About

Registered Number: 01780696
Date of Incorporation: 23/12/1983 (40 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 05/11/2014 (9 years and 5 months ago)
Registered Address: Munro House, Portsmouth Road, Cobham, Surrey, KT11 1TF

 

Founded in 1983, Jbs Computer Services Ltd have registered office in Cobham, Surrey. Currently we aren't aware of the number of employees at the the company. This business has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Denise 07 March 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 November 2014
4.71 - Return of final meeting in members' voluntary winding-up 05 August 2014
RESOLUTIONS - N/A 07 February 2014
4.70 - N/A 07 February 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 07 February 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 06 August 2013
AP01 - Appointment of director 26 March 2013
AP03 - Appointment of secretary 26 March 2013
AD01 - Change of registered office address 25 March 2013
TM01 - Termination of appointment of director 25 March 2013
AP01 - Appointment of director 25 March 2013
AP01 - Appointment of director 25 March 2013
TM01 - Termination of appointment of director 25 March 2013
TM02 - Termination of appointment of secretary 25 March 2013
TM01 - Termination of appointment of director 25 March 2013
AA01 - Change of accounting reference date 22 March 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 19 September 2012
CH01 - Change of particulars for director 06 September 2012
AP01 - Appointment of director 17 August 2012
CH03 - Change of particulars for secretary 16 May 2012
CH01 - Change of particulars for director 16 May 2012
CH01 - Change of particulars for director 16 May 2012
AD01 - Change of registered office address 14 May 2012
RESOLUTIONS - N/A 13 February 2012
MEM/ARTS - N/A 13 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 January 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 27 September 2011
RESOLUTIONS - N/A 10 August 2011
TM01 - Termination of appointment of director 08 March 2011
AP01 - Appointment of director 07 March 2011
TM01 - Termination of appointment of director 06 January 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH03 - Change of particulars for secretary 01 March 2010
AA - Annual Accounts 19 October 2009
TM01 - Termination of appointment of director 19 October 2009
363a - Annual Return 03 September 2009
288a - Notice of appointment of directors or secretaries 21 March 2009
288b - Notice of resignation of directors or secretaries 20 March 2009
AA - Annual Accounts 16 February 2009
287 - Change in situation or address of Registered Office 07 November 2008
363a - Annual Return 09 September 2008
225 - Change of Accounting Reference Date 30 July 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
395 - Particulars of a mortgage or charge 15 October 2007
RESOLUTIONS - N/A 12 October 2007
RESOLUTIONS - N/A 11 October 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 October 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 October 2007
AA - Annual Accounts 27 September 2007
AA - Annual Accounts 27 September 2007
AA - Annual Accounts 27 September 2007
AA - Annual Accounts 27 September 2007
363a - Annual Return 04 September 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
288b - Notice of resignation of directors or secretaries 17 August 2007
288b - Notice of resignation of directors or secretaries 27 July 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2007
363a - Annual Return 19 March 2007
DISS40 - Notice of striking-off action discontinued 06 March 2007
652C - Withdrawal of application for striking off 03 March 2007
GAZ1(A) - First notification of strike-off in London Gazette) 05 December 2006
652a - Application for striking off 24 October 2006
CERTNM - Change of name certificate 08 March 2006
225 - Change of Accounting Reference Date 07 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
363s - Annual Return 19 September 2005
363s - Annual Return 07 September 2004
AA - Annual Accounts 06 April 2004
363s - Annual Return 28 August 2003
AA - Annual Accounts 03 May 2003
288b - Notice of resignation of directors or secretaries 18 October 2002
363s - Annual Return 30 September 2002
AA - Annual Accounts 05 May 2002
363s - Annual Return 11 September 2001
288b - Notice of resignation of directors or secretaries 13 July 2001
288a - Notice of appointment of directors or secretaries 13 July 2001
AUD - Auditor's letter of resignation 12 June 2001
288a - Notice of appointment of directors or secretaries 08 May 2001
288a - Notice of appointment of directors or secretaries 08 May 2001
288b - Notice of resignation of directors or secretaries 08 May 2001
AA - Annual Accounts 27 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2001
395 - Particulars of a mortgage or charge 07 December 2000
363s - Annual Return 20 November 2000
AA - Annual Accounts 10 July 2000
363s - Annual Return 29 October 1999
395 - Particulars of a mortgage or charge 11 May 1999
AA - Annual Accounts 25 November 1998
363s - Annual Return 05 November 1998
225 - Change of Accounting Reference Date 14 April 1998
AA - Annual Accounts 27 January 1998
363s - Annual Return 06 October 1997
AA - Annual Accounts 23 January 1997
363s - Annual Return 27 September 1996
363s - Annual Return 29 September 1995
AA - Annual Accounts 15 September 1995
288 - N/A 28 June 1995
288 - N/A 28 June 1995
AA - Annual Accounts 25 April 1995
363s - Annual Return 05 October 1994
AA - Annual Accounts 22 December 1993
363s - Annual Return 08 September 1993
AA - Annual Accounts 14 January 1993
363s - Annual Return 17 November 1992
AA - Annual Accounts 08 September 1991
363a - Annual Return 08 September 1991
AA - Annual Accounts 13 June 1991
363a - Annual Return 13 June 1991
363 - Annual Return 23 January 1990
AA - Annual Accounts 23 January 1990
363 - Annual Return 22 November 1988
AA - Annual Accounts 15 November 1988
287 - Change in situation or address of Registered Office 27 October 1987
363 - Annual Return 09 October 1987
AA - Annual Accounts 09 October 1987
AA - Annual Accounts 22 January 1987
363 - Annual Return 22 January 1987
395 - Particulars of a mortgage or charge 02 December 1986
MEM/ARTS - N/A 12 March 1984
NEWINC - New incorporation documents 23 December 1983

Mortgages & Charges

Description Date Status Charge by
Debenture 02 October 2007 Fully Satisfied

N/A

Debenture 01 December 2000 Fully Satisfied

N/A

Fixed and floating charge 10 May 1999 Fully Satisfied

N/A

Debenture 01 December 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.