Company NameMichael J Page Computers Limited
DirectorMichael John Page
Company StatusActive
Company Number03727690
CategoryPrivate Limited Company
Incorporation Date5 March 1999(25 years, 1 month ago)
Previous NameJigton Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47410Retail sale of computers, peripheral units and software in specialised stores

Directors

Director NameMichael John Page
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1999(1 week after company formation)
Appointment Duration25 years, 1 month
RoleEngineer
Country of ResidenceEngland
Correspondence Address6a Rushmere Close
West Mersea
Colchester
Essex
CO5 8QQ
Director NameLouise Ann Page
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1999(1 week after company formation)
Appointment Duration11 years, 1 month (resigned 14 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Chatsworth Road
West Mersea
Colchester
CO5 8RF
Secretary NameLouise Ann Page
NationalityBritish
StatusResigned
Appointed12 March 1999(1 week after company formation)
Appointment Duration11 years, 1 month (resigned 14 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Chatsworth Road
West Mersea
Colchester
CO5 8RF
Director NameNewco Formations Limited (Corporation)
StatusResigned
Appointed05 March 1999(same day as company formation)
Correspondence AddressTemple Court
107 Oxford Road
Oxford
OX4 2ER
Secretary NameBusiness Assist Limited (Corporation)
StatusResigned
Appointed05 March 1999(same day as company formation)
Correspondence AddressTemple Court
107 Oxford Road
Oxford
OX4 2ER

Contact

Websitewww.mjpcl.com
Telephone01206 385564
Telephone regionColchester

Location

Registered Address6a Rushmere Close
West Mersea
Colchester
Essex
CO5 8QQ
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWest Mersea
WardMersea and Pyefleet
Built Up AreaWest Mersea

Shareholders

100 at £1Michael Page
100.00%
Ordinary

Financials

Year2014
Net Worth-£34,762
Cash£280
Current Liabilities£54,126

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Charges

13 August 2002Delivered on: 15 August 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

16 June 2023Micro company accounts made up to 31 March 2023 (4 pages)
14 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
16 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
13 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
17 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
22 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
21 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
23 October 2019Satisfaction of charge 1 in full (4 pages)
16 July 2019Micro company accounts made up to 31 March 2019 (4 pages)
18 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
21 August 2018Micro company accounts made up to 31 March 2018 (4 pages)
7 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
18 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-19
  • GBP 100
(3 pages)
19 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-19
  • GBP 100
(3 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
20 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
20 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 100
(3 pages)
15 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 100
(3 pages)
15 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 100
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
24 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
24 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
20 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
20 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 June 2010Registered office address changed from 110 Coast Road West Mersea Colchester Essex CO5 8NA on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 110 Coast Road West Mersea Colchester Essex CO5 8NA on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 110 Coast Road West Mersea Colchester Essex CO5 8NA on 1 June 2010 (1 page)
28 May 2010Director's details changed for Michael John Page on 1 March 2010 (2 pages)
28 May 2010Director's details changed for Michael John Page on 1 March 2010 (2 pages)
28 May 2010Director's details changed for Michael John Page on 1 March 2010 (2 pages)
22 April 2010Termination of appointment of Louise Page as a secretary (1 page)
22 April 2010Termination of appointment of Louise Page as a director (1 page)
22 April 2010Termination of appointment of Louise Page as a secretary (1 page)
22 April 2010Termination of appointment of Louise Page as a director (1 page)
5 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
5 April 2010Director's details changed for Louise Ann Page on 1 January 2010 (2 pages)
5 April 2010Director's details changed for Louise Ann Page on 1 January 2010 (2 pages)
5 April 2010Director's details changed for Louise Ann Page on 1 January 2010 (2 pages)
5 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
5 April 2010Director's details changed for Michael John Page on 1 January 2010 (2 pages)
5 April 2010Director's details changed for Michael John Page on 1 January 2010 (2 pages)
5 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
5 April 2010Director's details changed for Michael John Page on 1 January 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 April 2009Return made up to 05/03/09; full list of members (4 pages)
7 April 2009Return made up to 05/03/09; full list of members (4 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
25 June 2008Return made up to 05/03/08; full list of members (4 pages)
25 June 2008Return made up to 05/03/08; full list of members (4 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
25 April 2007Return made up to 05/03/07; full list of members (7 pages)
25 April 2007Return made up to 05/03/07; full list of members (7 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
4 May 2006Return made up to 05/03/06; full list of members (7 pages)
4 May 2006Return made up to 05/03/06; full list of members (7 pages)
7 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
7 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
17 May 2005Return made up to 05/03/05; full list of members (7 pages)
17 May 2005Return made up to 05/03/05; full list of members (7 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
4 June 2004Return made up to 05/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 June 2004Return made up to 05/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
7 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
22 May 2003Return made up to 05/03/03; full list of members
  • 363(287) ‐ Registered office changed on 22/05/03
(7 pages)
22 May 2003Return made up to 05/03/03; full list of members
  • 363(287) ‐ Registered office changed on 22/05/03
(7 pages)
3 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
15 August 2002Particulars of mortgage/charge (3 pages)
15 August 2002Particulars of mortgage/charge (3 pages)
20 May 2002Return made up to 05/03/02; full list of members (7 pages)
20 May 2002Return made up to 05/03/02; full list of members (7 pages)
7 March 2002Registered office changed on 07/03/02 from: walnut house curds road earls colne colchester CO6 2JT (1 page)
7 March 2002Registered office changed on 07/03/02 from: walnut house curds road earls colne colchester CO6 2JT (1 page)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
14 April 2001Return made up to 05/03/01; full list of members (6 pages)
14 April 2001Return made up to 05/03/01; full list of members (6 pages)
8 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
8 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
28 March 2000Return made up to 05/03/00; full list of members (6 pages)
28 March 2000Return made up to 05/03/00; full list of members (6 pages)
26 March 1999Registered office changed on 26/03/99 from: temple court 107 oxford road cowley oxford OX4 2ER (1 page)
26 March 1999New director appointed (2 pages)
26 March 1999New secretary appointed (2 pages)
26 March 1999New director appointed (2 pages)
26 March 1999Ad 12/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 March 1999Director resigned (1 page)
26 March 1999Registered office changed on 26/03/99 from: temple court 107 oxford road cowley oxford OX4 2ER (1 page)
26 March 1999New secretary appointed (2 pages)
26 March 1999Ad 12/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 March 1999New director appointed (2 pages)
26 March 1999Secretary resigned (1 page)
26 March 1999New director appointed (2 pages)
26 March 1999Director resigned (1 page)
26 March 1999Secretary resigned (1 page)
18 March 1999Company name changed jigton LIMITED\certificate issued on 19/03/99 (2 pages)
18 March 1999Company name changed jigton LIMITED\certificate issued on 19/03/99 (2 pages)
5 March 1999Incorporation (12 pages)
5 March 1999Incorporation (12 pages)