A.C.J. COMPUTER SERVICES LIMITED
SALTNEY

Hellopages » Flintshire » Flintshire » CH4 8RQ

Company number 02296369
Status Active
Incorporation Date 14 September 1988
Company Type Private Limited Company
Address RIVERSIDE HOUSE, RIVER LANE, SALTNEY, CHESTER, CH4 8RQ
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 28 November 2016 with updates; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of A.C.J. COMPUTER SERVICES LIMITED are www.acjcomputerservices.co.uk, and www.a-c-j-computer-services.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-seven years and two months. A C J Computer Services Limited is a Private Limited Company. The company registration number is 02296369. A C J Computer Services Limited has been working since 14 September 1988. The present status of the company is Active. The registered address of A C J Computer Services Limited is Riverside House River Lane Saltney Chester Ch4 8rq. The company`s financial liabilities are £929.78k. It is £12.19k against last year. And the total assets are £1344.32k, which is £-1.68k against last year. ROTHWELL, Sandra Mary is a Secretary of the company. ASTLES, Nicholas John is a Director of the company. ROTHWELL, Ceri is a Director of the company. ROTHWELL, Thomas is a Director of the company. Secretary JONES, Ian Hilary has been resigned. Director BUCKLEY, Kevin Andrew has been resigned. Director JONES, Ian Hilary has been resigned. The company operates in "Business and domestic software development".


a.c.j. computer services Key Finiance

LIABILITIES £929.78k
+1%
CASH n/a
TOTAL ASSETS £1344.32k
-1%
All Financial Figures

Current Directors

Secretary
ROTHWELL, Sandra Mary
Appointed Date: 22 January 1992

Director
ASTLES, Nicholas John
Appointed Date: 01 April 2001
63 years old

Director
ROTHWELL, Ceri
Appointed Date: 01 January 2012
45 years old

Director
ROTHWELL, Thomas

76 years old

Resigned Directors

Secretary
JONES, Ian Hilary
Resigned: 22 January 1992

Director
BUCKLEY, Kevin Andrew
Resigned: 28 October 2013
Appointed Date: 01 January 2005
73 years old

Director
JONES, Ian Hilary
Resigned: 22 January 1992
77 years old

Persons With Significant Control

Mr Thomas Rothwell
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

A.C.J. COMPUTER SERVICES LIMITED Events

22 Mar 2017
Total exemption full accounts made up to 31 December 2016
08 Dec 2016
Confirmation statement made on 28 November 2016 with updates
06 Apr 2016
Total exemption full accounts made up to 31 December 2015
04 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 11,530

17 Nov 2015
Statement of capital following an allotment of shares on 10 August 2015
  • GBP 30.00

...
... and 79 more events
08 Jan 1990
Return made up to 28/11/89; full list of members

08 Jan 1990
Accounting reference date shortened from 31/03 to 31/10

28 Oct 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Oct 1988
Registered office changed on 28/10/88 from: somerset house temple street birmingham B2 5DP

14 Sep 1988
Incorporation