About

Registered Number: 03491717
Date of Incorporation: 13/01/1998 (26 years and 4 months ago)
Company Status: Active
Registered Address: BRUCE ALLEN LLP, 3rd Floor, Scottish Mutual House, 27-29 North Street, Hornchurch, Essex, RM11 1RS

 

Jfl Computing Ltd was founded on 13 January 1998 with its registered office in Hornchurch, it has a status of "Active". We don't know the number of employees at this company. This organisation has 2 directors listed as Leach, Jonathan Franklyn, Leach, Richard Stephen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEACH, Jonathan Franklyn 13 January 1998 - 1
Secretary Name Appointed Resigned Total Appointments
LEACH, Richard Stephen 13 January 1998 20 March 2017 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 16 January 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 27 July 2018
CS01 - N/A 22 January 2018
PSC04 - N/A 22 January 2018
AA - Annual Accounts 01 September 2017
TM02 - Termination of appointment of secretary 29 March 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 12 February 2015
CH01 - Change of particulars for director 12 February 2015
CH03 - Change of particulars for secretary 12 February 2015
AA - Annual Accounts 03 November 2014
AD01 - Change of registered office address 08 July 2014
AD01 - Change of registered office address 01 July 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 15 November 2013
CH01 - Change of particulars for director 26 September 2013
CH01 - Change of particulars for director 01 July 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 19 June 2007
363a - Annual Return 29 January 2007
287 - Change in situation or address of Registered Office 20 November 2006
AA - Annual Accounts 19 June 2006
363a - Annual Return 23 March 2006
AA - Annual Accounts 26 July 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 08 October 2004
363s - Annual Return 27 March 2004
AA - Annual Accounts 06 October 2003
287 - Change in situation or address of Registered Office 08 March 2003
363s - Annual Return 08 February 2003
AA - Annual Accounts 24 July 2002
363s - Annual Return 04 February 2002
AA - Annual Accounts 26 October 2001
363s - Annual Return 31 January 2001
AA - Annual Accounts 27 November 2000
225 - Change of Accounting Reference Date 29 March 2000
363s - Annual Return 07 February 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 04 February 1999
287 - Change in situation or address of Registered Office 02 July 1998
225 - Change of Accounting Reference Date 29 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 1998
288a - Notice of appointment of directors or secretaries 23 January 1998
288a - Notice of appointment of directors or secretaries 23 January 1998
288b - Notice of resignation of directors or secretaries 23 January 1998
288b - Notice of resignation of directors or secretaries 23 January 1998
287 - Change in situation or address of Registered Office 23 January 1998
NEWINC - New incorporation documents 13 January 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.