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