Company NameFabasoft Limited
Company StatusDissolved
Company Number02764901
CategoryPrivate Limited Company
Incorporation Date16 November 1992(31 years, 5 months ago)
Dissolution Date11 April 2017 (7 years ago)
Previous NamesJenson Computer Services Limited and Jenson Technology Group Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Helmut Fallmann
Date of BirthMay 1966 (Born 58 years ago)
NationalityAustrian
StatusClosed
Appointed01 February 2000(7 years, 2 months after company formation)
Appointment Duration17 years, 2 months (closed 11 April 2017)
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressHonauerstrasse 4
A-4020 Linz
Foreign
Director NameMr Leopold Bauernfeind
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAustrian
StatusClosed
Appointed01 February 2000(7 years, 2 months after company formation)
Appointment Duration17 years, 2 months (closed 11 April 2017)
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressHonauerstrasse 4
A-4020 Linz
Foreign
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusClosed
Appointed03 July 2015(22 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 11 April 2017)
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameMrs Brenda Worger
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(same day as company formation)
RoleSenior Radiographer
Correspondence Address7 Van Gogh Place
St Ives
Huntingdon
Cambridgeshire
PE17 6HE
Director NameMrs Janet Margaret Watson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(same day as company formation)
RoleLocal Group Officer
Correspondence Address100 High Street
Barkway
Royston
Hertfordshire
SG8 8EF
Secretary NameMrs Brenda Worger
NationalityBritish
StatusResigned
Appointed16 November 1992(same day as company formation)
RoleSenior Radiographer
Correspondence Address7 Van Gogh Place
St Ives
Huntingdon
Cambridgeshire
PE17 6HE
Director NameMr James William Cross
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(3 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 31 January 2000)
RoleChartered Accountant
Correspondence AddressDigges Barn
Out Elmsted Lane, Barham
Canterbury
Kent
CT4 6PH
Director NamePaul Frederick Williams
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(3 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 11 October 2000)
RoleCompany Director
Correspondence AddressHighdale Farm
Clevedon
Avon
BS21 7LX
Director NameMr Robert Scruton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(3 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 31 January 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Sea View Avenue
Birchington
Kent
CT7 9LU
Secretary NameRobert Scruton
NationalityBritish
StatusResigned
Appointed01 March 1993(3 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 08 May 1998)
RoleAccountant
Correspondence AddressNethersole House
Womenswold
Canterbury
Kent
CT4 6HE
Director NameJohn Mervyn Cooper
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1995(2 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 May 1998)
RoleChartered Accountant
Correspondence AddressMinnis Mount Minnis Lane
River
Dover
Kent
CT17 0PT
Director NameMr Colin Puxley
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(4 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 2000)
RoleManager
Correspondence AddressSt Winifreds Well Cottage
Winifreds Lane
Bath
BA1 5SE
Director NameMr Nicholas John Cross
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(5 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLashford House
Dry Sandford
Abingdon
Oxfordshire
OX13 6JP
Secretary NameMr Patrick Charles Morrish Baddeley
NationalityBritish
StatusResigned
Appointed08 May 1998(5 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Kingston Road
Oxford
OX2 6RN
Secretary NamePeter John Gould
NationalityBritish
StatusResigned
Appointed02 March 2000(7 years, 3 months after company formation)
Appointment Duration7 years (resigned 31 March 2007)
RoleSolicitor
Correspondence AddressHeathside
73 Downs Way
Tadworth
Surrey
KT20 5DU
Director NameDenis Frederick Wilton
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(8 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 February 2002)
RoleCompany Director
Correspondence AddressKenrick House
28 Charlton Lane Brentry
Bristol
Avon
BS10 6SQ
Director NameAndreas Kalmar
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAustrian
StatusResigned
Appointed28 July 2005(12 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 03 April 2006)
RoleManaging Director
Correspondence Address14 Gloucester Street
London
SW1V 2DN
Director NameDi Karl Mayrhofer
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAustrian
StatusResigned
Appointed07 September 2006(13 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 March 2007)
RoleManager
Correspondence AddressAm Sudhang 12/1
Leonding
4060
Austria
Director NameWalter Schill
Date of BirthApril 1955 (Born 69 years ago)
NationalityAustrian
StatusResigned
Appointed07 September 2006(13 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 March 2007)
RoleManager
Correspondence AddressSchoneringstrasse 36
Wilhering
4073
Austria
Director NameMr Maurice Trevor Bond
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(14 years, 1 month after company formation)
Appointment Duration12 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Gravel Lane
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1SB
Secretary NameMr Maurice Trevor Bond
NationalityBritish
StatusResigned
Appointed01 April 2007(14 years, 4 months after company formation)
Appointment Duration9 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Gravel Lane
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1SB
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed16 November 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 November 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 November 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed16 September 2011(18 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 July 2015)
Correspondence Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Websitefabasoft.com

Location

Registered Address30 Crown Place
London
EC2A 4ES
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

510k at £1Fabasoft Ag
100.00%
Ordinary

Financials

Year2014
Turnover£110,480
Gross Profit£14,790
Net Worth-£144,218
Cash£139,743
Current Liabilities£309,674

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

19 July 1999Delivered on: 29 July 1999
Satisfied on: 14 March 2000
Persons entitled: Barclays Bank PLC

Classification: Assignment and charge of copyright and design right
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assigns all copyrights and rights in the nature of copyright belonging to the company anywhere in the world in or in relation to the works. Domain iv document and inormation management system jenpas client management and professional administration system all other copyrights and rights. All design rights. All copyrights design rights and rights all know how all present and future rights and causes of action in respect of infringement. Fixed charge - all the companys rights and interests in or in connection with any copyrights design rights rights in the nature of copyright. All the benefit ofany licences all policies of insurance. See the mortgage charge document for full details.
Fully Satisfied
8 May 1998Delivered on: 14 May 1998
Satisfied on: 14 March 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 February 1994Delivered on: 14 February 1994
Satisfied on: 9 June 1998
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
12 January 2017Application to strike the company off the register (3 pages)
12 January 2017Application to strike the company off the register (3 pages)
19 September 2016Full accounts made up to 31 March 2016 (18 pages)
19 September 2016Full accounts made up to 31 March 2016 (18 pages)
29 August 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
29 August 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
15 November 2015Full accounts made up to 31 March 2015 (14 pages)
15 November 2015Full accounts made up to 31 March 2015 (14 pages)
26 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 510,000
(5 pages)
26 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 510,000
(5 pages)
21 July 2015Registered office address changed from - C/O Mcgrigors 5 Old Bailey London Greater London EC4M 7BA to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on 21 July 2015 (1 page)
21 July 2015Appointment of Pinsent Masons Secretarial Limited as a secretary on 3 July 2015 (2 pages)
21 July 2015Termination of appointment of Md Secretaries Limited as a secretary on 3 July 2015 (1 page)
21 July 2015Appointment of Pinsent Masons Secretarial Limited as a secretary on 3 July 2015 (2 pages)
21 July 2015Termination of appointment of Md Secretaries Limited as a secretary on 3 July 2015 (1 page)
21 July 2015Registered office address changed from - C/O Mcgrigors 5 Old Bailey London Greater London EC4M 7BA to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on 21 July 2015 (1 page)
21 July 2015Termination of appointment of Md Secretaries Limited as a secretary on 3 July 2015 (1 page)
21 July 2015Appointment of Pinsent Masons Secretarial Limited as a secretary on 3 July 2015 (2 pages)
28 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 510,000
(5 pages)
28 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 510,000
(5 pages)
27 June 2014Full accounts made up to 31 March 2014 (14 pages)
27 June 2014Full accounts made up to 31 March 2014 (14 pages)
26 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-26
  • GBP 510,000
(5 pages)
26 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-26
  • GBP 510,000
(5 pages)
8 July 2013Full accounts made up to 31 March 2013 (14 pages)
8 July 2013Full accounts made up to 31 March 2013 (14 pages)
10 September 2012Full accounts made up to 31 March 2012 (15 pages)
10 September 2012Full accounts made up to 31 March 2012 (15 pages)
3 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (5 pages)
13 October 2011Appointment of Md Secretaries Limited as a secretary (2 pages)
13 October 2011Appointment of Md Secretaries Limited as a secretary (2 pages)
30 August 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
15 July 2011Full accounts made up to 31 March 2011 (14 pages)
15 July 2011Full accounts made up to 31 March 2011 (14 pages)
6 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Mr Leopold Bauernfeind on 26 August 2010 (2 pages)
6 September 2010Director's details changed for Mr Leopold Bauernfeind on 26 August 2010 (2 pages)
17 August 2010Full accounts made up to 31 March 2010 (14 pages)
17 August 2010Full accounts made up to 31 March 2010 (14 pages)
24 November 2009Annual return made up to 26 August 2009 with a full list of shareholders (3 pages)
24 November 2009Annual return made up to 26 August 2009 with a full list of shareholders (3 pages)
23 November 2009Director's details changed for Mr Helmut Fallman on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Helmut Fallman on 23 November 2009 (2 pages)
23 November 2009Registered office address changed from Thames House 58 Southwark Bridge Road London SE1 0AS on 23 November 2009 (1 page)
23 November 2009Registered office address changed from Thames House 58 Southwark Bridge Road London SE1 0AS on 23 November 2009 (1 page)
29 October 2009Full accounts made up to 31 March 2009 (16 pages)
29 October 2009Full accounts made up to 31 March 2009 (16 pages)
1 September 2008Full accounts made up to 31 March 2008 (17 pages)
1 September 2008Full accounts made up to 31 March 2008 (17 pages)
26 August 2008Return made up to 26/08/08; full list of members (3 pages)
26 August 2008Return made up to 26/08/08; full list of members (3 pages)
4 February 2008Registered office changed on 04/02/08 from: prince house 49-51 prince street bristol BS1 4PS (1 page)
4 February 2008Registered office changed on 04/02/08 from: prince house 49-51 prince street bristol BS1 4PS (1 page)
19 December 2007Secretary resigned;director resigned (1 page)
19 December 2007Secretary resigned;director resigned (1 page)
20 September 2007Return made up to 19/09/07; full list of members (2 pages)
20 September 2007Return made up to 19/09/07; full list of members (2 pages)
18 September 2007Full accounts made up to 31 March 2007 (17 pages)
18 September 2007Full accounts made up to 31 March 2007 (17 pages)
25 June 2007New secretary appointed (2 pages)
25 June 2007New secretary appointed (2 pages)
15 June 2007Director's particulars changed (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Secretary resigned (1 page)
15 June 2007Director's particulars changed (1 page)
15 June 2007Director's particulars changed (1 page)
15 June 2007Secretary resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director's particulars changed (1 page)
10 March 2007New director appointed (1 page)
10 March 2007New director appointed (1 page)
21 November 2006Return made up to 15/11/06; full list of members (2 pages)
21 November 2006Return made up to 15/11/06; full list of members (2 pages)
27 September 2006New director appointed (2 pages)
27 September 2006New director appointed (2 pages)
27 September 2006New director appointed (2 pages)
27 September 2006New director appointed (2 pages)
9 August 2006Full accounts made up to 31 March 2006 (17 pages)
9 August 2006Full accounts made up to 31 March 2006 (17 pages)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
28 December 2005New director appointed (1 page)
28 December 2005New director appointed (1 page)
15 November 2005Return made up to 15/11/05; full list of members (2 pages)
15 November 2005Return made up to 15/11/05; full list of members (2 pages)
25 August 2005Full accounts made up to 31 March 2005 (17 pages)
25 August 2005Full accounts made up to 31 March 2005 (17 pages)
4 April 2005Full accounts made up to 31 March 2004 (18 pages)
4 April 2005Full accounts made up to 31 March 2004 (18 pages)
22 November 2004Return made up to 16/11/04; full list of members (7 pages)
22 November 2004Return made up to 16/11/04; full list of members (7 pages)
17 December 2003Return made up to 16/11/03; full list of members (7 pages)
17 December 2003Return made up to 16/11/03; full list of members (7 pages)
19 November 2003Full accounts made up to 31 March 2003 (18 pages)
19 November 2003Full accounts made up to 31 March 2003 (18 pages)
10 March 2003Return made up to 16/11/02; full list of members (7 pages)
10 March 2003Return made up to 16/11/02; full list of members (7 pages)
12 February 2003Registered office changed on 12/02/03 from: 58 southwark bridge road london SE1 0AS (1 page)
12 February 2003Registered office changed on 12/02/03 from: 58 southwark bridge road london SE1 0AS (1 page)
4 February 2003Full accounts made up to 31 March 2002 (17 pages)
4 February 2003Full accounts made up to 31 March 2002 (17 pages)
22 April 2002Auditor's resignation (1 page)
22 April 2002Auditor's resignation (1 page)
8 April 2002Director resigned (1 page)
8 April 2002Director resigned (1 page)
18 February 2002Full accounts made up to 31 March 2001 (12 pages)
18 February 2002Full accounts made up to 31 March 2001 (12 pages)
17 January 2002Director resigned (1 page)
17 January 2002Return made up to 16/11/01; full list of members (7 pages)
17 January 2002Return made up to 16/11/01; full list of members (7 pages)
17 January 2002Director resigned (1 page)
18 September 2001New director appointed (2 pages)
18 September 2001New director appointed (2 pages)
23 November 2000Return made up to 16/11/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 November 2000Return made up to 16/11/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 June 2000Accounts for a small company made up to 30 June 1999 (7 pages)
30 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
30 June 2000Accounts for a small company made up to 30 June 1999 (7 pages)
30 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
4 May 2000Company name changed jenson technology group LIMITED\certificate issued on 05/05/00 (2 pages)
4 May 2000Company name changed jenson technology group LIMITED\certificate issued on 05/05/00 (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
20 April 2000Registered office changed on 20/04/00 from: 3 worcester street oxford OX1 2PZ (1 page)
20 April 2000Registered office changed on 20/04/00 from: 3 worcester street oxford OX1 2PZ (1 page)
21 March 2000Secretary resigned (1 page)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
21 March 2000Secretary resigned (1 page)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
17 March 2000New secretary appointed (2 pages)
17 March 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
17 March 2000New secretary appointed (2 pages)
17 March 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
14 March 2000Declaration of satisfaction of mortgage/charge (1 page)
14 March 2000Declaration of satisfaction of mortgage/charge (1 page)
14 March 2000Declaration of satisfaction of mortgage/charge (1 page)
14 March 2000Declaration of satisfaction of mortgage/charge (1 page)
7 February 2000Return made up to 16/11/99; full list of members (10 pages)
7 February 2000Return made up to 16/11/99; full list of members (10 pages)
29 July 1999Particulars of mortgage/charge (6 pages)
29 July 1999Particulars of mortgage/charge (6 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
10 March 1999Return made up to 16/11/98; full list of members (8 pages)
10 March 1999Return made up to 16/11/98; full list of members (8 pages)
18 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
18 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
17 November 1998£ ic 100000/58078 08/05/98 £ sr 41922@1=41922 (1 page)
17 November 1998Ad 08/05/98--------- £ si 41922@1=41922 £ ic 14250/56172 (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998Ad 08/05/98--------- £ si 410000@1=410000 £ ic 56172/466172 (2 pages)
17 November 1998£ nc 100000/600000 08/05/98 (1 page)
17 November 1998£ nc 100000/600000 08/05/98 (1 page)
17 November 1998Ad 08/05/98--------- £ si 410000@1=410000 £ ic 56172/466172 (2 pages)
17 November 1998£ ic 58078/14250 08/05/98 £ sr 43828@1=43828 (1 page)
17 November 1998£ ic 58078/14250 08/05/98 £ sr 43828@1=43828 (1 page)
17 November 1998New director appointed (2 pages)
17 November 1998£ ic 100000/58078 08/05/98 £ sr 41922@1=41922 (1 page)
17 November 1998Ad 08/05/98--------- £ si 41922@1=41922 £ ic 14250/56172 (2 pages)
13 November 1998Director's particulars changed (1 page)
13 November 1998Director's particulars changed (1 page)
2 November 1998Secretary resigned (1 page)
2 November 1998Secretary resigned (1 page)
2 November 1998Registered office changed on 02/11/98 from: 37,st.margarets street canterbury kent CT1 2TU (1 page)
2 November 1998Director resigned (1 page)
2 November 1998New secretary appointed (2 pages)
2 November 1998Director resigned (1 page)
2 November 1998Registered office changed on 02/11/98 from: 37,st.margarets street canterbury kent CT1 2TU (1 page)
2 November 1998New secretary appointed (2 pages)
9 June 1998Declaration of satisfaction of mortgage/charge (1 page)
9 June 1998Declaration of satisfaction of mortgage/charge (1 page)
14 May 1998Particulars of mortgage/charge (3 pages)
14 May 1998Particulars of mortgage/charge (3 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
28 November 1997Return made up to 16/11/97; no change of members (6 pages)
28 November 1997Return made up to 16/11/97; no change of members (6 pages)
17 January 1997Accounts for a small company made up to 30 June 1996 (6 pages)
17 January 1997Accounts for a small company made up to 30 June 1996 (6 pages)
31 December 1996New director appointed (2 pages)
31 December 1996Return made up to 16/11/96; no change of members (4 pages)
31 December 1996Return made up to 16/11/96; no change of members (4 pages)
31 December 1996New director appointed (2 pages)
24 March 1996Accounting reference date extended from 31/03 to 30/06 (1 page)
24 March 1996Accounting reference date extended from 31/03 to 30/06 (1 page)
2 January 1996Return made up to 16/11/95; full list of members (6 pages)
2 January 1996Return made up to 16/11/95; full list of members (6 pages)
16 October 1995Company name changed jenson computer services LIMITED\certificate issued on 17/10/95 (4 pages)
16 October 1995Company name changed jenson computer services LIMITED\certificate issued on 17/10/95 (4 pages)
20 September 1995New director appointed (2 pages)
20 September 1995New director appointed (2 pages)
19 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
19 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
16 November 1992Incorporation (14 pages)
16 November 1992Incorporation (14 pages)