Company NameJ J Computing Ltd
Company StatusDissolved
Company Number04220136
CategoryPrivate Limited Company
Incorporation Date21 May 2001(22 years, 11 months ago)
Dissolution Date2 January 2024 (3 months, 3 weeks ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJohn Johnson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47b High Street
Ongar
Essex
CM5 9DT
Secretary NameMarguerite Johnson
NationalityBritish
StatusResigned
Appointed21 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address44 King Street
Stanford Le Hope
Essex
SS17 0HH
Director NameMrs Susan Jane Johnson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2018(17 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 June 2020)
RoleAdmin
Country of ResidenceEngland
Correspondence Address44 King Street
Stanford Le Hope
Essex
SS17 0HH
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed21 May 2001(same day as company formation)
Correspondence Address209a Station Lane
Hornchurch
Essex
RM12 6LL
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed21 May 2001(same day as company formation)
Correspondence Address209a Station Lane
Hornchurch
Essex
RM12 6LL

Location

Registered Address47b High Street
Ongar
Essex
CM5 9DT
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1John Johnson
100.00%
Ordinary

Financials

Year2014
Net Worth£1,021
Cash£13,033
Current Liabilities£32,779

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

2 January 2024Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2023First Gazette notice for voluntary strike-off (1 page)
5 October 2023Application to strike the company off the register (1 page)
23 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (4 pages)
6 June 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
30 May 2022Micro company accounts made up to 31 May 2021 (4 pages)
2 June 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
2 June 2021Director's details changed for John Johnson on 1 June 2021 (2 pages)
28 May 2021Micro company accounts made up to 31 May 2020 (4 pages)
10 November 2020Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE England to 47B High Street Ongar Essex CM5 9DT on 10 November 2020 (1 page)
18 June 2020Termination of appointment of Susan Jane Johnson as a director on 18 June 2020 (1 page)
16 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
16 June 2020Registered office address changed from 44 King Street Stanford Le Hope Essex SS17 0HH to 11 Queens Road Brentwood Essex CM14 4HE on 16 June 2020 (1 page)
22 July 2019Micro company accounts made up to 31 May 2019 (4 pages)
24 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
21 January 2019Director's details changed for Susan Jane Farrell on 24 October 2018 (2 pages)
2 November 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
2 August 2018Appointment of Susan Jane Farrell as a director on 2 August 2018 (2 pages)
6 June 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
9 October 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
9 October 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
30 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
1 December 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(3 pages)
27 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
3 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
3 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
6 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
30 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(3 pages)
30 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(3 pages)
13 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
13 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
3 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
6 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
6 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
25 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
25 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
7 March 2012Termination of appointment of Marguerite Johnson as a secretary (1 page)
7 March 2012Termination of appointment of Marguerite Johnson as a secretary (1 page)
2 September 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
2 September 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
27 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
3 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
3 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
26 May 2010Director's details changed for John Johnson on 19 April 2010 (2 pages)
26 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for John Johnson on 19 April 2010 (2 pages)
26 May 2010Secretary's details changed for Marguerite Johnson on 19 April 2010 (1 page)
26 May 2010Secretary's details changed for Marguerite Johnson on 19 April 2010 (1 page)
26 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
20 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
20 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
3 July 2009Return made up to 21/05/09; full list of members (3 pages)
3 July 2009Return made up to 21/05/09; full list of members (3 pages)
30 September 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
30 September 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
6 June 2008Return made up to 21/05/08; full list of members (3 pages)
6 June 2008Return made up to 21/05/08; full list of members (3 pages)
1 November 2007Registered office changed on 01/11/07 from: 9 stamford close potters bar hertfordshire EN6 5NW (1 page)
1 November 2007Registered office changed on 01/11/07 from: 9 stamford close potters bar hertfordshire EN6 5NW (1 page)
19 September 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
19 September 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
28 June 2007Return made up to 21/05/07; no change of members (6 pages)
28 June 2007Return made up to 21/05/07; no change of members (6 pages)
12 October 2006Total exemption small company accounts made up to 31 May 2006 (3 pages)
12 October 2006Total exemption small company accounts made up to 31 May 2006 (3 pages)
2 June 2006Return made up to 21/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2006Return made up to 21/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 2005Total exemption small company accounts made up to 31 May 2005 (3 pages)
29 September 2005Total exemption small company accounts made up to 31 May 2005 (3 pages)
8 June 2005Return made up to 21/05/05; full list of members (6 pages)
8 June 2005Return made up to 21/05/05; full list of members (6 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
29 June 2004Return made up to 21/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 2004Return made up to 21/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 2004Ad 16/01/04--------- £ si 98@1=98 £ ic 1/99 (2 pages)
19 March 2004Ad 16/01/04--------- £ si 98@1=98 £ ic 1/99 (2 pages)
19 March 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
19 March 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
13 November 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
13 November 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
21 May 2003Return made up to 21/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 May 2003Return made up to 21/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 June 2002Return made up to 21/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 2002Return made up to 21/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 2001Ad 21/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001Ad 21/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New secretary appointed (2 pages)
12 June 2001New secretary appointed (2 pages)
31 May 2001Director resigned (1 page)
31 May 2001Secretary resigned (1 page)
31 May 2001Secretary resigned (1 page)
31 May 2001Director resigned (1 page)
21 May 2001Incorporation (14 pages)
21 May 2001Incorporation (14 pages)