Company NameC & J Computers Limited
Company StatusDissolved
Company Number03039504
CategoryPrivate Limited Company
Incorporation Date29 March 1995(29 years, 1 month ago)
Dissolution Date30 August 2016 (7 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMr Narinder Patel
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2015(20 years, 8 months after company formation)
Appointment Duration8 months, 4 weeks (closed 30 August 2016)
RoleCo Director
Country of ResidenceEngland
Correspondence Address403-405 Edgware Road
London
NW2 6LN
Director NameChiung Yz Liao
Date of BirthOctober 1967 (Born 56 years ago)
NationalityTaiwanese
StatusResigned
Appointed29 March 1995(same day as company formation)
RoleBusiness Executive
Correspondence Address17 Tudor Gardens
West Acton
London
W3 0DT
Director NameTsun-Hsin Crystal Farwell
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address104 Wembley Park Drive
Wembley
Middlesex
HA9 8HP
Secretary NameTsun Hsin Chen
NationalityTaiwanese
StatusResigned
Appointed29 March 1995(same day as company formation)
RoleBusiness Executive
Correspondence Address3 Cambus Close
Yeading
Hayes
Middlesex
UB4 9SY
Director NameYen Wen Su
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityTaiwanese
StatusResigned
Appointed19 May 1995(1 month, 3 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 09 March 2003)
RoleBusiness Executive
Correspondence AddressNo 3 Lane 11 Ming-Hsen St
Chu-Pei Hsih-Chu
Taiwan
Foreign
Secretary NameRichard Farwell
NationalityBritish
StatusResigned
Appointed03 July 1995(3 months after company formation)
Appointment Duration19 years, 2 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 Barningham Way
Kingsbury Trading Estate, Church Lane
London
NW9 8AU
Director NameRichard Farwell
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(6 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Queens Walk
London
NW9 8ES
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed29 March 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed29 March 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitecjcomputers.co.uk
Email address[email protected]
Telephone020 88382568
Telephone regionLondon

Location

Registered Address403-405 Edgware Road
London
NW2 6LN
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Shareholders

21k at £1Ms Ching-hua Wei
70.00%
Ordinary
9k at £1Tsun Hsin Chen
30.00%
Ordinary

Financials

Year2014
Net Worth£175,003
Cash£165,212
Current Liabilities£274,805

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

8 August 2012Delivered on: 9 August 2012
Persons entitled: Legal and General Property Partners (Industrial Fund) and Legal & General Property Partners (Industrial) Nominees Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £15,877.35 held in an interest bearing account the amount from time to time held in the deposit account.
Outstanding
28 November 2001Delivered on: 8 December 2001
Persons entitled: Cgu International Insurance PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease defined in the rent deposit deed.
Particulars: All sums standing to the credit of the deposit account in the name of the company designated 9 commercial way london NW10 rental deposit account.
Outstanding
21 December 1998Delivered on: 6 January 1999
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £60,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 90349121 and earmarked or designated by reference to the company.
Outstanding
20 January 1998Delivered on: 28 January 1998
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a bond in favour of commissioners of hm customs and excise for £40,000.
Particulars: The sum of £40,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 90349121.
Outstanding

Filing History

30 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016Registered office address changed from 104 Wembley Park Drive Wembley Middlesex HA9 8HP England to 403-405 Edgware Road London NW2 6LN on 9 February 2016 (1 page)
9 February 2016Registered office address changed from 104 Wembley Park Drive Wembley Middlesex HA9 8HP England to 403-405 Edgware Road London NW2 6LN on 9 February 2016 (1 page)
10 December 2015Appointment of Mr Narinder Patel as a director on 4 December 2015 (2 pages)
10 December 2015Appointment of Mr Narinder Patel as a director on 4 December 2015 (2 pages)
9 December 2015Registered office address changed from Unit 14 Barningham Way Kingsbury Trading Estate, Church Lane London NW9 8AU to 104 Wembley Park Drive Wembley Middlesex HA9 8HP on 9 December 2015 (1 page)
9 December 2015Registered office address changed from Unit 14 Barningham Way Kingsbury Trading Estate, Church Lane London NW9 8AU to 104 Wembley Park Drive Wembley Middlesex HA9 8HP on 9 December 2015 (1 page)
9 December 2015Termination of appointment of Tsun-Hsin Crystal Farwell as a director on 4 December 2015 (1 page)
9 December 2015Termination of appointment of Tsun-Hsin Crystal Farwell as a director on 4 December 2015 (1 page)
22 September 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
22 September 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
10 August 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 30,000
(3 pages)
10 August 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 30,000
(3 pages)
19 September 2014Termination of appointment of Richard Farwell as a secretary on 1 September 2014 (1 page)
19 September 2014Termination of appointment of Richard Farwell as a secretary on 1 September 2014 (1 page)
19 September 2014Termination of appointment of Richard Farwell as a secretary on 1 September 2014 (1 page)
6 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
6 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
17 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 30,000
(3 pages)
17 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 30,000
(3 pages)
17 April 2013Director's details changed for Tsun-Hsin Crystal Farwell on 1 April 2013 (2 pages)
17 April 2013Director's details changed for Tsun-Hsin Crystal Farwell on 1 April 2013 (2 pages)
17 April 2013Director's details changed for Tsun-Hsin Crystal Farwell on 1 April 2013 (2 pages)
16 April 2013Director's details changed for Tsun-Hsin Crystal Farwell on 1 April 2013 (2 pages)
16 April 2013Secretary's details changed for Richard Farwell on 1 April 2013 (1 page)
16 April 2013Director's details changed for Tsun-Hsin Crystal Farwell on 1 April 2013 (2 pages)
16 April 2013Director's details changed for Tsun-Hsin Crystal Farwell on 1 April 2013 (2 pages)
16 April 2013Secretary's details changed for Richard Farwell on 1 April 2013 (1 page)
16 April 2013Secretary's details changed for Richard Farwell on 1 April 2013 (1 page)
19 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
19 March 2013Current accounting period extended from 30 April 2013 to 31 October 2013 (1 page)
19 March 2013Current accounting period extended from 30 April 2013 to 31 October 2013 (1 page)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
8 November 2012Registered office address changed from Unit 1 Commercial Way Abbey Road Industrial Park London NW10 7XF United Kingdom on 8 November 2012 (1 page)
8 November 2012Registered office address changed from Unit 1 Commercial Way Abbey Road Industrial Park London NW10 7XF United Kingdom on 8 November 2012 (1 page)
8 November 2012Registered office address changed from Unit 1 Commercial Way Abbey Road Industrial Park London NW10 7XF United Kingdom on 8 November 2012 (1 page)
9 August 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
30 May 2012Registered office address changed from 1 Beaufort Garden London NW4 3QN United Kingdom on 30 May 2012 (1 page)
30 May 2012Registered office address changed from 1 Beaufort Garden London NW4 3QN United Kingdom on 30 May 2012 (1 page)
28 May 2012Registered office address changed from Unit 1 Commercial Way Abbey Road Industrial Park Park Royal London NW10 7XF on 28 May 2012 (1 page)
28 May 2012Registered office address changed from Unit 1 Commercial Way Abbey Road Industrial Park Park Royal London NW10 7XF on 28 May 2012 (1 page)
24 May 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
9 May 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
12 March 2010Director's details changed for Tsun-Hsin Crystal Farwell on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Tsun-Hsin Crystal Farwell on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Tsun-Hsin Crystal Farwell on 1 October 2009 (2 pages)
12 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
5 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 April 2009Registered office changed on 29/04/2009 from unit 1 commercial way abbey road industrial park park royal london NW10 7XF (1 page)
29 April 2009Location of debenture register (1 page)
29 April 2009Registered office changed on 29/04/2009 from unit 1 commercial way abbey road industrial park park royal london NW10 7XF (1 page)
29 April 2009Location of register of members (1 page)
29 April 2009Location of register of members (1 page)
29 April 2009Return made up to 12/03/09; full list of members (3 pages)
29 April 2009Location of debenture register (1 page)
29 April 2009Return made up to 12/03/09; full list of members (3 pages)
14 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
14 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
3 December 2008Director's change of particulars / tsun chen / 17/10/2008 (1 page)
3 December 2008Director's change of particulars / tsun chen / 17/10/2008 (1 page)
19 March 2008Return made up to 12/03/08; full list of members (3 pages)
19 March 2008Return made up to 12/03/08; full list of members (3 pages)
14 January 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
14 January 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
3 May 2007Registered office changed on 03/05/07 from: 1 beaufort gardens hendon central london NW4 3QN (1 page)
3 May 2007Registered office changed on 03/05/07 from: 1 beaufort gardens hendon central london NW4 3QN (1 page)
26 March 2007Return made up to 12/03/07; full list of members (6 pages)
26 March 2007Return made up to 12/03/07; full list of members (6 pages)
23 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
23 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
21 March 2006Return made up to 12/03/06; full list of members (6 pages)
21 March 2006Return made up to 12/03/06; full list of members (6 pages)
24 January 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
24 January 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
10 March 2005Return made up to 12/03/05; full list of members (6 pages)
10 March 2005Return made up to 12/03/05; full list of members (6 pages)
12 January 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
12 January 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
22 March 2004Return made up to 12/03/04; full list of members (6 pages)
22 March 2004Return made up to 12/03/04; full list of members (6 pages)
18 December 2003Accounts for a small company made up to 30 April 2003 (5 pages)
18 December 2003Accounts for a small company made up to 30 April 2003 (5 pages)
28 May 2003Director resigned (1 page)
28 May 2003Director resigned (1 page)
25 April 2003Director's particulars changed (1 page)
25 April 2003Director's particulars changed (1 page)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
27 March 2003Return made up to 29/03/03; full list of members (7 pages)
27 March 2003Return made up to 29/03/03; full list of members (7 pages)
4 March 2003Accounts for a small company made up to 30 April 2002 (5 pages)
4 March 2003Accounts for a small company made up to 30 April 2002 (5 pages)
22 March 2002Return made up to 29/03/02; full list of members (7 pages)
22 March 2002Return made up to 29/03/02; full list of members (7 pages)
5 February 2002Accounts for a small company made up to 30 April 2001 (5 pages)
5 February 2002Accounts for a small company made up to 30 April 2001 (5 pages)
25 January 2002New director appointed (2 pages)
25 January 2002New director appointed (2 pages)
8 December 2001Particulars of mortgage/charge (3 pages)
8 December 2001Particulars of mortgage/charge (3 pages)
3 April 2001Return made up to 29/03/01; full list of members (6 pages)
3 April 2001Return made up to 29/03/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
30 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
28 March 2000Return made up to 29/03/00; full list of members (6 pages)
28 March 2000Return made up to 29/03/00; full list of members (6 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
12 April 1999Accounts for a small company made up to 30 April 1998 (5 pages)
12 April 1999Accounts for a small company made up to 30 April 1998 (5 pages)
7 April 1999Return made up to 29/03/99; no change of members (4 pages)
7 April 1999Director's particulars changed (1 page)
7 April 1999Director's particulars changed (1 page)
7 April 1999Return made up to 29/03/99; no change of members (4 pages)
7 April 1999Secretary's particulars changed (1 page)
7 April 1999Secretary's particulars changed (1 page)
26 January 1999Delivery ext'd 3 mth 30/04/98 (2 pages)
26 January 1999Delivery ext'd 3 mth 30/04/98 (2 pages)
6 January 1999Particulars of mortgage/charge (3 pages)
6 January 1999Particulars of mortgage/charge (3 pages)
8 April 1998Return made up to 29/03/98; full list of members (6 pages)
8 April 1998Return made up to 29/03/98; full list of members (6 pages)
28 January 1998Particulars of mortgage/charge (3 pages)
28 January 1998Particulars of mortgage/charge (3 pages)
19 January 1998Accounts for a small company made up to 30 April 1997 (4 pages)
19 January 1998Accounts for a small company made up to 30 April 1997 (4 pages)
3 July 1997Director resigned (1 page)
3 July 1997Director resigned (1 page)
18 April 1997Return made up to 29/03/97; full list of members (6 pages)
18 April 1997Return made up to 29/03/97; full list of members (6 pages)
18 April 1997Secretary's particulars changed (1 page)
18 April 1997Director's particulars changed (1 page)
18 April 1997Director's particulars changed (1 page)
18 April 1997Secretary's particulars changed (1 page)
20 February 1997Full accounts made up to 30 April 1996 (9 pages)
20 February 1997Full accounts made up to 30 April 1996 (9 pages)
12 July 1996Registered office changed on 12/07/96 from: 28 booth road colindale london NW9 5JR (1 page)
12 July 1996Registered office changed on 12/07/96 from: 28 booth road colindale london NW9 5JR (1 page)
28 March 1996Return made up to 29/03/96; full list of members (6 pages)
28 March 1996Return made up to 29/03/96; full list of members (6 pages)
7 July 1995Secretary resigned (2 pages)
7 July 1995New secretary appointed (2 pages)
7 July 1995Secretary resigned (2 pages)
7 July 1995New secretary appointed (2 pages)
30 May 1995Accounting reference date notified as 30/04 (1 page)
30 May 1995New director appointed (2 pages)
30 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 May 1995New director appointed (2 pages)
30 May 1995Accounting reference date notified as 30/04 (1 page)
30 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 May 1995Director's particulars changed (2 pages)
19 May 1995Director's particulars changed (2 pages)
3 April 1995Director resigned;new director appointed (2 pages)
3 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
3 April 1995Registered office changed on 03/04/95 from: 181 queen victoria street london EC4V 4DD (1 page)
3 April 1995Director resigned;new director appointed (2 pages)
3 April 1995Registered office changed on 03/04/95 from: 181 queen victoria street london EC4V 4DD (1 page)
3 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
29 March 1995Incorporation (24 pages)
29 March 1995Incorporation (24 pages)