Chelmsford
CM2 0RE
Director Name | Mr Colin James Haigh |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2022(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Boundary House County Place Chelmsford CM2 0RE |
Director Name | Ms Tracey Anne Jane |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 2 months (resigned 19 January 2021) |
Role | Computer Programmer |
Country of Residence | Wales |
Correspondence Address | 28 Bron Y Bryn Killay Swansea SA2 7NP Wales |
Director Name | Mr Nigel Graham Sargent |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 2 months (resigned 19 January 2021) |
Role | Computer Programmer |
Country of Residence | Wales |
Correspondence Address | 28 Bron Y Bryn Killay Swansea SA2 7NP Wales |
Secretary Name | Mr Nigel Graham Sargent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 2 months (resigned 19 January 2021) |
Role | Computer Programmer |
Country of Residence | Wales |
Correspondence Address | 28 Bron Y Bryn Killay Swansea SA2 7NP Wales |
Director Name | Mr Manprit Singh Randhawa |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2021(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boundary House County Place Chelmsford CM2 0RE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | jane-systems.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01792 522244 |
Telephone region | Swansea |
Registered Address | Boundary House County Place Chelmsford CM2 0RE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 20 other UK companies use this postal address |
71 at £1 | Nigel Graham Sargent 71.00% Ordinary |
---|---|
29 at £1 | Tracey Jane 29.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £276,295 |
Gross Profit | £132,355 |
Net Worth | -£85,257 |
Cash | £31,941 |
Current Liabilities | £157,175 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 May |
Latest Return | 2 August 2023 (8 months ago) |
---|---|
Next Return Due | 16 August 2024 (4 months, 2 weeks from now) |
23 February 2021 | Resolutions
|
---|---|
23 February 2021 | Memorandum and Articles of Association (11 pages) |
2 February 2021 | Appointment of Mr Gavin Mark Freed as a director on 19 January 2021 (2 pages) |
2 February 2021 | Termination of appointment of Nigel Graham Sargent as a secretary on 19 January 2021 (1 page) |
2 February 2021 | Termination of appointment of Nigel Graham Sargent as a director on 19 January 2021 (1 page) |
2 February 2021 | Appointment of Mr Manprit Singh Randhawa as a director on 19 January 2021 (2 pages) |
2 February 2021 | Registered office address changed from 15 Tawe Business Village Swansea Enterprise Park Swansea SA7 9LA to Boundary House County Place Chelmsford CM2 0RE on 2 February 2021 (1 page) |
2 February 2021 | Termination of appointment of Tracey Anne Jane as a director on 19 January 2021 (1 page) |
28 January 2021 | Current accounting period shortened from 30 September 2021 to 31 May 2021 (1 page) |
25 January 2021 | Resolutions
|
12 January 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
5 January 2021 | Second filing of Confirmation Statement dated 2 August 2020 (3 pages) |
5 November 2020 | Confirmation statement made on 2 August 2020 with no updates
|
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
12 November 2019 | Change of share class name or designation (2 pages) |
26 September 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
11 February 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
23 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
9 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
22 June 2017 | Total exemption full accounts made up to 30 September 2016 (12 pages) |
22 June 2017 | Total exemption full accounts made up to 30 September 2016 (12 pages) |
23 August 2016 | Confirmation statement made on 2 August 2016 with updates (7 pages) |
23 August 2016 | 02/08/16 Statement of Capital gbp 100 (7 pages) |
1 April 2016 | Total exemption full accounts made up to 30 September 2015 (11 pages) |
1 April 2016 | Total exemption full accounts made up to 30 September 2015 (11 pages) |
14 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
27 March 2015 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
27 March 2015 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
7 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
4 February 2014 | Total exemption full accounts made up to 30 September 2013 (13 pages) |
4 February 2014 | Total exemption full accounts made up to 30 September 2013 (13 pages) |
3 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
3 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
3 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
22 May 2013 | Total exemption full accounts made up to 30 September 2012 (13 pages) |
22 May 2013 | Total exemption full accounts made up to 30 September 2012 (13 pages) |
14 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Total exemption full accounts made up to 30 September 2011 (12 pages) |
6 March 2012 | Total exemption full accounts made up to 30 September 2011 (12 pages) |
12 October 2011 | Registered office address changed from Digital Technium Swansea University Singleton Park Swansea West Glamorgan SA2 8PP on 12 October 2011 (1 page) |
12 October 2011 | Registered office address changed from Digital Technium Swansea University Singleton Park Swansea West Glamorgan SA2 8PP on 12 October 2011 (1 page) |
24 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Total exemption full accounts made up to 30 September 2010 (13 pages) |
15 March 2011 | Total exemption full accounts made up to 30 September 2010 (13 pages) |
10 August 2010 | Director's details changed for Nigel Graham Sargent on 2 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Nigel Graham Sargent on 2 August 2010 (2 pages) |
10 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Director's details changed for Tracey Anne Jane on 2 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Tracey Anne Jane on 2 August 2010 (2 pages) |
10 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Director's details changed for Nigel Graham Sargent on 2 August 2010 (2 pages) |
10 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Director's details changed for Tracey Anne Jane on 2 August 2010 (2 pages) |
8 April 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
8 April 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
25 August 2009 | Registered office changed on 25/08/2009 from digital technium university of wales swansea singleton park swansea west glamorgan SA2 8PP (1 page) |
25 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
25 August 2009 | Registered office changed on 25/08/2009 from digital technium university of wales swansea singleton park swansea west glamorgan SA2 8PP (1 page) |
25 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
18 March 2009 | Total exemption full accounts made up to 30 September 2008 (14 pages) |
18 March 2009 | Total exemption full accounts made up to 30 September 2008 (14 pages) |
26 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
26 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
14 January 2008 | Total exemption full accounts made up to 30 September 2007 (14 pages) |
14 January 2008 | Total exemption full accounts made up to 30 September 2007 (14 pages) |
3 September 2007 | Return made up to 02/08/07; full list of members (3 pages) |
3 September 2007 | Return made up to 02/08/07; full list of members (3 pages) |
26 January 2007 | Total exemption full accounts made up to 30 September 2006 (14 pages) |
26 January 2007 | Total exemption full accounts made up to 30 September 2006 (14 pages) |
22 August 2006 | Return made up to 02/08/06; full list of members (3 pages) |
22 August 2006 | Return made up to 02/08/06; full list of members (3 pages) |
26 January 2006 | Total exemption full accounts made up to 30 September 2005 (14 pages) |
26 January 2006 | Total exemption full accounts made up to 30 September 2005 (14 pages) |
9 September 2005 | Return made up to 02/08/05; full list of members (7 pages) |
9 September 2005 | Return made up to 02/08/05; full list of members (7 pages) |
22 March 2005 | Total exemption full accounts made up to 30 September 2004 (16 pages) |
22 March 2005 | Total exemption full accounts made up to 30 September 2004 (16 pages) |
13 January 2005 | Registered office changed on 13/01/05 from: 121 walter road swansea SA1 5RF (1 page) |
13 January 2005 | Registered office changed on 13/01/05 from: 121 walter road swansea SA1 5RF (1 page) |
6 August 2004 | Return made up to 02/08/04; full list of members (7 pages) |
6 August 2004 | Return made up to 02/08/04; full list of members (7 pages) |
8 July 2004 | Total exemption full accounts made up to 30 September 2003 (16 pages) |
8 July 2004 | Total exemption full accounts made up to 30 September 2003 (16 pages) |
17 November 2003 | Return made up to 02/08/03; full list of members; amend (7 pages) |
17 November 2003 | Return made up to 02/08/03; full list of members; amend (7 pages) |
7 September 2003 | Return made up to 02/08/03; full list of members
|
7 September 2003 | Return made up to 02/08/03; full list of members
|
6 April 2003 | Full accounts made up to 30 September 2002 (14 pages) |
6 April 2003 | Full accounts made up to 30 September 2002 (14 pages) |
13 August 2002 | Return made up to 02/08/02; full list of members
|
13 August 2002 | Return made up to 02/08/02; full list of members
|
6 June 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
6 June 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
9 August 2001 | New secretary appointed;new director appointed (2 pages) |
9 August 2001 | New secretary appointed;new director appointed (2 pages) |
9 August 2001 | Return made up to 02/08/01; full list of members
|
9 August 2001 | Return made up to 02/08/01; full list of members
|
24 July 2001 | Accounting reference date extended from 31/08/01 to 30/09/01 (1 page) |
24 July 2001 | Accounting reference date extended from 31/08/01 to 30/09/01 (1 page) |
12 December 2000 | Company name changed MC155 LIMITED\certificate issued on 13/12/00 (2 pages) |
12 December 2000 | Company name changed MC155 LIMITED\certificate issued on 13/12/00 (2 pages) |
5 December 2000 | Memorandum and Articles of Association (11 pages) |
5 December 2000 | Memorandum and Articles of Association (11 pages) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | Director resigned (1 page) |
4 December 2000 | Registered office changed on 04/12/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
4 December 2000 | Registered office changed on 04/12/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
4 December 2000 | New secretary appointed;new director appointed (2 pages) |
4 December 2000 | Director resigned (1 page) |
4 December 2000 | Secretary resigned (1 page) |
4 December 2000 | New secretary appointed;new director appointed (2 pages) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | Secretary resigned (1 page) |
2 August 2000 | Incorporation (14 pages) |
2 August 2000 | Incorporation (14 pages) |