Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JLCIT LIMITED
Company Information for

JLCIT LIMITED

4 BLOOMSBURY SQUARE, LONDON, WC1A 2RP,
Company Registration Number
04581327
Private Limited Company
Active

Company Overview

About Jlcit Ltd
JLCIT LIMITED was founded on 2002-11-05 and has its registered office in London. The organisation's status is listed as "Active". Jlcit Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JLCIT LIMITED
 
Legal Registered Office
4 BLOOMSBURY SQUARE
LONDON
WC1A 2RP
Other companies in SE1
 
Filing Information
Company Number 04581327
Company ID Number 04581327
Date formed 2002-11-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB820509554  
Last Datalog update: 2023-12-05 18:18:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JLCIT LIMITED
Is this data useful to you?
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.
Companies with same name JLCIT LIMITED
The following companies were found which have the same name as JLCIT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JLCITY LIMITED 9 DEVONSHIRE MEWS LONDON W4 2HA Active - Proposal to Strike off Company formed on the 2010-04-13

Company Officers of JLCIT LIMITED

Current Directors
Officer Role Date Appointed
ALBERT CARSON
Company Secretary 2002-11-05
JAMES LESLIE CARSON
Director 2002-11-05
NEIL JOHN DENNING
Director 2009-12-24
Previous Officers
Officer Role Date Appointed Date Resigned
BRIGHTON SECRETARY LTD
Nominated Secretary 2002-11-05 2002-11-06
BRIGHTON DIRECTOR LTD
Nominated Director 2002-11-05 2002-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL JOHN DENNING LITTLE TIPTOES LIMITED Director 2017-11-03 CURRENT 2017-11-03 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-31REGISTERED OFFICE CHANGED ON 31/07/23 FROM 44 Russell Square London WC1B 4JP England
2022-12-16Notification of Support Tree Holdings Limited as a person with significant control on 2022-12-15
2022-12-16APPOINTMENT TERMINATED, DIRECTOR JAMES LESLIE CARSON
2022-12-16CESSATION OF JAMES LESLIE CARSON AS A PERSON OF SIGNIFICANT CONTROL
2022-12-16CESSATION OF NEIL JOHN DENNING AS A PERSON OF SIGNIFICANT CONTROL
2022-12-16PSC07CESSATION OF JAMES LESLIE CARSON AS A PERSON OF SIGNIFICANT CONTROL
2022-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LESLIE CARSON
2022-12-16PSC02Notification of Support Tree Holdings Limited as a person with significant control on 2022-12-15
2022-11-09CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-09-0931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-09AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES
2021-10-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/21 FROM 320 City Road London EC1V 2NZ England
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES
2020-12-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-29AA01Current accounting period extended from 30/11/19 TO 31/12/19
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES
2019-11-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL JOHN DENNING
2019-09-30AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES
2018-08-31AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-29TM02Termination of appointment of Albert Carson on 2017-10-29
2018-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/18 FROM Unit 1 8 Blue Lion Place London SE1 4PU
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES
2017-09-29AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-11-21CH01Director's details changed for Mr Neil John Denning on 2016-11-08
2016-08-31AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-04AR0105/11/15 ANNUAL RETURN FULL LIST
2015-08-28AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-08AR0105/11/14 ANNUAL RETURN FULL LIST
2014-08-28AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-10AR0105/11/13 ANNUAL RETURN FULL LIST
2013-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/13 FROM Unti 1 8 Blue Lion Palce Unit 1, 8 Bluelion Place London SE1 4PU England
2013-08-30AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/13 FROM C/O James Carson 18 Ensign Street London E1 8JD United Kingdom
2012-11-29AR0105/11/12 ANNUAL RETURN FULL LIST
2012-08-22AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JOHN DENNING / 19/06/2012
2012-06-19CH03SECRETARY'S DETAILS CHNAGED FOR MR ALBERT CARSON on 2012-06-19
2012-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES LESLIE CARSON / 19/06/2012
2011-11-10AR0105/11/11 FULL LIST
2011-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2011 FROM C/O JAMES CARSON 18A ENSIGN STREET LONDON LONDON E1 8JD ENGLAND
2011-08-31AA30/11/10 TOTAL EXEMPTION SMALL
2010-11-08AR0105/11/10 FULL LIST
2010-08-25AA30/11/09 TOTAL EXEMPTION FULL
2009-12-31AR0105/11/09 FULL LIST
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES LESLIE CARSON / 01/11/2009
2009-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/2009 FROM 1 MEADOW VIEW MARLOW BOTTOM MARLOW BUCKINGHAMSHIRE SL7 3PA
2009-12-31AP01DIRECTOR APPOINTED MR NEIL JOHN PATRICK DENNING
2009-12-21AA30/11/08 TOTAL EXEMPTION FULL
2009-01-06363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2009-01-06363aRETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS
2009-01-05363aRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2009-01-05353LOCATION OF REGISTER OF MEMBERS
2008-06-25AA30/11/07 TOTAL EXEMPTION FULL
2007-09-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-08-22288cDIRECTOR'S PARTICULARS CHANGED
2006-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-11-08288cDIRECTOR'S PARTICULARS CHANGED
2005-11-08363aRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-11-11363sRETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2004-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-11-19363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-19363sRETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS
2002-12-17288aNEW SECRETARY APPOINTED
2002-11-20287REGISTERED OFFICE CHANGED ON 20/11/02 FROM: 110 GLOUCESTER AVENUE LONDON NW1 8JA
2002-11-20288aNEW DIRECTOR APPOINTED
2002-11-06288bSECRETARY RESIGNED
2002-11-06288bDIRECTOR RESIGNED
2002-11-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to JLCIT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JLCIT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JLCIT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 JLCIT LIMITED

Intangible Assets
Patents
We have not found any records of JLCIT LIMITED registering or being granted any patents
Domain Names

JLCIT LIMITED owns 18 domain names.

backingukretail.co.uk   barracudainterim.co.uk   barracudasearch.co.uk   bobfisher.co.uk   jlcit.co.uk   qabc.co.uk   stonline.co.uk   evolutiondm.co.uk   ittree.co.uk   it-wise.co.uk   mr-cc.co.uk   parsleyintime.co.uk   butlertoll.co.uk   hirsh.co.uk   hkfinancial.co.uk   supporttree.co.uk   wantedclothing.co.uk   g2exec.co.uk  

Trademarks
We have not found any records of JLCIT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JLCIT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as JLCIT LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where JLCIT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JLCIT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JLCIT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.