Writtle
Chelmsford
Essex
CM1 3NX
Secretary Name | Amanda Frances Harringhton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(same day as company formation) |
Role | IT |
Correspondence Address | 194 Ongar Road Writtle Chelmsford Essex CM1 3NX |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | gjcomputers.co.uk |
---|
Registered Address | 2nd Floor Boundary House 4 County Place Chelmsford Essex CM2 0RE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
100 at £1 | Gary John Healey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,891 |
Cash | £15,306 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
1 December 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
---|---|
25 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
19 December 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
16 December 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 December 2013 | Termination of appointment of Amanda Harringhton as a secretary (1 page) |
16 December 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Termination of appointment of Amanda Harringhton as a secretary (1 page) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY on 22 November 2011 (1 page) |
22 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY on 22 November 2011 (1 page) |
12 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
24 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Director's details changed for Gary John Healey on 1 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Director's details changed for Gary John Healey on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Gary John Healey on 1 October 2009 (2 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 October 2008 | Registered office changed on 01/10/2008 from moulsham court, 39 moulsham street, chelmsford essex CM2 0HY (1 page) |
1 October 2008 | Location of register of members (1 page) |
1 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
1 October 2008 | Location of debenture register (1 page) |
1 October 2008 | Location of register of members (1 page) |
1 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
1 October 2008 | Registered office changed on 01/10/2008 from moulsham court, 39 moulsham street, chelmsford essex CM2 0HY (1 page) |
1 October 2008 | Location of debenture register (1 page) |
11 April 2008 | Return made up to 04/10/07; no change of members (6 pages) |
11 April 2008 | Return made up to 04/10/07; no change of members (6 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 November 2007 | Return made up to 04/10/06; no change of members (6 pages) |
5 November 2007 | Return made up to 04/10/06; no change of members (6 pages) |
14 February 2007 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
14 February 2007 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
24 January 2006 | Return made up to 04/10/05; full list of members (6 pages) |
24 January 2006 | Return made up to 04/10/05; full list of members (6 pages) |
31 March 2005 | Ad 01/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 March 2005 | Ad 01/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 October 2004 | Secretary resigned (1 page) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | Secretary resigned (1 page) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | New secretary appointed (2 pages) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | New secretary appointed (2 pages) |
4 October 2004 | Incorporation (17 pages) |
4 October 2004 | Incorporation (17 pages) |