Company NameJCL Computing Limited
Company StatusDissolved
Company Number03287839
CategoryPrivate Limited Company
Incorporation Date4 December 1996(27 years, 5 months ago)
Dissolution Date2 April 2002 (22 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameClare Aitken
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 December 1996(same day as company formation)
RoleComputer Consultant
Correspondence Address37b Alexandra Grove
London
N4 2LQ
Secretary NameMichael David Green
NationalityBritish
StatusClosed
Appointed29 November 1998(1 year, 12 months after company formation)
Appointment Duration3 years, 4 months (closed 02 April 2002)
RoleCompany Director
Correspondence Address42 Mackeson Road
London
NW3 2LT
Secretary NameRobin Gerald Sandoe
NationalityBritish
StatusResigned
Appointed04 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address17 Wricklemarsh Road
London
SE3 0NF
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed04 December 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed04 December 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address37b Alexandra Grove
London
N4 2LQ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardBrownswood
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

2 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2001First Gazette notice for voluntary strike-off (1 page)
30 October 2001Application for striking-off (1 page)
2 April 2001Return made up to 04/12/00; full list of members (6 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (3 pages)
2 March 2000Return made up to 04/12/99; full list of members
  • 363(287) ‐ Registered office changed on 02/03/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 1999Accounts for a small company made up to 31 January 1999 (3 pages)
17 December 1998New secretary appointed (2 pages)
17 December 1998Return made up to 04/12/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
11 December 1998Director's particulars changed (1 page)
11 December 1998Registered office changed on 11/12/98 from: 17 wricklemarsh road blackheath london SE3 0NF (1 page)
4 December 1998Accounts for a small company made up to 31 January 1998 (3 pages)
8 September 1998Secretary's particulars changed (1 page)
8 September 1998Registered office changed on 08/09/98 from: 148 harley street london W1N 1AH (1 page)
8 September 1998Director's particulars changed (1 page)
4 February 1998Return made up to 04/12/97; full list of members (6 pages)
4 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 1997Accounting reference date extended from 31/12/97 to 31/01/98 (1 page)
17 March 1997Registered office changed on 17/03/97 from: 21 winthorpe road putney london SW15 2LW (1 page)
31 January 1997£ nc 100/1000 04/12/96 (1 page)
31 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
31 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 January 1997Secretary resigned (1 page)
29 January 1997New director appointed (2 pages)
29 January 1997Registered office changed on 29/01/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
29 January 1997New secretary appointed (2 pages)
29 January 1997Director resigned (1 page)
4 December 1996Incorporation (21 pages)