J.H. COMPUTING LIMITED
Status | ACTIVE |
Company No. | 02155227 |
Category | Private Limited Company |
Incorporated | 17 Aug 1987 |
Age | 36 years, 9 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
J.H. COMPUTING LIMITED is an active private limited company with number 02155227. It was incorporated 36 years, 9 months, 15 days ago, on 17 August 1987. The company address is 34 Conifer Avenue, Poole, BH14 8RT, England.
Company Fillings
Change person director company with change date
Date: 10 Apr 2024
Action Date: 29 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-29
Officer name: Mr Jeremy Roger Heading
Documents
Change to a person with significant control
Date: 10 Apr 2024
Action Date: 26 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jeremy Roger Heading
Change date: 2024-01-26
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 15 Jan 2024
Action Date: 14 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-14
Documents
Change person director company with change date
Date: 14 Jan 2024
Action Date: 10 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jemime Flornell Heading
Change date: 2024-01-10
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2023
Action Date: 15 Dec 2023
Category: Address
Type: AD01
Old address: 34 34 Conifer Avenue Poole Dorset BH14 8RT England
New address: 34 Conifer Avenue Poole BH14 8RT
Change date: 2023-12-15
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2023
Action Date: 14 Dec 2023
Category: Address
Type: AD01
New address: 34 34 Conifer Avenue Poole Dorset BH14 8RT
Old address: 3 Sparrowhawk Close Ewshot Farnham Surrey GU10 5TJ
Change date: 2023-12-14
Documents
Confirmation statement with updates
Date: 16 Aug 2023
Action Date: 22 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-22
Documents
Change person director company with change date
Date: 23 Jul 2023
Action Date: 22 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Jemime Flornell
Change date: 2023-07-22
Documents
Accounts with accounts type micro entity
Date: 17 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change person director company with change date
Date: 04 Aug 2022
Action Date: 04 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-04
Officer name: Ms Jemime Flornall
Documents
Change person director company with change date
Date: 29 Jul 2022
Action Date: 29 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-07-29
Officer name: Miss Jemime Flornall
Documents
Confirmation statement with updates
Date: 22 Jul 2022
Action Date: 22 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-22
Documents
Appoint person director company with name date
Date: 22 Jul 2022
Action Date: 06 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Jemime Flornall
Appointment date: 2022-04-06
Documents
Confirmation statement with no updates
Date: 21 Jun 2022
Action Date: 17 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-17
Documents
Accounts with accounts type micro entity
Date: 06 May 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 22 Jun 2021
Action Date: 17 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-17
Documents
Termination director company with name termination date
Date: 22 Jun 2021
Action Date: 05 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-05
Officer name: Peter Robert Heading
Documents
Notification of a person with significant control
Date: 22 Jun 2021
Action Date: 18 Aug 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-08-18
Psc name: Jeremy Rodger Heading
Documents
Withdrawal of a person with significant control statement
Date: 21 Jun 2021
Action Date: 21 Jun 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-06-21
Documents
Accounts with accounts type micro entity
Date: 08 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 18 Jun 2020
Action Date: 17 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-17
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 18 Jul 2019
Action Date: 17 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-17
Documents
Accounts with accounts type micro entity
Date: 09 Sep 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 09 Sep 2018
Action Date: 17 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-17
Documents
Accounts with accounts type micro entity
Date: 04 Nov 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 21 Sep 2017
Action Date: 17 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-17
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 04 Sep 2016
Action Date: 17 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-17
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2015
Action Date: 17 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-17
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 17 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-17
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2013
Action Date: 17 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-17
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2012
Action Date: 17 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-17
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2011
Action Date: 17 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-17
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2010
Action Date: 10 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-10
Documents
Change person director company with change date
Date: 29 Aug 2010
Action Date: 10 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Robert Heading
Change date: 2010-08-10
Documents
Change person director company with change date
Date: 29 Aug 2010
Action Date: 10 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jeremy Roger Heading
Change date: 2010-08-10
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Legacy
Date: 24 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 16 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 01 Sep 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 01 Sep 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 01 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 01/09/2008 from 3 sparrowhawk close ewshot farnham surrey GU10 5TJ
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 13 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/07; full list of members
Documents
Legacy
Date: 17 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/06; full list of members
Documents
Legacy
Date: 17 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 23 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 13 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 20 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 03 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 03 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 29 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/00; full list of members
Documents
Accounts with accounts type full
Date: 21 Aug 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 23 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/99; no change of members
Documents
Accounts with accounts type full
Date: 21 Jul 1999
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 21 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/98; full list of members
Documents
Accounts with accounts type full
Date: 14 Aug 1998
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 01 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/97; no change of members
Documents
Accounts with accounts type full
Date: 20 Jul 1997
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 20 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/96; no change of members
Documents
Accounts with accounts type full
Date: 11 Aug 1996
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 04 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/95; full list of members
Documents
Accounts with accounts type full
Date: 13 Jul 1995
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 23 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/94; no change of members
Documents
Accounts with accounts type full
Date: 26 Jul 1994
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 29 Aug 1993
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/93; full list of members
Documents
Accounts with accounts type full
Date: 19 Aug 1993
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 08 Sep 1992
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/92; no change of members
Documents
Accounts with accounts type full
Date: 12 Aug 1992
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Accounts with accounts type full
Date: 08 Oct 1991
Action Date: 30 Jun 1991
Category: Accounts
Type: AA
Made up date: 1991-06-30
Documents
Legacy
Date: 03 Oct 1991
Category: Officers
Type: 288
Description: Secretary's particulars changed;secretary resigned;director resigned;new director appointed
Documents
Legacy
Date: 03 Oct 1991
Category: Annual-return
Type: 363b
Description: Return made up to 29/08/91; full list of members
Documents
Legacy
Date: 03 Oct 1991
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 03/10/91
Documents
Legacy
Date: 22 Aug 1991
Category: Capital
Type: 88(2)R
Description: Ad 28/06/91--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 03 Sep 1990
Category: Annual-return
Type: 363
Description: Return made up to 29/08/90; full list of members
Documents
Accounts with accounts type full
Date: 31 Aug 1990
Action Date: 30 Jun 1990
Category: Accounts
Type: AA
Made up date: 1990-06-30
Documents
Legacy
Date: 04 Jul 1990
Category: Address
Type: 287
Description: Registered office changed on 04/07/90 from: 25 farlington close haywards heath west sussex RH16 3EH
Documents
Accounts with accounts type full
Date: 10 Jan 1990
Action Date: 30 Jun 1989
Category: Accounts
Type: AA
Made up date: 1989-06-30
Documents
Legacy
Date: 04 Jan 1990
Category: Annual-return
Type: 363
Description: Return made up to 30/11/89; full list of members
Documents
Legacy
Date: 15 Mar 1989
Category: Annual-return
Type: 363
Description: Return made up to 30/11/88; full list of members
Documents
Legacy
Date: 15 Mar 1989
Category: Address
Type: 287
Description: Registered office changed on 15/03/89 from: western house 3/4 western road hove east sussex BN3 1AE
Documents
Accounts with accounts type small
Date: 28 Nov 1988
Action Date: 30 Jun 1988
Category: Accounts
Type: AA
Made up date: 1988-06-30
Documents
Legacy
Date: 28 Nov 1988
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/07 to 30/06
Documents
Legacy
Date: 15 Apr 1988
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 31/07
Documents
Legacy
Date: 10 Sep 1987
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Some Companies
1A BONINGTON ROAD,NOTTINGHAM,NG3 5JR
Number: | 04426728 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOUR SEASONS HEALTH AND LEISURE CLUB LTD
FOUR SEASONS HEALTH AND LEISURE CLUB LIMITED CWMTWRCH FARM,CARMARTHEN,SA32 7NY
Number: | 07752375 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11333158 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR AUDIT HOUSE,BILLERICAY,CM12 9AB
Number: | 09600223 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAROCCO MOBILE DESIGN SERVICES LIMITED
SUITE 4 KENDREW HOUSE,DARLINGTON,DL3 6JR
Number: | 11512610 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 UPPER HIGH STREET,WINCHESTER,SO23 8UT
Number: | 10560635 |
Status: | ACTIVE |
Category: | Private Limited Company |