JS COMPUTER SERVICES LIMITED

Company Documents

DateDescription
03/12/193 December 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/11/1926 November 2019 APPLICATION FOR STRIKING-OFF

View Document

24/11/1924 November 2019 PREVSHO FROM 31/12/2019 TO 08/11/2019

View Document

24/11/1924 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 08/11/19

View Document

08/11/198 November 2019 Annual accounts for year ending 08 Nov 2019

View Accounts

17/10/1917 October 2019 CESSATION OF ROGER ANDREW JOHN JACKSON AS A PSC

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER JACKSON

View Document

27/06/1927 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/02/199 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/07/182 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/09/1712 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/02/1614 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/03/153 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/02/1413 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/02/1320 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/02/1228 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/02/1124 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN CHRISTINE SCOTT / 24/02/2011

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ANDREW JOHN JACKSON / 24/02/2011

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/02/1024 February 2010 REGISTERED OFFICE CHANGED ON 24/02/2010 FROM 5 KINGSWAY GARDENS STOTFOLD BEDFORDSHIRE SG5 4EU

View Document

24/02/1024 February 2010 REGISTERED OFFICE CHANGED ON 24/02/2010 FROM 11 HIGH STREET BALDOCK HERTFORDSHIRE SG7 6AZ

View Document

24/02/1024 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/03/092 March 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KAREN SCOTT / 30/07/2008

View Document

02/03/092 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER JACKSON / 30/07/2008

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/02/0828 February 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/03/077 March 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/02/0522 February 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/03/046 March 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

27/02/0327 February 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

18/02/0218 February 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

12/03/0112 March 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 REGISTERED OFFICE CHANGED ON 02/01/01 FROM: ASHLEY HOUSE 63 HIGH STREET BALDOCK HERTFORDSHIRE SG7 6BG

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/03/0014 March 2000 RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS

View Document

21/06/9921 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

08/03/998 March 1999 RETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/02/9827 February 1998 RETURN MADE UP TO 09/02/98; NO CHANGE OF MEMBERS

View Document

03/05/973 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/02/9726 February 1997 RETURN MADE UP TO 09/02/97; NO CHANGE OF MEMBERS

View Document

17/09/9617 September 1996 REGISTERED OFFICE CHANGED ON 17/09/96 FROM: 106 HIGH STREET STEVENAGE HERTS SG1 3DW

View Document

28/06/9628 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/02/9618 February 1996 RETURN MADE UP TO 09/02/96; FULL LIST OF MEMBERS

View Document

07/06/957 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

22/02/9522 February 1995 RETURN MADE UP TO 09/02/95; FULL LIST OF MEMBERS

View Document

12/03/9412 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/9412 March 1994 RETURN MADE UP TO 09/02/94; FULL LIST OF MEMBERS

View Document

10/03/9410 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

22/03/9322 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/03/931 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/931 March 1993 REGISTERED OFFICE CHANGED ON 01/03/93 FROM: ACI HOUSE TORRINGTON PARK NORTH FINCHLEY LONDON N12 9SZ

View Document

01/03/931 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/939 February 1993 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