Js Computing Limited GUILDFORD


Js Computing Limited was officially closed on 2021-03-16. Js Computing was a private limited company that could have been found at 1 Lyons Drive, Worplesdon, Guildford, GU2 9YP, Surrey. Its full net worth was estimated to be 28643 pounds, and the fixed assets the company owned amounted to 1294 pounds. This company (formally started on 1994-09-23) was run by 2 directors and 1 secretary.
Director Pearline S. who was appointed on 01 October 2015.
Director Emmanuel S. who was appointed on 23 September 1994.
Among the secretaries, we can name: Pearline S. appointed on 23 September 1995.

The company was categorised as "information technology consultancy activities" (62020). The most recent confirmation statement was filed on 2019-09-16 and last time the accounts were filed was on 31 October 2019. 2015-09-23 is the date of the last annual return.

Js Computing Limited Address / Contact

Office Address 1 Lyons Drive
Office Address2 Worplesdon
Town Guildford
Post code GU2 9YP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02970941
Date of Incorporation Fri, 23rd Sep 1994
Date of Dissolution Tue, 16th Mar 2021
Industry Information technology consultancy activities
End of financial Year 31st October
Company age 27 years old
Account next due date Sat, 31st Jul 2021
Account last made up date Thu, 31st Oct 2019
Next confirmation statement due date Wed, 28th Oct 2020
Last confirmation statement dated Mon, 16th Sep 2019

Company staff

Pearline S.

Position: Director

Appointed: 01 October 2015

Pearline S.

Position: Secretary

Appointed: 23 September 1995

Emmanuel S.

Position: Director

Appointed: 23 September 1994

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 September 1994

Resigned: 23 September 1994

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 September 1994

Resigned: 23 September 1994

People with significant control

Emmanuel S.

Notified on 23 September 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-10-31
Net Worth10 97528 64248 582   
Balance Sheet
Cash Bank In Hand29 48978 625118 769   
Cash Bank On Hand  118 769115 835136 70113 383
Current Assets39 75986 374123 958122 310143 73813 383
Debtors10 2707 7495 1896 4757 037 
Property Plant Equipment  1 4571 093820 
Tangible Fixed Assets5981 2941 457   
Reserves/Capital
Called Up Share Capital100100100   
Profit Loss Account Reserve10 87528 54248 482   
Shareholder Funds10 97528 64248 582   
Other
Amount Specific Advance Or Credit Directors  23 15043 35025 8532 390
Amount Specific Advance Or Credit Made In Period Directors   24 00025 29767 844
Amount Specific Advance Or Credit Repaid In Period Directors   44 2007 75044 431
Accrued Liabilities Deferred Income  1 206168  
Accumulated Depreciation Impairment Property Plant Equipment  12 17812 54212 815 
Average Number Employees During Period   222
Corporation Tax Payable  14 98515 689  
Creditors  76 83370 51156 55613 272
Creditors Due Within One Year29 38259 02676 342   
Disposals Decrease In Depreciation Impairment Property Plant Equipment     12 815
Disposals Property Plant Equipment     13 635
Dividends Paid   60 000  
Increase From Depreciation Charge For Year Property Plant Equipment   364273 
Net Current Assets Liabilities10 37727 34847 12551 79987 182111
Number Shares Allotted 100100   
Number Shares Issued Fully Paid   100100100
Par Value Share 11111
Prepayments Accrued Income   4 998  
Profit Loss   64 310  
Property Plant Equipment Gross Cost  13 63513 63513 635 
Share Capital Allotted Called Up Paid100100100   
Tangible Fixed Assets Additions  649   
Tangible Fixed Assets Cost Or Valuation 12 98613 635   
Tangible Fixed Assets Depreciation 11 69212 178   
Tangible Fixed Assets Depreciation Charged In Period  486   
Total Assets Less Current Liabilities10 97528 64248 58252 89288 002111
Trade Debtors Trade Receivables  4 698   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Resolution Restoration
Extension of current accouting period to October 31, 2019
filed on: 8th, October 2019
Free Download (1 page)

Company search

Advertisements