Company NameJKM Computer Services Limited
DirectorsKeith William McCully and Marie Noelle McCully
Company StatusActive
Company Number03060539
CategoryPrivate Limited Company
Incorporation Date24 May 1995(28 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Keith William McCully
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1995(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address34 Church Avenue
Sidcup
Kent
DA14 6BU
Secretary NameMarie Noelle McCully
NationalityBritish
StatusCurrent
Appointed24 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address34 Church Avenue
Sidcup
Kent
DA14 6BU
Director NameMrs Marie Noelle McCully
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2016(20 years, 9 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Church Avenue
Sidcup
Kent
DA14 6BU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 May 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Director NameRLC Directors Limited (Corporation)
Date of BirthSeptember 1956 (Born 67 years ago)
StatusResigned
Appointed24 May 1995(same day as company formation)
Correspondence Address12 Hatherley Road
Sidcup
Kent
DA14 4DT
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 May 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameRLC Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 1995(same day as company formation)
Correspondence Address12 Hatherley Road
Sidcup
Kent
DA14 4DT

Location

Registered Address12 Old Bexley Lane
Bexley
Kent
DA5 2BN
RegionSouth East
ConstituencyDartford
CountyKent
WardJoydens Wood
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Keith William Mccully
50.00%
Ordinary
1 at £1Marie Noelle Mccully
50.00%
Ordinary

Financials

Year2014
Net Worth£352
Cash£12,774
Current Liabilities£28,320

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return28 April 2024 (1 week, 3 days ago)
Next Return Due12 May 2025 (1 year from now)

Filing History

7 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 31 May 2019 (3 pages)
26 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
21 January 2019Total exemption full accounts made up to 31 May 2018 (3 pages)
12 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
19 February 2018Total exemption full accounts made up to 31 May 2017 (3 pages)
27 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
13 July 2017Notification of Keith William Mccully as a person with significant control on 24 May 2017 (2 pages)
13 July 2017Notification of Keith William Mccully as a person with significant control on 24 May 2017 (2 pages)
23 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
23 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
8 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 2
(6 pages)
8 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 2
(6 pages)
16 March 2016Appointment of Mrs Marie Noelle Mccully as a director on 8 March 2016 (2 pages)
16 March 2016Appointment of Mrs Marie Noelle Mccully as a director on 8 March 2016 (2 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
2 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(4 pages)
2 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
11 September 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(4 pages)
11 September 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(4 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
11 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 2
(4 pages)
11 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 2
(4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
19 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
21 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
6 July 2010Director's details changed for Keith William Mccully on 24 June 2010 (2 pages)
6 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Keith William Mccully on 24 June 2010 (2 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
9 July 2009Return made up to 24/06/09; full list of members (3 pages)
9 July 2009Return made up to 24/06/09; full list of members (3 pages)
16 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
16 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
25 June 2008Return made up to 24/06/08; full list of members (3 pages)
25 June 2008Return made up to 24/06/08; full list of members (3 pages)
21 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
21 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
11 June 2007Location of debenture register (1 page)
11 June 2007Location of debenture register (1 page)
11 June 2007Location of register of members (1 page)
11 June 2007Return made up to 24/05/07; full list of members (2 pages)
11 June 2007Director's particulars changed (1 page)
11 June 2007Director's particulars changed (1 page)
11 June 2007Registered office changed on 11/06/07 from: the old powder mill powder mill lane dartford kent DA1 1NT (1 page)
11 June 2007Return made up to 24/05/07; full list of members (2 pages)
11 June 2007Registered office changed on 11/06/07 from: the old powder mill powder mill lane dartford kent DA1 1NT (1 page)
11 June 2007Location of register of members (1 page)
9 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
9 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
31 May 2006Return made up to 24/05/06; full list of members (2 pages)
31 May 2006Return made up to 24/05/06; full list of members (2 pages)
2 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
2 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
30 June 2005Return made up to 24/05/05; full list of members (2 pages)
30 June 2005Return made up to 24/05/05; full list of members (2 pages)
25 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
25 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
9 February 2005Registered office changed on 09/02/05 from: aims bexley st mary's business centre, 66/70 bourne road bexley kent DA5 1LU (1 page)
9 February 2005Registered office changed on 09/02/05 from: aims bexley st mary's business centre, 66/70 bourne road bexley kent DA5 1LU (1 page)
1 July 2004Return made up to 24/05/04; full list of members (6 pages)
1 July 2004Return made up to 24/05/04; full list of members (6 pages)
27 February 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
27 February 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
23 June 2003Return made up to 24/05/03; full list of members (6 pages)
23 June 2003Return made up to 24/05/03; full list of members (6 pages)
5 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
5 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
7 June 2002Return made up to 24/05/02; full list of members (6 pages)
7 June 2002Return made up to 24/05/02; full list of members (6 pages)
9 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
9 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
13 June 2001Return made up to 24/05/01; full list of members (6 pages)
13 June 2001Return made up to 24/05/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 May 2000 (4 pages)
5 February 2001Accounts for a small company made up to 31 May 2000 (4 pages)
14 June 2000Return made up to 24/05/00; full list of members (6 pages)
14 June 2000Return made up to 24/05/00; full list of members (6 pages)
13 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
13 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
9 August 1999Registered office changed on 09/08/99 from: aims bexley 198A halfway street sidcup kent DA15 8DJ (1 page)
9 August 1999Registered office changed on 09/08/99 from: aims bexley 198A halfway street sidcup kent DA15 8DJ (1 page)
9 August 1999Return made up to 24/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 August 1999Return made up to 24/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 November 1998Accounts for a small company made up to 31 May 1998 (4 pages)
17 November 1998Accounts for a small company made up to 31 May 1998 (4 pages)
4 June 1998Return made up to 24/05/98; no change of members (4 pages)
4 June 1998Return made up to 24/05/98; no change of members (4 pages)
6 November 1997Full accounts made up to 31 May 1997 (13 pages)
6 November 1997Full accounts made up to 31 May 1997 (13 pages)
4 August 1997Registered office changed on 04/08/97 from: 70 st james way north cray sidcup kent DA14 5HF (1 page)
4 August 1997Registered office changed on 04/08/97 from: 70 st james way north cray sidcup kent DA14 5HF (1 page)
30 June 1997Return made up to 24/05/97; no change of members (4 pages)
30 June 1997Return made up to 24/05/97; no change of members (4 pages)
26 January 1997Full accounts made up to 31 May 1996 (13 pages)
26 January 1997Full accounts made up to 31 May 1996 (13 pages)
17 June 1996Return made up to 24/05/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 June 1996Return made up to 24/05/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 June 1995Director resigned;new director appointed (2 pages)
8 June 1995New secretary appointed (2 pages)
8 June 1995New secretary appointed (2 pages)
8 June 1995Director resigned;new director appointed (2 pages)
7 June 1995Registered office changed on 07/06/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
7 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
7 June 1995Registered office changed on 07/06/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
24 May 1995Incorporation (18 pages)
24 May 1995Incorporation (18 pages)