Company NameJackson Computers Limited
DirectorsAndrew Christopher Bowers and Jacqueline Bowers
Company StatusActive
Company Number01945482
CategoryPrivate Limited Company
Incorporation Date6 September 1985(38 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Andrew Christopher Bowers
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1991(6 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleComputer Engineer
Country of ResidenceEngland
Correspondence AddressJcl House
106 Lower Barn Road
Purley
Surrey
CR8 1HR
Director NameMrs Jacqueline Bowers
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1991(6 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleSecretary Typist
Country of ResidenceEngland
Correspondence AddressJcl House
106 Lower Barn Road
Purley
Surrey
CR8 1HR
Secretary NameMrs Jacqueline Bowers
NationalityBritish
StatusCurrent
Appointed26 November 1991(6 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJcl House
106 Lower Barn Road
Purley
Surrey
CR8 1HR
Director NameMr Mark Walter Galliflent - Holmes
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(7 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 September 1996)
RoleSales Director
Correspondence AddressCamob
Gasden Lane
Whitley
Surrey
GU8 5RJ

Contact

Websitejcl.co.uk
Email address[email protected]

Location

Registered AddressCrazes Heather Close
Kingswood
Tadworth
KT20 6NY
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London

Shareholders

5k at £1Mr Andrew C. Bowers
50.00%
Ordinary
5k at £1Mrs Jacqueline Bowers
50.00%
Ordinary

Financials

Year2014
Net Worth£10,088
Cash£14,858
Current Liabilities£57,198

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return10 February 2024 (1 month, 2 weeks ago)
Next Return Due24 February 2025 (11 months from now)

Charges

10 April 1992Delivered on: 14 April 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

22 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
13 January 2023Registered office address changed from Jcl House 106 Lower Barn Road Purley Surrey CR8 1HR to Crazes Heather Close Kingswood Tadworth KT20 6NY on 13 January 2023 (1 page)
21 December 2022Micro company accounts made up to 30 September 2022 (5 pages)
1 March 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
6 December 2021Micro company accounts made up to 30 September 2021 (5 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
23 April 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
20 July 2020Micro company accounts made up to 30 September 2019 (5 pages)
28 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
17 April 2019Micro company accounts made up to 30 September 2018 (5 pages)
19 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
22 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
14 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
1 March 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
8 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
8 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
17 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 10,000
(4 pages)
17 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 10,000
(4 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
10 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 10,000
(4 pages)
10 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 10,000
(4 pages)
3 February 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 10,000
(4 pages)
3 February 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 10,000
(4 pages)
27 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
27 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
10 February 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 10,000
(4 pages)
10 February 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 10,000
(4 pages)
28 January 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 January 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
7 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
3 February 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
3 February 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
28 December 2011Director's details changed for Mrs Jacqueline Bowers on 28 December 2011 (2 pages)
28 December 2011Director's details changed for Mr Andrew Christopher Bowers on 28 December 2011 (2 pages)
28 December 2011Secretary's details changed for Mrs Jacqueline Bowers on 28 December 2011 (1 page)
28 December 2011Director's details changed for Mrs Jacqueline Bowers on 28 December 2011 (2 pages)
28 December 2011Director's details changed for Mr Andrew Christopher Bowers on 28 December 2011 (2 pages)
28 December 2011Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
28 December 2011Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
28 December 2011Secretary's details changed for Mrs Jacqueline Bowers on 28 December 2011 (1 page)
6 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
2 November 2010Total exemption full accounts made up to 30 September 2010 (10 pages)
2 November 2010Total exemption full accounts made up to 30 September 2010 (10 pages)
1 February 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
1 February 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
1 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
30 January 2010Director's details changed for Mr Andrew Christopher Bowers on 23 December 2009 (2 pages)
30 January 2010Director's details changed for Mrs Jacqueline Bowers on 23 December 2009 (2 pages)
30 January 2010Director's details changed for Mr Andrew Christopher Bowers on 23 December 2009 (2 pages)
30 January 2010Director's details changed for Mrs Jacqueline Bowers on 23 December 2009 (2 pages)
9 February 2009Return made up to 23/12/08; full list of members (4 pages)
9 February 2009Return made up to 23/12/08; full list of members (4 pages)
27 December 2008Total exemption full accounts made up to 30 September 2008 (10 pages)
27 December 2008Total exemption full accounts made up to 30 September 2008 (10 pages)
28 April 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
28 April 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
27 December 2007Return made up to 23/12/07; full list of members (3 pages)
27 December 2007Return made up to 23/12/07; full list of members (3 pages)
27 June 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
27 June 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
15 March 2007Return made up to 23/12/06; full list of members (3 pages)
15 March 2007Return made up to 23/12/06; full list of members (3 pages)
11 July 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
11 July 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
4 January 2006Return made up to 23/12/05; full list of members (3 pages)
4 January 2006Return made up to 23/12/05; full list of members (3 pages)
27 January 2005Return made up to 23/12/04; full list of members
  • 363(287) ‐ Registered office changed on 27/01/05
(7 pages)
27 January 2005Return made up to 23/12/04; full list of members
  • 363(287) ‐ Registered office changed on 27/01/05
(7 pages)
1 December 2004Total exemption full accounts made up to 30 September 2004 (11 pages)
1 December 2004Total exemption full accounts made up to 30 September 2004 (11 pages)
23 July 2004Total exemption small company accounts made up to 30 September 2003 (11 pages)
23 July 2004Total exemption small company accounts made up to 30 September 2003 (11 pages)
7 January 2004Return made up to 23/12/03; full list of members (7 pages)
7 January 2004Return made up to 23/12/03; full list of members (7 pages)
4 March 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
4 March 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
26 January 2003Return made up to 26/11/02; full list of members (7 pages)
26 January 2003Return made up to 26/11/02; full list of members (7 pages)
28 January 2002Return made up to 26/11/01; full list of members (6 pages)
28 January 2002Return made up to 26/11/01; full list of members (6 pages)
16 January 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
16 January 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
5 July 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
5 July 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
31 January 2001Return made up to 26/11/00; full list of members (6 pages)
31 January 2001Return made up to 26/11/00; full list of members (6 pages)
31 March 2000Full accounts made up to 30 September 1999 (11 pages)
31 March 2000Full accounts made up to 30 September 1999 (11 pages)
9 December 1999Return made up to 26/11/99; full list of members (6 pages)
9 December 1999Return made up to 26/11/99; full list of members (6 pages)
17 April 1999Full accounts made up to 30 September 1998 (13 pages)
17 April 1999Full accounts made up to 30 September 1998 (13 pages)
25 January 1999Return made up to 26/11/98; full list of members (6 pages)
25 January 1999Return made up to 26/11/98; full list of members (6 pages)
24 May 1998Full accounts made up to 30 September 1997 (14 pages)
24 May 1998Full accounts made up to 30 September 1997 (14 pages)
31 January 1998Return made up to 26/11/97; no change of members (4 pages)
31 January 1998Return made up to 26/11/97; no change of members (4 pages)
8 July 1997Full accounts made up to 30 September 1996 (12 pages)
8 July 1997Full accounts made up to 30 September 1996 (12 pages)
20 December 1996Return made up to 26/11/96; full list of members (6 pages)
20 December 1996Return made up to 26/11/96; full list of members (6 pages)
30 October 1996Director resigned (1 page)
30 October 1996Director resigned (1 page)
12 June 1996Registered office changed on 12/06/96 from: 25 spring lane woodside south norwood london SE25 4SP (1 page)
12 June 1996Registered office changed on 12/06/96 from: 25 spring lane woodside south norwood london SE25 4SP (1 page)
11 March 1996Full accounts made up to 30 September 1995 (13 pages)
11 March 1996Full accounts made up to 30 September 1995 (13 pages)
6 September 1985Certificate of incorporation (1 page)
6 September 1985Certificate of incorporation (1 page)