Company NameJANE It Systems Limited
DirectorsGavin Mark Freed and Colin James Haigh
Company StatusActive
Company Number04045743
CategoryPrivate Limited Company
Incorporation Date2 August 2000(23 years, 8 months ago)
Previous NameMc155 Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Gavin Mark Freed
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2021(20 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoundary House County Place
Chelmsford
CM2 0RE
Director NameMr Colin James Haigh
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2022(21 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBoundary House County Place
Chelmsford
CM2 0RE
Director NameMs Tracey Anne Jane
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(3 months, 3 weeks after company formation)
Appointment Duration20 years, 2 months (resigned 19 January 2021)
RoleComputer Programmer
Country of ResidenceWales
Correspondence Address28 Bron Y Bryn
Killay
Swansea
SA2 7NP
Wales
Director NameMr Nigel Graham Sargent
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(3 months, 3 weeks after company formation)
Appointment Duration20 years, 2 months (resigned 19 January 2021)
RoleComputer Programmer
Country of ResidenceWales
Correspondence Address28 Bron Y Bryn
Killay
Swansea
SA2 7NP
Wales
Secretary NameMr Nigel Graham Sargent
NationalityBritish
StatusResigned
Appointed22 November 2000(3 months, 3 weeks after company formation)
Appointment Duration20 years, 2 months (resigned 19 January 2021)
RoleComputer Programmer
Country of ResidenceWales
Correspondence Address28 Bron Y Bryn
Killay
Swansea
SA2 7NP
Wales
Director NameMr Manprit Singh Randhawa
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2021(20 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoundary House County Place
Chelmsford
CM2 0RE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 August 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 August 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitejane-systems.co.uk
Email address[email protected]
Telephone01792 522244
Telephone regionSwansea

Location

Registered AddressBoundary House
County Place
Chelmsford
CM2 0RE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 20 other UK companies use this postal address

Shareholders

71 at £1Nigel Graham Sargent
71.00%
Ordinary
29 at £1Tracey Jane
29.00%
Ordinary

Financials

Year2014
Turnover£276,295
Gross Profit£132,355
Net Worth-£85,257
Cash£31,941
Current Liabilities£157,175

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 May

Returns

Latest Return2 August 2023 (8 months ago)
Next Return Due16 August 2024 (4 months, 2 weeks from now)

Filing History

23 February 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
23 February 2021Memorandum and Articles of Association (11 pages)
2 February 2021Appointment of Mr Gavin Mark Freed as a director on 19 January 2021 (2 pages)
2 February 2021Termination of appointment of Nigel Graham Sargent as a secretary on 19 January 2021 (1 page)
2 February 2021Termination of appointment of Nigel Graham Sargent as a director on 19 January 2021 (1 page)
2 February 2021Appointment of Mr Manprit Singh Randhawa as a director on 19 January 2021 (2 pages)
2 February 2021Registered 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 2021Termination of appointment of Tracey Anne Jane as a director on 19 January 2021 (1 page)
28 January 2021Current accounting period shortened from 30 September 2021 to 31 May 2021 (1 page)
25 January 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 January 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
5 January 2021Second filing of Confirmation Statement dated 2 August 2020 (3 pages)
5 November 2020Confirmation statement made on 2 August 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 05/01/21
(4 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
12 November 2019Change of share class name or designation (2 pages)
26 September 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
11 February 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
23 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
9 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
22 June 2017Total exemption full accounts made up to 30 September 2016 (12 pages)
22 June 2017Total exemption full accounts made up to 30 September 2016 (12 pages)
23 August 2016Confirmation statement made on 2 August 2016 with updates (7 pages)
23 August 201602/08/16 Statement of Capital gbp 100 (7 pages)
1 April 2016Total exemption full accounts made up to 30 September 2015 (11 pages)
1 April 2016Total exemption full accounts made up to 30 September 2015 (11 pages)
14 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(5 pages)
14 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(5 pages)
14 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(5 pages)
27 March 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
27 March 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
7 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(5 pages)
7 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(5 pages)
7 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(5 pages)
4 February 2014Total exemption full accounts made up to 30 September 2013 (13 pages)
4 February 2014Total exemption full accounts made up to 30 September 2013 (13 pages)
3 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(5 pages)
3 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(5 pages)
3 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(5 pages)
22 May 2013Total exemption full accounts made up to 30 September 2012 (13 pages)
22 May 2013Total exemption full accounts made up to 30 September 2012 (13 pages)
14 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
6 March 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
6 March 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
12 October 2011Registered office address changed from Digital Technium Swansea University Singleton Park Swansea West Glamorgan SA2 8PP on 12 October 2011 (1 page)
12 October 2011Registered office address changed from Digital Technium Swansea University Singleton Park Swansea West Glamorgan SA2 8PP on 12 October 2011 (1 page)
24 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
15 March 2011Total exemption full accounts made up to 30 September 2010 (13 pages)
15 March 2011Total exemption full accounts made up to 30 September 2010 (13 pages)
10 August 2010Director's details changed for Nigel Graham Sargent on 2 August 2010 (2 pages)
10 August 2010Director's details changed for Nigel Graham Sargent on 2 August 2010 (2 pages)
10 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Tracey Anne Jane on 2 August 2010 (2 pages)
10 August 2010Director's details changed for Tracey Anne Jane on 2 August 2010 (2 pages)
10 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Nigel Graham Sargent on 2 August 2010 (2 pages)
10 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Tracey Anne Jane on 2 August 2010 (2 pages)
8 April 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
8 April 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
25 August 2009Registered office changed on 25/08/2009 from digital technium university of wales swansea singleton park swansea west glamorgan SA2 8PP (1 page)
25 August 2009Return made up to 02/08/09; full list of members (4 pages)
25 August 2009Registered office changed on 25/08/2009 from digital technium university of wales swansea singleton park swansea west glamorgan SA2 8PP (1 page)
25 August 2009Return made up to 02/08/09; full list of members (4 pages)
18 March 2009Total exemption full accounts made up to 30 September 2008 (14 pages)
18 March 2009Total exemption full accounts made up to 30 September 2008 (14 pages)
26 August 2008Return made up to 02/08/08; full list of members (4 pages)
26 August 2008Return made up to 02/08/08; full list of members (4 pages)
14 January 2008Total exemption full accounts made up to 30 September 2007 (14 pages)
14 January 2008Total exemption full accounts made up to 30 September 2007 (14 pages)
3 September 2007Return made up to 02/08/07; full list of members (3 pages)
3 September 2007Return made up to 02/08/07; full list of members (3 pages)
26 January 2007Total exemption full accounts made up to 30 September 2006 (14 pages)
26 January 2007Total exemption full accounts made up to 30 September 2006 (14 pages)
22 August 2006Return made up to 02/08/06; full list of members (3 pages)
22 August 2006Return made up to 02/08/06; full list of members (3 pages)
26 January 2006Total exemption full accounts made up to 30 September 2005 (14 pages)
26 January 2006Total exemption full accounts made up to 30 September 2005 (14 pages)
9 September 2005Return made up to 02/08/05; full list of members (7 pages)
9 September 2005Return made up to 02/08/05; full list of members (7 pages)
22 March 2005Total exemption full accounts made up to 30 September 2004 (16 pages)
22 March 2005Total exemption full accounts made up to 30 September 2004 (16 pages)
13 January 2005Registered office changed on 13/01/05 from: 121 walter road swansea SA1 5RF (1 page)
13 January 2005Registered office changed on 13/01/05 from: 121 walter road swansea SA1 5RF (1 page)
6 August 2004Return made up to 02/08/04; full list of members (7 pages)
6 August 2004Return made up to 02/08/04; full list of members (7 pages)
8 July 2004Total exemption full accounts made up to 30 September 2003 (16 pages)
8 July 2004Total exemption full accounts made up to 30 September 2003 (16 pages)
17 November 2003Return made up to 02/08/03; full list of members; amend (7 pages)
17 November 2003Return made up to 02/08/03; full list of members; amend (7 pages)
7 September 2003Return made up to 02/08/03; full list of members
  • 363(287) ‐ Registered office changed on 07/09/03
(7 pages)
7 September 2003Return made up to 02/08/03; full list of members
  • 363(287) ‐ Registered office changed on 07/09/03
(7 pages)
6 April 2003Full accounts made up to 30 September 2002 (14 pages)
6 April 2003Full accounts made up to 30 September 2002 (14 pages)
13 August 2002Return made up to 02/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 August 2002Return made up to 02/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 June 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
6 June 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
9 August 2001New secretary appointed;new director appointed (2 pages)
9 August 2001New secretary appointed;new director appointed (2 pages)
9 August 2001Return made up to 02/08/01; full list of members
  • 363(287) ‐ Registered office changed on 09/08/01
(6 pages)
9 August 2001Return made up to 02/08/01; full list of members
  • 363(287) ‐ Registered office changed on 09/08/01
(6 pages)
24 July 2001Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
24 July 2001Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
12 December 2000Company name changed MC155 LIMITED\certificate issued on 13/12/00 (2 pages)
12 December 2000Company name changed MC155 LIMITED\certificate issued on 13/12/00 (2 pages)
5 December 2000Memorandum and Articles of Association (11 pages)
5 December 2000Memorandum and Articles of Association (11 pages)
4 December 2000New director appointed (2 pages)
4 December 2000Director resigned (1 page)
4 December 2000Registered office changed on 04/12/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
4 December 2000Registered office changed on 04/12/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
4 December 2000New secretary appointed;new director appointed (2 pages)
4 December 2000Director resigned (1 page)
4 December 2000Secretary resigned (1 page)
4 December 2000New secretary appointed;new director appointed (2 pages)
4 December 2000New director appointed (2 pages)
4 December 2000Secretary resigned (1 page)
2 August 2000Incorporation (14 pages)
2 August 2000Incorporation (14 pages)