J.C.S. COMPUTING LIMITED
MOULTON PARK

Hellopages » Northamptonshire » Northampton » NN3 6QB

Company number 02217841
Status Active
Incorporation Date 5 February 1988
Company Type Private Limited Company
Address 34 CHARTER GATE, QUARRY PARK CLOSE, MOULTON PARK, NORTHAMPTON, NN3 6QB
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 14 November 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of J.C.S. COMPUTING LIMITED are www.jcscomputing.co.uk, and www.j-c-s-computing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and nine months. J C S Computing Limited is a Private Limited Company. The company registration number is 02217841. J C S Computing Limited has been working since 05 February 1988. The present status of the company is Active. The registered address of J C S Computing Limited is 34 Charter Gate Quarry Park Close Moulton Park Northampton Nn3 6qb. . DEY, Andrew John is a Director of the company. Secretary DEY, June Margaret has been resigned. Director DEY, June Margaret has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
DEY, Andrew John

70 years old

Resigned Directors

Secretary
DEY, June Margaret
Resigned: 31 December 2009

Director
DEY, June Margaret
Resigned: 31 December 2009
70 years old

Persons With Significant Control

Mr Andrew John Dey
Notified on: 1 October 2016
70 years old
Nature of control: Ownership of shares – 75% or more

J.C.S. COMPUTING LIMITED Events

25 Nov 2016
Total exemption small company accounts made up to 30 April 2016
16 Nov 2016
Confirmation statement made on 14 November 2016 with updates
15 Jan 2016
Total exemption small company accounts made up to 30 April 2015
18 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2

18 Dec 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 61 more events
21 Mar 1988
Company name changed logicshare LIMITED\certificate issued on 22/03/88

09 Mar 1988
Registered office changed on 09/03/88 from: 2 baches street london N1 6UB

09 Mar 1988
Secretary resigned;new secretary appointed

09 Mar 1988
Director resigned;new director appointed

05 Feb 1988
Incorporation

J.C.S. COMPUTING LIMITED Charges

14 August 1990
Debenture
Delivered: 22 August 1990
Status: Satisfied on 29 January 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…