JS COMPUTER SERVICES LIMITED
STOTFOLD

Hellopages » Bedfordshire » Central Bedfordshire » SG5 4EU
Company number 02787942
Status Active
Incorporation Date 9 February 1993
Company Type Private Limited Company
Address 5 KINGSWAY GARDENS, STOTFOLD, BEDFORDSHIRE, SG5 4EU
Home Country United Kingdom
Nature of Business 33130 - Repair of electronic and optical equipment, 33190 - Repair of other equipment, 62090 - Other information technology service activities, 95110 - Repair of computers and peripheral equipment
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-02-14 GBP 100 . The most likely internet sites of JS COMPUTER SERVICES LIMITED are www.jscomputerservices.co.uk, and www.js-computer-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Js Computer Services Limited is a Private Limited Company. The company registration number is 02787942. Js Computer Services Limited has been working since 09 February 1993. The present status of the company is Active. The registered address of Js Computer Services Limited is 5 Kingsway Gardens Stotfold Bedfordshire Sg5 4eu. . SCOTT, Karen Christine is a Secretary of the company. JACKSON, Roger Andrew John is a Director of the company. SCOTT, Karen Christine is a Director of the company. Nominee Secretary CONWAY, Robert has been resigned. Nominee Director COWAN, Graham Michael has been resigned. The company operates in "Repair of electronic and optical equipment".


Current Directors

Secretary
SCOTT, Karen Christine
Appointed Date: 09 February 1993

Director
JACKSON, Roger Andrew John
Appointed Date: 09 February 1993
72 years old

Director
SCOTT, Karen Christine
Appointed Date: 09 February 1993
69 years old

Resigned Directors

Nominee Secretary
CONWAY, Robert
Resigned: 09 February 1993
Appointed Date: 09 February 1993

Nominee Director
COWAN, Graham Michael
Resigned: 09 February 1993
Appointed Date: 09 February 1993
82 years old

Persons With Significant Control

Ms Karen Christine Scott
Notified on: 9 February 2017
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Roger Andrew John Jackson
Notified on: 9 February 2017
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JS COMPUTER SERVICES LIMITED Events

21 Feb 2017
Confirmation statement made on 9 February 2017 with updates
12 May 2016
Total exemption small company accounts made up to 31 December 2015
14 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-14
  • GBP 100

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
03 Mar 2015
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100

...
... and 51 more events
22 Mar 1993
Accounting reference date notified as 31/12

01 Mar 1993
Secretary resigned;new secretary appointed;new director appointed

01 Mar 1993
Director resigned;new director appointed

01 Mar 1993
Registered office changed on 01/03/93 from: aci house torrington park north finchley london N12 9SZ

09 Feb 1993
Incorporation