-01-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Micro company accounts made up to 2023-01-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

07/02/227 February 2022 Notification of Danny James Kellett as a person with significant control on 2022-02-01

View Document

07/02/227 February 2022 Cessation of Danny Kellett as a person with significant control on 2022-02-01

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-24 with updates

View Document

04/02/224 February 2022 Change of details for Mr Danny Kellett as a person with significant control on 2022-01-24

View Document

02/02/222 February 2022 Appointment of Mrs Amanda Kellett as a director on 2022-01-24

View Document

02/02/222 February 2022 Secretary's details changed for Mrs Amanda Kellett on 2022-01-24

View Document

02/02/222 February 2022 Notification of Amanda Kellett as a person with significant control on 2022-01-24

View Document

01/02/221 February 2022 Registered office address changed from 1 Islington Grove Monkston Park Milton Keynes Milton Keynes MK10 9QA United Kingdom to 10 Verley Close Woughton on the Green Milton Keynes MK6 3ER on 2022-02-01

View Document

01/02/221 February 2022 Director's details changed for Mr Danny James Kellett on 2022-01-24

View Document

01/02/221 February 2022 Change of details for Mr Danny Kellett as a person with significant control on 2022-01-24

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/07/2114 July 2021 Termination of appointment of John Baker as a director on 2021-07-01

View Document

14/07/2114 July 2021 Cessation of John Baker as a person with significant control on 2021-05-01

View Document

06/07/216 July 2021 Resolutions

View Document

06/07/216 July 2021 Resolutions

View Document

03/07/213 July 2021 Purchase of own shares.

View Document

03/07/213 July 2021 Cancellation of shares. Statement of capital on 2021-04-30

View Document

03/03/213 March 2021 REGISTERED OFFICE CHANGED ON 03/03/2021 FROM 1 1 ISLINGTON GROVE MONKSTON PARK MILTON KEYNES MILTON KEYNES MK10 9QA UNITED KINGDOM

View Document

02/03/212 March 2021 SECRETARY APPOINTED MRS AMANDA KELLETT

View Document

02/03/212 March 2021 APPOINTMENT TERMINATED, SECRETARY JOHN BAKER

View Document

02/03/212 March 2021 REGISTERED OFFICE CHANGED ON 02/03/2021 FROM THE MANOR 2 SALFORD ROAD ASPLEY GUISE MILTON KEYNES MK17 8HZ

View Document

28/02/2128 February 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/12/2017 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

23/09/1923 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/10/1825 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

03/10/173 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/02/168 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/02/152 February 2015 SECRETARY APPOINTED MR JOHN BAKER

View Document

01/02/151 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

01/02/151 February 2015 APPOINTMENT TERMINATED, SECRETARY GEORGE BAKER

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/02/146 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM ADAMS LODGE 8 BASKERFIELD GROVE WOUGHTON ON THE GREEN MILTON KEYNES MK6 3EN UNITED KINGDOM

View Document

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BAKER / 05/02/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

28/01/1328 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

15/11/1115 November 2011 10/04/11 STATEMENT OF CAPITAL GBP 1000

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/01/1131 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED MR DANNY JAMES KELLETT

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BAKER / 01/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

25/01/0925 January 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

03/06/083 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BAKER / 23/05/2008

View Document

03/06/083 June 2008 REGISTERED OFFICE CHANGED ON 03/06/2008 FROM 8 TYSELEY HOUSE, SWANWICK LANE MILTON KEYNES BUCKINGHAMSHIRE MK109NS

View Document

25/01/0825 January 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

01/02/071 February 2007 REGISTERED OFFICE CHANGED ON 01/02/07 FROM: 3 BULL LANE ST IVES CAMBRIDGESHIRE PE27 5AX

View Document

01/02/071 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/071 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/06/0613 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 REGISTERED OFFICE CHANGED ON 28/02/06 FROM: 3 BULL LANE ST IVES CAMBRIDGESHIRE PE27 5AX

View Document

28/02/0628 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

28/02/0628 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/053 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0516 August 2005 COMPANY NAME CHANGED JAVA SYSTEM SOLUTIONS LIMITED CERTIFICATE ISSUED ON 16/08/05

View Document

04/03/054 March 2005 REGISTERED OFFICE CHANGED ON 04/03/05 FROM: 13 CASTLE ACRE,, MONKSTON MILTON KEYNES. BUCKS MK109HS

View Document

25/01/0525 January 2005 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