JCE MICROCOMPUTER DESIGN LIMITED

Company Documents

DateDescription
21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

28/11/2228 November 2022 Application to strike the company off the register

View Document

28/11/2228 November 2022 Termination of appointment of Sebastian Jenkins as a director on 2022-11-28

View Document

23/11/2223 November 2022 Cessation of Sebastian Jenkins as a person with significant control on 2022-11-23

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

10/02/2010 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/04/1819 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/05/1730 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

21/01/1721 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

07/07/167 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

18/02/1618 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

21/01/1521 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/01/1430 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

13/02/1313 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

02/02/122 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

24/01/1124 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

15/02/1015 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LILY VERONICA CUMMINGS / 16/01/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAN JENKINS / 16/01/2010

View Document

05/09/095 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

04/02/094 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

29/03/0829 March 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

09/02/079 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

11/02/0511 February 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

16/02/0416 February 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

28/01/0328 January 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

11/02/0211 February 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

28/01/0128 January 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

24/10/0024 October 2000 REGISTERED OFFICE CHANGED ON 24/10/00 FROM: THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW

View Document

26/09/0026 September 2000 AUDITOR'S RESIGNATION

View Document

21/01/0021 January 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS

View Document

02/10/982 October 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

29/01/9829 January 1998 RETURN MADE UP TO 16/01/98; FULL LIST OF MEMBERS

View Document

15/10/9715 October 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

17/01/9717 January 1997 RETURN MADE UP TO 16/01/97; FULL LIST OF MEMBERS

View Document

02/10/962 October 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

09/01/969 January 1996 RETURN MADE UP TO 16/01/96; FULL LIST OF MEMBERS

View Document

29/09/9529 September 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

02/03/952 March 1995 REGISTERED OFFICE CHANGED ON 02/03/95 FROM: 5TH FLOOR NEVILLE HOUSE 55 EDEN STREET KINGSTON UPON THAMES SURREY KT1 1BW

View Document

17/02/9517 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/02/9517 February 1995 RETURN MADE UP TO 16/01/95; FULL LIST OF MEMBERS

View Document

07/08/947 August 1994 REGISTERED OFFICE CHANGED ON 07/08/94 FROM: NEVILLE HOUSE 55 EDEN STREET KINGSTON UPON THAMES SURREY KT1 1BW

View Document

31/03/9431 March 1994 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

31/03/9431 March 1994 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

31/03/9431 March 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

03/03/943 March 1994 RETURN MADE UP TO 16/01/94; FULL LIST OF MEMBERS

View Document

23/03/9323 March 1993 RETURN MADE UP TO 16/01/93; FULL LIST OF MEMBERS

View Document

25/03/9225 March 1992 RETURN MADE UP TO 16/01/92; FULL LIST OF MEMBERS

View Document

01/10/911 October 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

21/03/9121 March 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/914 March 1991 RETURN MADE UP TO 16/01/91; FULL LIST OF MEMBERS

View Document

15/11/9015 November 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

07/03/907 March 1990 RETURN MADE UP TO 16/01/90; FULL LIST OF MEMBERS

View Document

31/01/9031 January 1990 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

16/03/8916 March 1989 RETURN MADE UP TO 27/02/89; FULL LIST OF MEMBERS

View Document

24/02/8924 February 1989 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

25/07/8825 July 1988 RETURN MADE UP TO 22/03/88; FULL LIST OF MEMBERS

View Document

25/07/8825 July 1988 REGISTERED OFFICE CHANGED ON 25/07/88 FROM: 53 EDEN STREET KINGSTON UPON THAMES SURREY

View Document

04/05/884 May 1988 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

23/11/8723 November 1987 RETURN MADE UP TO 24/03/87; FULL LIST OF MEMBERS

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