Company NameJSA Computing Limited
Company StatusDissolved
Company Number03620821
CategoryPrivate Limited Company
Incorporation Date24 August 1998(25 years, 8 months ago)
Dissolution Date14 September 2004 (19 years, 7 months ago)

Business Activity

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

Directors

Director NameJulie Samantha Middleton
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1998(same day as company formation)
RoleBusiness Analyst
Correspondence Address57 Trinity Road
Enderby
Leicester
LE19 2BW
Secretary NameCarolyn Joy Allen
NationalityBritish
StatusClosed
Appointed24 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address20 Kelmarsh Avenue
Wigston
Leicestershire
LE18 3QW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 August 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 August 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address112-114 Witton Street
Northwich
Cheshire
CW9 5NW
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£13,722
Cash£25,430
Current Liabilities£13,107

Accounts

Latest Accounts9 January 2004 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End09 January

Filing History

14 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2004First Gazette notice for voluntary strike-off (1 page)
20 May 2004Accounting reference date shortened from 31/08/04 to 09/01/04 (1 page)
20 May 2004Total exemption small company accounts made up to 9 January 2004 (5 pages)
22 April 2004Application for striking-off (1 page)
24 December 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
27 August 2003Return made up to 24/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 2002Total exemption small company accounts made up to 31 August 2002 (7 pages)
30 October 2001Total exemption small company accounts made up to 31 August 2001 (5 pages)
29 August 2001Return made up to 24/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2001Accounts for a small company made up to 31 August 2000 (5 pages)
29 August 2000Return made up to 24/08/00; full list of members (6 pages)
5 January 2000Accounts for a small company made up to 31 August 1999 (5 pages)
9 September 1999Return made up to 24/08/99; full list of members (6 pages)
27 August 1998Secretary resigned (1 page)
27 August 1998Director resigned (1 page)
27 August 1998New secretary appointed (2 pages)
27 August 1998New director appointed (2 pages)