A & J COMPUTER PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

A & J COMPUTER PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02547261

Incorporation date

09/10/1990

Size

-

Contacts

Registered address

Registered address

14 Hackford Walk, Hackford Road, London SW9 0QTCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/1990)
dot icon30/04/2012
Final Gazette dissolved via voluntary strike-off
dot icon16/01/2012
First Gazette notice for voluntary strike-off
dot icon05/01/2012
Application to strike the company off the register
dot icon29/03/2011
Total exemption full accounts made up to 2011-01-31
dot icon28/10/2010
Total exemption full accounts made up to 2010-01-31
dot icon25/10/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon13/01/2010
Certificate of change of name
dot icon13/01/2010
Change of name notice
dot icon06/01/2010
Annual return made up to 2009-10-10 with full list of shareholders
dot icon06/01/2010
Director's details changed for Mrs Samantha Jane Hams on 2009-10-01
dot icon06/01/2010
Director's details changed for Ms Fiona Anne Edwards on 2009-10-01
dot icon12/11/2009
Resolutions
dot icon19/10/2009
Registered office address changed from 25 Hall Dene Close Guildford Surrey GU1 2UL United Kingdom on 2009-10-20
dot icon10/08/2009
Total exemption full accounts made up to 2009-01-31
dot icon27/07/2009
Director appointed ms fiona anne edwards
dot icon27/07/2009
Appointment Terminated Secretary john pollard
dot icon27/07/2009
Appointment Terminated Director john pollard
dot icon27/07/2009
Registered office changed on 28/07/2009 from unit 14 hackford walk 119-123 hackford road london SW9 0QT
dot icon27/07/2009
Appointment Terminated Director alexander hams
dot icon27/07/2009
Director appointed mrs samantha jane hams
dot icon27/07/2009
Secretary appointed mrs samantha jane hams
dot icon17/11/2008
Return made up to 10/10/08; full list of members
dot icon17/11/2008
Accounting reference date extended from 31/10/2008 to 31/01/2009
dot icon26/12/2007
Total exemption full accounts made up to 2007-10-31
dot icon10/12/2007
Return made up to 10/10/07; no change of members
dot icon29/08/2007
Total exemption full accounts made up to 2006-10-31
dot icon30/11/2006
Return made up to 10/10/06; full list of members
dot icon12/10/2006
Registered office changed on 13/10/06 from: ty du the square, cynwyd corwen debighshire LL21 0LE
dot icon19/04/2006
Total exemption full accounts made up to 2005-10-31
dot icon31/10/2005
Return made up to 10/10/05; full list of members
dot icon10/01/2005
Return made up to 10/10/04; full list of members
dot icon10/01/2005
Secretary's particulars changed
dot icon10/01/2005
Secretary resigned
dot icon10/01/2005
New secretary appointed
dot icon20/12/2004
Total exemption full accounts made up to 2004-10-31
dot icon09/12/2004
Particulars of mortgage/charge
dot icon09/11/2004
Ad 15/09/04--------- £ si 20000@1=20000 £ ic 10250/30250
dot icon26/10/2004
Resolutions
dot icon10/10/2004
Accounts made up to 2003-10-31
dot icon26/03/2004
Total exemption full accounts made up to 2002-10-31
dot icon07/02/2004
Return made up to 10/10/03; full list of members
dot icon23/10/2002
Return made up to 10/10/02; full list of members
dot icon23/10/2002
Registered office changed on 24/10/02 from: southampton house 317 high holborn london WC1V 7NL
dot icon23/10/2002
Director resigned
dot icon13/02/2002
Total exemption full accounts made up to 2001-10-31
dot icon28/10/2001
Return made up to 10/10/01; full list of members
dot icon29/05/2001
Particulars of mortgage/charge
dot icon13/05/2001
Registered office changed on 14/05/01 from: 28 ely place london EC1N 6RL
dot icon11/02/2001
Full accounts made up to 2000-10-31
dot icon28/12/2000
Return made up to 10/10/00; full list of members
dot icon19/12/2000
Director's particulars changed
dot icon06/12/2000
New secretary appointed
dot icon06/12/2000
Secretary resigned;director resigned
dot icon03/04/2000
Full accounts made up to 1999-10-31
dot icon03/04/2000
Full accounts made up to 1998-10-31
dot icon06/01/2000
Return made up to 10/10/99; full list of members
dot icon31/01/1999
Return made up to 10/10/98; full list of members
dot icon11/01/1999
Director's particulars changed
dot icon11/01/1999
New secretary appointed
dot icon11/01/1999
Secretary resigned
dot icon09/07/1998
Full accounts made up to 1997-10-31
dot icon15/12/1997
Return made up to 10/10/97; full list of members
dot icon31/08/1997
Full accounts made up to 1996-10-31
dot icon24/02/1997
Director's particulars changed
dot icon24/02/1997
Secretary's particulars changed;director's particulars changed
dot icon24/02/1997
Director's particulars changed
dot icon02/12/1996
Return made up to 10/10/96; full list of members
dot icon31/01/1996
Full accounts made up to 1995-10-31
dot icon22/01/1996
Resolutions
dot icon22/01/1996
Resolutions
dot icon22/01/1996
£ nc 1000/50000 10/10/94
dot icon22/01/1996
Ad 28/10/94--------- £ si 9250@1
dot icon22/01/1996
Return made up to 10/10/95; full list of members
dot icon26/11/1995
New director appointed
dot icon19/11/1995
New director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon17/12/1994
Full accounts made up to 1994-10-31
dot icon19/10/1994
Return made up to 10/10/94; full list of members
dot icon25/07/1994
Full accounts made up to 1993-10-31
dot icon22/02/1994
Particulars of mortgage/charge
dot icon15/12/1993
Return made up to 10/10/93; full list of members
dot icon08/11/1993
Director resigned;new director appointed
dot icon09/05/1993
Full accounts made up to 1992-10-31
dot icon21/04/1993
Return made up to 10/10/92; full list of members; amend
dot icon21/04/1993
Ad 31/10/91--------- £ si 996@1
dot icon06/12/1992
Return made up to 10/10/92; full list of members
dot icon18/08/1992
Full accounts made up to 1991-10-31
dot icon03/02/1992
Registered office changed on 04/02/92 from: 93 newman street london W1P 4BJ
dot icon16/12/1991
Ad 24/10/90--------- £ si 2@1
dot icon16/12/1991
Return made up to 10/10/91; full list of members
dot icon02/12/1991
New director appointed
dot icon02/12/1991
New director appointed
dot icon27/04/1991
Secretary resigned;director resigned
dot icon27/04/1991
Secretary resigned;new secretary appointed
dot icon18/11/1990
Director resigned;new director appointed
dot icon18/11/1990
Secretary resigned;new secretary appointed
dot icon14/11/1990
Memorandum and Articles of Association
dot icon08/11/1990
Certificate of change of name
dot icon08/11/1990
Registered office changed on 09/11/90 from: 2 baches street london N1 6UB
dot icon04/11/1990
Resolutions
dot icon09/10/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2011
dot iconLast change occurred
30/01/2011

Accounts

dot iconLast made up date
30/01/2011
dot iconNext account date
30/01/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hams, Samantha Jane
Director
31/07/2008 - Present
-
Howorth, Daniel Anderson
Director
13/10/1993 - 22/11/1999
-
Edwards, Fiona Anne
Director
31/07/2008 - Present
-
Hams, Alexander William
Director
01/06/1995 - 31/07/2008
-
Hams, Samantha Jane
Secretary
31/07/2008 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A & J COMPUTER PARTNERSHIP LIMITED

A & J COMPUTER PARTNERSHIP LIMITED is an(a) Dissolved company incorporated on 09/10/1990 with the registered office located at 14 Hackford Walk, Hackford Road, London SW9 0QT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A & J COMPUTER PARTNERSHIP LIMITED?

toggle

A & J COMPUTER PARTNERSHIP LIMITED is currently Dissolved. It was registered on 09/10/1990 and dissolved on 30/04/2012.

Where is A & J COMPUTER PARTNERSHIP LIMITED located?

toggle

A & J COMPUTER PARTNERSHIP LIMITED is registered at 14 Hackford Walk, Hackford Road, London SW9 0QT.

What does A & J COMPUTER PARTNERSHIP LIMITED do?

toggle

A & J COMPUTER PARTNERSHIP LIMITED operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for A & J COMPUTER PARTNERSHIP LIMITED?

toggle

The latest filing was on 30/04/2012: Final Gazette dissolved via voluntary strike-off.