J.A.C. COMPUTER SERVICES LIMITED
BASILDON

Hellopages » Essex » Basildon » SS15 6TH
Company number 01473482
Status Active
Incorporation Date 16 January 1980
Company Type Private Limited Company
Address AURUM COURT SYLVAN WAY, SOUTHFIELDS BUSINESS PARK, BASILDON, ESSEX, SS15 6TH
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Full accounts made up to 30 June 2016; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 30,000 . The most likely internet sites of J.A.C. COMPUTER SERVICES LIMITED are www.jaccomputerservices.co.uk, and www.j-a-c-computer-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and one months. The distance to to Basildon Rail Station is 2.2 miles; to Billericay Rail Station is 3.5 miles; to Brentwood Rail Station is 5.2 miles; to Grays Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J A C Computer Services Limited is a Private Limited Company. The company registration number is 01473482. J A C Computer Services Limited has been working since 16 January 1980. The present status of the company is Active. The registered address of J A C Computer Services Limited is Aurum Court Sylvan Way Southfields Business Park Basildon Essex Ss15 6th. . EMCEE NOMINEES LIMITED is a Secretary of the company. MANN, Kelly is a Director of the company. TYSALL BLAY, Robert Durham is a Director of the company. WATKINS, Robert is a Director of the company. WEBER, Rob is a Director of the company. Secretary JARVIS, Andrew John has been resigned. Nominee Secretary PENNSEC LIMITED has been resigned. Director AURIANA, Lawrence E has been resigned. Director BARRY, George has been resigned. Director CRABTREE, Mike has been resigned. Director DACE, Leslie has been resigned. Director DELARIO, Joseph Anthony has been resigned. Director FORGASH, Edward Michael has been resigned. Director HOFBAUER, James A has been resigned. Director JARVIS, Andrew John has been resigned. Director MEYER, Leo Christopher has been resigned. Director RICHARDS, James Thomas has been resigned. Director TIMBERS, Michael J has been resigned. Director WARE, Carol Ann has been resigned. Director WILLIAMS, Mark Bradley has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
EMCEE NOMINEES LIMITED
Appointed Date: 14 August 1996

Director
MANN, Kelly
Appointed Date: 24 March 2008
66 years old

Director
TYSALL BLAY, Robert Durham
Appointed Date: 07 April 2004
68 years old

Director
WATKINS, Robert
Appointed Date: 16 March 2012
66 years old

Director
WEBER, Rob
Appointed Date: 24 March 2008
55 years old

Resigned Directors

Secretary
JARVIS, Andrew John
Resigned: 10 May 1993

Nominee Secretary
PENNSEC LIMITED
Resigned: 14 August 1996
Appointed Date: 10 May 1993

Director
AURIANA, Lawrence E
Resigned: 17 April 2008
Appointed Date: 27 August 1998
82 years old

Director
BARRY, George
Resigned: 08 April 2004
Appointed Date: 15 January 2001
72 years old

Director
CRABTREE, Mike
Resigned: 17 April 2008
Appointed Date: 07 April 2004
75 years old

Director
DACE, Leslie
Resigned: 18 January 2001
Appointed Date: 14 August 1996
79 years old

Director
DELARIO, Joseph Anthony
Resigned: 17 April 2008
Appointed Date: 27 August 1998
93 years old

Director
FORGASH, Edward Michael
Resigned: 17 June 1996
Appointed Date: 01 December 1995
67 years old

Director
HOFBAUER, James A
Resigned: 01 December 1995
Appointed Date: 01 August 1994
67 years old

Director
JARVIS, Andrew John
Resigned: 21 August 2012
74 years old

Director
MEYER, Leo Christopher
Resigned: 17 June 1996
Appointed Date: 10 May 1993
78 years old

Director
RICHARDS, James Thomas
Resigned: 03 April 1992
70 years old

Director
TIMBERS, Michael J
Resigned: 17 June 1996
Appointed Date: 10 May 1993
84 years old

Director
WARE, Carol Ann
Resigned: 10 May 1993
73 years old

Director
WILLIAMS, Mark Bradley
Resigned: 04 November 2009
Appointed Date: 24 March 2008
55 years old

Persons With Significant Control

Project Ruby Ultimate Parent Corp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

J.A.C. COMPUTER SERVICES LIMITED Events

27 Feb 2017
Confirmation statement made on 27 February 2017 with updates
06 Sep 2016
Full accounts made up to 30 June 2016
27 Jan 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 30,000

27 Jan 2016
Director's details changed for Rob Weber on 1 December 2015
27 Jan 2016
Director's details changed for Robert Durham Tysall Blay on 1 December 2015
...
... and 118 more events
06 Jan 1988
Full accounts made up to 31 December 1986

26 Nov 1987
Registered office changed on 26/11/87 from: 53 ram gorse harlow essex

13 Mar 1987
Return made up to 13/03/87; full list of members

03 Jan 1987
Full accounts made up to 31 December 1985

16 Jan 1980
Incorporation

J.A.C. COMPUTER SERVICES LIMITED Charges

2 December 2004
Rent deposit deed
Delivered: 8 December 2004
Status: Outstanding
Persons entitled: Alderten Investments Limited
Description: £16,931.25 plus any interest thereon.
23 June 1981
Fixed and floating charge
Delivered: 8 July 1981
Status: Satisfied on 27 May 1993
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts and other debts floating…