Company NameJsoftware Company Limited
Company StatusDissolved
Company Number03314721
CategoryPrivate Limited Company
Incorporation Date7 February 1997(27 years, 3 months ago)
Dissolution Date30 April 2013 (11 years ago)
Previous NameTownbills Computers Limited

Business Activity

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

Directors

Director NameMr Robin Vernon Jehan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1997(1 month, 1 week after company formation)
Appointment Duration16 years, 1 month (closed 30 April 2013)
RoleConsultant
Country of ResidenceJersey, Channel Islands
Correspondence AddressLa Franchise
Rue Du Hucquet
St Martin
Jersey
JE3 6HU
Secretary NameMr Harinder Singh Sethi
NationalityBritish
StatusClosed
Appointed30 August 2001(4 years, 6 months after company formation)
Appointment Duration11 years, 8 months (closed 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Warren Road
Ashford
Middlesex
TW15 1TT
Director NameJulie Ellen Suchley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(1 month, 1 week after company formation)
Appointment Duration2 years (resigned 28 March 1999)
RolePersonnel Officer
Correspondence Address56 Kenilworth Road
Ashford
Middlesex
TW15 3EL
Secretary NameMr Graham Kenneth Urquhart
NationalityBritish
StatusResigned
Appointed21 March 1997(1 month, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 11 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Woodside Road
New Malden
Surrey
KT3 3AW
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed07 February 1997(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed07 February 1997(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address1 Limes Road
Egham
Surrey
TW20 9QT
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Shareholders

50 at £1Cecelia Maud Jehan
50.00%
Ordinary
50 at £1Robin Vernon Jehan
50.00%
Ordinary

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
6 July 2012Compulsory strike-off action has been suspended (1 page)
6 July 2012Compulsory strike-off action has been suspended (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
28 September 2011Compulsory strike-off action has been discontinued (1 page)
28 September 2011Compulsory strike-off action has been discontinued (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
23 September 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 September 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 April 2011Annual return made up to 7 February 2011 with a full list of shareholders
Statement of capital on 2011-04-01
  • GBP 100
(4 pages)
1 April 2011Annual return made up to 7 February 2011 with a full list of shareholders
Statement of capital on 2011-04-01
  • GBP 100
(4 pages)
1 April 2011Annual return made up to 7 February 2011 with a full list of shareholders
Statement of capital on 2011-04-01
  • GBP 100
(4 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
11 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Robin Vernon Jehan on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Robin Vernon Jehan on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Robin Vernon Jehan on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Robin Vernon Jehan on 10 March 2010 (2 pages)
11 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
11 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
25 March 2009Director's change of particulars / robin jehan / 01/01/2009 (1 page)
25 March 2009Director's Change of Particulars / robin jehan / 01/01/2009 / Date of Birth was: 31-Oct-1958, now: none; HouseName/Number was: , now: la franchise; Street was: bernerland, now: rue du huquet; Area was: middle hill, now: st martin; Post Town was: egham, now: ; Region was: surrey, now: jersey; Post Code was: TW20 0JL, now: JE3 6HU; Country was: , now (1 page)
25 March 2009Return made up to 07/02/09; full list of members (3 pages)
25 March 2009Return made up to 07/02/09; full list of members (3 pages)
29 July 2008Registered office changed on 29/07/2008 from bernerland middle hill englefield green egham surrey TW20 0JL (1 page)
29 July 2008Accounts made up to 30 September 2007 (5 pages)
29 July 2008Registered office changed on 29/07/2008 from bernerland middle hill englefield green egham surrey TW20 0JL (1 page)
29 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
13 March 2008Return made up to 07/02/08; full list of members (3 pages)
13 March 2008Return made up to 07/02/08; full list of members (3 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
20 March 2007Return made up to 07/02/07; full list of members (2 pages)
20 March 2007Return made up to 07/02/07; full list of members (2 pages)
21 February 2006Return made up to 07/02/06; full list of members (2 pages)
21 February 2006Return made up to 07/02/06; full list of members (2 pages)
27 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
27 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
6 September 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
6 September 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
16 February 2005Return made up to 07/02/05; full list of members (2 pages)
16 February 2005Return made up to 07/02/05; full list of members (2 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 April 2004Return made up to 07/02/04; full list of members (6 pages)
16 April 2004Return made up to 07/02/04; full list of members (6 pages)
18 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 April 2003Return made up to 07/02/03; full list of members (6 pages)
13 April 2003Return made up to 07/02/03; full list of members (6 pages)
4 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 February 2002Return made up to 07/02/02; full list of members (7 pages)
13 February 2002Company name changed townbills computers LIMITED\certificate issued on 13/02/02 (2 pages)
13 February 2002Company name changed townbills computers LIMITED\certificate issued on 13/02/02 (2 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
21 January 2002New secretary appointed (2 pages)
21 January 2002New secretary appointed (2 pages)
19 June 2001Secretary resigned (1 page)
19 June 2001Secretary resigned (1 page)
12 March 2001Return made up to 07/02/01; full list of members (6 pages)
12 March 2001Return made up to 07/02/01; full list of members (6 pages)
2 February 2001Full accounts made up to 31 March 2000 (9 pages)
2 February 2001Full accounts made up to 31 March 2000 (9 pages)
9 March 2000Return made up to 07/02/00; full list of members (6 pages)
9 March 2000Return made up to 07/02/00; full list of members (6 pages)
1 February 2000Full accounts made up to 31 March 1999 (9 pages)
1 February 2000Full accounts made up to 31 March 1999 (9 pages)
23 May 1999Director resigned (1 page)
23 May 1999Director resigned (1 page)
30 April 1999Return made up to 07/02/99; no change of members (4 pages)
30 April 1999Return made up to 07/02/99; no change of members (4 pages)
29 January 1999Full accounts made up to 31 March 1998 (9 pages)
29 January 1999Full accounts made up to 31 March 1998 (9 pages)
22 December 1998Accounting reference date shortened from 28/02/99 to 31/03/98 (1 page)
22 December 1998Accounting reference date shortened from 28/02/99 to 31/03/98 (1 page)
6 March 1998Return made up to 07/02/98; full list of members (6 pages)
6 March 1998Return made up to 07/02/98; full list of members (6 pages)
10 July 1997Director resigned (1 page)
10 July 1997Registered office changed on 10/07/97 from: bernerland middle hill englefield green egham surrey TW20 0JL (1 page)
10 July 1997Secretary resigned (1 page)
10 July 1997Registered office changed on 10/07/97 from: bernerland middle hill englefield green egham surrey TW20 0JL (1 page)
10 July 1997Director resigned (1 page)
10 July 1997Secretary resigned (1 page)
22 April 1997Ad 15/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 April 1997Ad 15/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 April 1997Registered office changed on 16/04/97 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
16 April 1997New secretary appointed (1 page)
16 April 1997New director appointed (2 pages)
16 April 1997New secretary appointed (1 page)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997Registered office changed on 16/04/97 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
16 April 1997New director appointed (2 pages)
7 February 1997Incorporation (20 pages)