Company NameJSB Computer Consultants Ltd
Company StatusDissolved
Company Number03636948
CategoryPrivate Limited Company
Incorporation Date23 September 1998(25 years, 7 months ago)
Dissolution Date28 November 2006 (17 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Jatinder Singh Bassi
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1998(1 day after company formation)
Appointment Duration8 years, 2 months (closed 28 November 2006)
RoleComputer Programer
Country of ResidenceUnited Kingdom
Correspondence Address11 Parkway
Ilford
Essex
IG3 9HS
Secretary NameRavinder Bassi
NationalityBritish
StatusClosed
Appointed24 September 1998(1 day after company formation)
Appointment Duration8 years, 2 months (closed 28 November 2006)
RoleCompany Director
Correspondence Address11 Parkway
Ilford
Essex
IG3 9HS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 September 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 September 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address11 Parkway
Ilford
Essex
IG3 9HS
RegionLondon
ConstituencyIlford South
CountyGreater London
WardMayfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£66,242
Net Worth£15,424
Cash£25,009
Current Liabilities£10,278

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

28 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2006First Gazette notice for voluntary strike-off (1 page)
3 July 2006Application for striking-off (1 page)
15 June 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
11 October 2005Return made up to 23/09/05; full list of members (7 pages)
29 June 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
8 October 2004Return made up to 23/09/04; full list of members (7 pages)
16 June 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
9 October 2003Return made up to 23/09/03; full list of members (7 pages)
12 June 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
10 October 2002Return made up to 23/09/02; full list of members (7 pages)
25 June 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
30 May 2002Secretary's particulars changed (1 page)
30 May 2002Director's particulars changed (1 page)
30 May 2002Registered office changed on 30/05/02 from: 305 eton road ilford essex IG1 2UL (1 page)
26 September 2001Return made up to 23/09/01; full list of members (7 pages)
4 July 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
22 September 2000Return made up to 23/09/00; full list of members (7 pages)
19 June 2000Full accounts made up to 30 September 1999 (8 pages)
22 September 1999Return made up to 23/09/99; full list of members (6 pages)
15 October 1998Ad 07/10/98--------- £ si 19@1=19 £ ic 1/20 (2 pages)
30 September 1998New director appointed (2 pages)
30 September 1998Registered office changed on 30/09/98 from: torrington house suite b 811 high road, north finchley london N12 8JW (1 page)
30 September 1998New secretary appointed (2 pages)
29 September 1998Director resigned (1 page)
29 September 1998Secretary resigned (1 page)
23 September 1998Incorporation (12 pages)