Company NameComputer Precision Limited
DirectorBenny Jacobs
Company StatusActive
Company Number01909505
CategoryPrivate Limited Company
Incorporation Date30 April 1985(39 years ago)
Previous NameJudgezinc Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47410Retail sale of computers, peripheral units and software in specialised stores
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Benny Jacobs
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1992(7 years, 2 months after company formation)
Appointment Duration31 years, 9 months
RoleExecutive
Country of ResidenceIsrael
Correspondence Address185 Upper Street
London
N1 1RQ
Secretary NameHagit Jacobs
NationalityBritish
StatusCurrent
Appointed30 September 2003(18 years, 5 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Correspondence Address185 Upper Street
London
N1 1RQ
Director NameAri Cohen
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(7 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 30 September 2003)
RoleExecutive
Correspondence Address5 Grovelands Road, South Tottenham
London
N15 6BS
Secretary NameAri Cohen
NationalityBritish
StatusResigned
Appointed11 July 1992(7 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 30 September 2003)
RoleCompany Director
Correspondence Address5 Grovelands Road, South Tottenham
London
N15 6BS

Contact

Websitecipi.co.uk
Email address[email protected]

Location

Registered Address185 Upper Street
London
N1 1RQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Shareholders

2 at £1Mr Benny Jacobs
100.00%
Ordinary

Financials

Year2014
Net Worth-£68,294
Cash£32,590
Current Liabilities£24,590

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (2 months, 4 weeks from now)

Charges

17 December 1991Delivered on: 6 January 1992
Satisfied on: 8 November 1995
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee for £7,500 to the commisioners of h m customs and excise dated 16/12/91.
Particulars: The sum of £15,000 together with interest accrued now or to be held by the chargee on an account numbered 70113033 and earmarked or designated by reference to the company.
Fully Satisfied

Filing History

8 October 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
18 August 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
5 August 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
30 July 2019Unaudited abridged accounts made up to 30 September 2018 (7 pages)
2 September 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
1 July 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
10 August 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
10 August 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
4 August 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
10 February 2017Confirmation statement made on 11 July 2016 with updates (8 pages)
10 February 2017Administrative restoration application (3 pages)
10 February 2017Confirmation statement made on 11 July 2016 with updates (8 pages)
10 February 2017Administrative restoration application (3 pages)
20 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
14 November 2015Compulsory strike-off action has been discontinued (1 page)
14 November 2015Compulsory strike-off action has been discontinued (1 page)
11 November 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(4 pages)
11 November 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(4 pages)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
31 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
20 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(4 pages)
20 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(4 pages)
30 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
1 October 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(4 pages)
1 October 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(4 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
31 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
31 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
31 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
30 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
22 November 2010Compulsory strike-off action has been discontinued (1 page)
22 November 2010Compulsory strike-off action has been discontinued (1 page)
19 November 2010Director's details changed for Mr Benny Jacobs on 6 April 2010 (2 pages)
19 November 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
19 November 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
19 November 2010Director's details changed for Mr Benny Jacobs on 6 April 2010 (2 pages)
19 November 2010Director's details changed for Mr Benny Jacobs on 6 April 2010 (2 pages)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
9 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
9 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 October 2009Return made up to 11/07/09; full list of members (3 pages)
1 October 2009Return made up to 11/07/09; full list of members (3 pages)
22 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
22 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
15 October 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
15 October 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
24 July 2008Return made up to 11/07/08; full list of members (3 pages)
24 July 2008Return made up to 11/07/08; full list of members (3 pages)
31 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
31 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
1 August 2007Return made up to 11/07/07; full list of members (2 pages)
1 August 2007Return made up to 11/07/07; full list of members (2 pages)
16 April 2007Return made up to 11/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 April 2007Ad 30/09/05--------- £ si 1@1 (2 pages)
16 April 2007Return made up to 11/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 April 2007Ad 30/09/05--------- £ si 1@1 (2 pages)
3 August 2006Accounts for a small company made up to 30 September 2005 (4 pages)
3 August 2006Accounts for a small company made up to 30 September 2005 (4 pages)
22 November 2005Accounts for a small company made up to 30 September 2004 (4 pages)
22 November 2005Accounts for a small company made up to 30 September 2004 (4 pages)
22 November 2005Return made up to 11/07/05; full list of members (6 pages)
22 November 2005Return made up to 11/07/05; full list of members (6 pages)
4 April 2005£ sr 1@1 30/09/03 (2 pages)
4 April 2005£ sr 1@1 30/09/03 (2 pages)
1 April 2005Return made up to 11/07/04; change of members (5 pages)
1 April 2005Return made up to 11/07/04; change of members (5 pages)
1 April 2005New secretary appointed (1 page)
1 April 2005New secretary appointed (1 page)
1 April 2005Secretary resigned;director resigned (1 page)
1 April 2005Secretary resigned;director resigned (1 page)
1 April 2005Director's particulars changed (1 page)
1 April 2005Director's particulars changed (1 page)
4 August 2004Accounts for a small company made up to 30 September 2003 (4 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (4 pages)
28 August 2003Accounts for a small company made up to 30 September 2002 (4 pages)
28 August 2003Return made up to 11/07/03; no change of members (4 pages)
28 August 2003Accounts for a small company made up to 30 September 2002 (4 pages)
28 August 2003Return made up to 11/07/03; no change of members (4 pages)
26 March 2003Return made up to 11/07/02; full list of members (5 pages)
26 March 2003Return made up to 11/07/02; full list of members (5 pages)
16 October 2002Accounts for a small company made up to 30 September 2001 (4 pages)
16 October 2002Accounts for a small company made up to 30 September 2001 (4 pages)
4 December 2001Return made up to 11/07/01; no change of members (4 pages)
4 December 2001Return made up to 11/07/01; no change of members (4 pages)
26 September 2001Accounts for a small company made up to 30 September 2000 (4 pages)
26 September 2001Accounts for a small company made up to 30 September 2000 (4 pages)
18 June 2001Return made up to 11/07/00; full list of members (6 pages)
18 June 2001Return made up to 11/07/00; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 30 September 1999 (4 pages)
31 October 2000Accounts for a small company made up to 30 September 1999 (4 pages)
3 November 1999Return made up to 11/07/99; full list of members (5 pages)
3 November 1999Return made up to 11/07/99; full list of members (5 pages)
26 October 1999Accounts for a small company made up to 30 September 1998 (4 pages)
26 October 1999Accounts for a small company made up to 30 September 1998 (4 pages)
3 November 1998Return made up to 11/07/98; no change of members (4 pages)
3 November 1998Return made up to 11/07/98; no change of members (4 pages)
1 September 1998Accounts for a small company made up to 30 September 1997 (4 pages)
1 September 1998Accounts for a small company made up to 30 September 1997 (4 pages)
10 March 1998Accounts for a small company made up to 30 September 1996 (4 pages)
10 March 1998Accounts for a small company made up to 30 September 1996 (4 pages)
3 March 1998Compulsory strike-off action has been discontinued (1 page)
3 March 1998Compulsory strike-off action has been discontinued (1 page)
26 February 1998Return made up to 11/07/97; no change of members (4 pages)
26 February 1998Return made up to 11/07/97; no change of members (4 pages)
24 February 1998First Gazette notice for compulsory strike-off (1 page)
24 February 1998First Gazette notice for compulsory strike-off (1 page)
18 December 1996Return made up to 11/07/96; full list of members (5 pages)
18 December 1996Return made up to 11/07/96; full list of members (5 pages)
16 April 1996Registered office changed on 16/04/96 from: 185 upper street london, N1 1RQ (1 page)
16 April 1996Registered office changed on 16/04/96 from: 185 upper street, london, N1 1RQ (1 page)
8 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 September 1995Return made up to 11/07/95; no change of members (8 pages)
12 September 1995Return made up to 11/07/95; no change of members (8 pages)
31 August 1995Accounts for a small company made up to 30 September 1994 (4 pages)
31 August 1995Accounts for a small company made up to 30 September 1994 (4 pages)
26 September 1985Memorandum and Articles of Association (16 pages)
26 September 1985Memorandum and Articles of Association (16 pages)