About

Registered Number: 03384522
Date of Incorporation: 10/06/1997 (26 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 24/12/2019 (4 years and 4 months ago)
Registered Address: Acora House, Albert Drive, Burgess Hill, West Sussex, RH15 9TN,

 

Founded in 1997, Just Computing Ltd has its registered office in Burgess Hill, West Sussex, it has a status of "Dissolved". The current directors of the organisation are listed as Page, Gary John, Davies, Frances Ann, Davies, Alun John, Director, Davies, Anthony, Davies, Nicola.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Alun John, Director 16 June 1997 20 October 2017 1
DAVIES, Anthony 16 June 1997 01 January 2018 1
DAVIES, Nicola 01 May 2003 01 January 2018 1
Secretary Name Appointed Resigned Total Appointments
PAGE, Gary John 20 October 2017 - 1
DAVIES, Frances Ann 16 June 1997 20 October 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 October 2019
GAZ1 - First notification of strike-off action in London Gazette 01 October 2019
DS01 - Striking off application by a company 27 September 2019
CS01 - N/A 14 January 2019
CH01 - Change of particulars for director 14 January 2019
AA - Annual Accounts 11 May 2018
TM01 - Termination of appointment of director 10 May 2018
TM01 - Termination of appointment of director 10 May 2018
AA01 - Change of accounting reference date 11 April 2018
AA01 - Change of accounting reference date 09 April 2018
PSC02 - N/A 25 January 2018
PSC07 - N/A 25 January 2018
PSC07 - N/A 25 January 2018
CS01 - N/A 25 January 2018
AD01 - Change of registered office address 02 November 2017
TM01 - Termination of appointment of director 31 October 2017
AP03 - Appointment of secretary 31 October 2017
TM02 - Termination of appointment of secretary 31 October 2017
AP01 - Appointment of director 31 October 2017
AP01 - Appointment of director 31 October 2017
MR01 - N/A 26 October 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 11 May 2015
RESOLUTIONS - N/A 03 February 2015
RESOLUTIONS - N/A 21 January 2015
SH08 - Notice of name or other designation of class of shares 21 January 2015
SH01 - Return of Allotment of shares 21 January 2015
AA - Annual Accounts 08 January 2015
CH01 - Change of particulars for director 18 November 2014
CH03 - Change of particulars for secretary 18 November 2014
CH01 - Change of particulars for director 18 November 2014
CH01 - Change of particulars for director 18 November 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 11 May 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 11 May 2012
CH01 - Change of particulars for director 11 May 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 12 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 May 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 15 May 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 28 December 2007
363s - Annual Return 24 May 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 23 May 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 20 May 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 04 June 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 16 June 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 05 June 2002
AA - Annual Accounts 02 January 2002
363s - Annual Return 06 June 2001
AA - Annual Accounts 29 March 2001
363s - Annual Return 16 June 2000
AA - Annual Accounts 23 January 2000
363s - Annual Return 07 June 1999
AA - Annual Accounts 07 January 1999
288b - Notice of resignation of directors or secretaries 06 January 1999
288b - Notice of resignation of directors or secretaries 06 January 1999
363s - Annual Return 05 June 1998
225 - Change of Accounting Reference Date 03 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 1997
287 - Change in situation or address of Registered Office 02 July 1997
288a - Notice of appointment of directors or secretaries 02 July 1997
288a - Notice of appointment of directors or secretaries 02 July 1997
288a - Notice of appointment of directors or secretaries 02 July 1997
NEWINC - New incorporation documents 10 June 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 October 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.