Company Information for JCE MICROCOMPUTER DESIGN LIMITED
23 Rosemary Avenue, West Molesey, East Molesey, SURREY, KT8 1QF,
|
Company Registration Number
01949560
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
JCE MICROCOMPUTER DESIGN LIMITED | |
Legal Registered Office | |
23 Rosemary Avenue West Molesey East Molesey SURREY KT8 1QF Other companies in KT8 | |
Company Number | 01949560 | |
---|---|---|
Company ID Number | 01949560 | |
Date formed | 1985-09-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-11-30 | |
Account next due | 31/08/2023 | |
Latest return | 16/01/2016 | |
Return next due | 13/02/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-02-15 04:05:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN JENKINS | |
PSC07 | CESSATION OF SEBASTIAN JENKINS AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/16 | |
LATEST SOC | 21/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/01/16 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/01/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/01/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/01/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/01/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/01/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/01/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAN JENKINS / 16/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LILY VERONICA CUMMINGS / 16/01/2010 | |
AA | 30/11/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 16/01/09; full list of members | |
AA | 30/11/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00 | |
363s | RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 | |
287 | REGISTERED OFFICE CHANGED ON 24/10/00 FROM: THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/98 | |
363a | RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/97 | |
363a | RETURN MADE UP TO 16/01/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/96 | |
363a | RETURN MADE UP TO 16/01/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/95 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363x | RETURN MADE UP TO 16/01/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/94 | |
287 | REGISTERED OFFICE CHANGED ON 02/03/95 FROM: 5TH FLOOR NEVILLE HOUSE 55 EDEN STREET KINGSTON UPON THAMES SURREY KT1 1BW | |
363x | RETURN MADE UP TO 16/01/95; FULL LIST OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 07/08/94 FROM: NEVILLE HOUSE 55 EDEN STREET KINGSTON UPON THAMES SURREY KT1 1BW | |
AA | FULL ACCOUNTS MADE UP TO 30/11/93 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/92 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/91 | |
363x | RETURN MADE UP TO 16/01/94; FULL LIST OF MEMBERS | |
363x | RETURN MADE UP TO 16/01/93; FULL LIST OF MEMBERS | |
363x | RETURN MADE UP TO 16/01/92; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/90 | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
363x | RETURN MADE UP TO 16/01/91; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/89 | |
363 | RETURN MADE UP TO 16/01/90; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/88 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.23 | 9 |
MortgagesNumMortOutstanding | 0.67 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.56 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 26512 - Manufacture of electronic industrial process control equipment
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JCE MICROCOMPUTER DESIGN LIMITED
JCE MICROCOMPUTER DESIGN LIMITED owns 1 domain names.
mc-kit.co.uk
The top companies supplying to UK government with the same SIC code (26512 - Manufacture of electronic industrial process control equipment) as JCE MICROCOMPUTER DESIGN LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |