J.C.L. BUSINESS SYSTEMS LIMITED

Company Documents

DateDescription
28/06/1128 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/03/1115 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/03/112 March 2011 APPLICATION FOR STRIKING-OFF

View Document

20/01/1120 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

04/01/114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK CHRISTOPHER LEMAN / 31/12/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE LEMAN / 31/12/2009

View Document

27/01/1027 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

21/01/0821 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

13/01/0413 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

16/01/0316 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

01/02/021 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

01/02/021 February 2002 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

21/01/0021 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

27/01/9927 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

11/12/9811 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

01/02/981 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

01/02/981 February 1998 EXEMPTION FROM APPOINTING AUDITORS 12/03/97

View Document

28/01/9828 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

14/11/9714 November 1997 DIRECTOR RESIGNED

View Document

29/01/9729 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

07/01/977 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

30/01/9630 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

19/01/9619 January 1996 REGISTERED OFFICE CHANGED ON 19/01/96 FROM: G OFFICE CHANGED 19/01/96 26 THE RIDGEWAYE SOUTHBOROUGH TUNBRIDGE WELLS KENT TN4 0AD

View Document

23/01/9523 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

22/01/9522 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

22/01/9522 January 1995 REGISTERED OFFICE CHANGED ON 22/01/95

View Document

10/02/9410 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

10/02/9410 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9410 February 1994

View Document

02/02/942 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

18/01/9318 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9318 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

18/01/9318 January 1993

View Document

22/12/9222 December 1992 DIRECTOR RESIGNED

View Document

22/12/9222 December 1992

View Document

28/05/9228 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

14/01/9214 January 1992

View Document

14/01/9214 January 1992 RETURN MADE UP TO 06/12/91; NO CHANGE OF MEMBERS

View Document

19/11/9119 November 1991 REGISTERED OFFICE CHANGED ON 19/11/91 FROM: G OFFICE CHANGED 19/11/91 KNOWLE FARM CLOCKHOUSE WAPHURST ROAD FRANT EAST SUSSEX. TN3 9EJ

View Document

28/08/9128 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

22/05/9122 May 1991 RETURN MADE UP TO 04/08/90; FULL LIST OF MEMBERS

View Document

22/05/9122 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

22/05/9122 May 1991 REGISTERED OFFICE CHANGED ON 22/05/91 FROM: G OFFICE CHANGED 22/05/91 71 ST JOHNS ROAD TUNBRIDGE WELLS KENT TN4 9TT

View Document

02/03/902 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

22/11/8922 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

19/04/8919 April 1989 RETURN MADE UP TO 04/08/88; FULL LIST OF MEMBERS

View Document

16/03/8916 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

29/09/8829 September 1988 NC INC ALREADY ADJUSTED

View Document

28/09/8828 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/8818 July 1988 � NC 100/1000 18/05/8

View Document

27/05/8827 May 1988 REGISTERED OFFICE CHANGED ON 27/05/88 FROM: G OFFICE CHANGED 27/05/88 1 SHEFFIELD ROAD SOUTHBOROUGH TUNBRIDGE WELLS KENT TN40PN

View Document

27/05/8827 May 1988 NEW DIRECTOR APPOINTED

View Document

11/06/8711 June 1987 COMPANY NAME CHANGED MICROCLERK LIMITED CERTIFICATE ISSUED ON 11/06/87

View Document

30/04/8730 April 1987 EXEMPTION FROM APPOINTING AUDITORS ********

View Document

30/04/8730 April 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

30/04/8730 April 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

18/03/8718 March 1987 RETURN MADE UP TO 20/02/87; FULL LIST OF MEMBERS

View Document

18/03/8718 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/03/8718 March 1987 REGISTERED OFFICE CHANGED ON 18/03/87 FROM: G OFFICE CHANGED 18/03/87 8 HANOVER ROAD TUNBRIDGE WELLS

View Document

09/05/869 May 1986 REGISTERED OFFICE CHANGED ON 09/05/86 FROM: G OFFICE CHANGED 09/05/86 45 PLOVERS MEAD WYATTS GREEN ESSEX CM15 OPS

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