ATJ COMPUTER CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

ATJ COMPUTER CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03631943

Incorporation date

16/09/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1998)
dot icon25/12/2024
Final Gazette dissolved following liquidation
dot icon25/09/2024
Return of final meeting in a members' voluntary winding up
dot icon14/12/2023
Liquidators' statement of receipts and payments to 2023-10-31
dot icon19/12/2022
Liquidators' statement of receipts and payments to 2022-10-31
dot icon18/11/2021
Registered office address changed from Samaras Church Lane Ewshot Farnham Surrey GU10 5BD to Leonard Curtis House, Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2021-11-18
dot icon17/11/2021
Declaration of solvency
dot icon17/11/2021
Appointment of a voluntary liquidator
dot icon17/11/2021
Resolutions
dot icon18/10/2021
Total exemption full accounts made up to 2021-08-31
dot icon25/09/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon24/08/2021
Current accounting period extended from 2021-03-30 to 2021-08-31
dot icon01/12/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon02/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon30/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon03/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon20/09/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon29/05/2019
Previous accounting period shortened from 2019-05-31 to 2019-03-31
dot icon28/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon23/05/2019
Current accounting period shortened from 2019-08-31 to 2019-05-31
dot icon07/10/2018
Confirmation statement made on 2018-09-16 with no updates
dot icon30/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon17/10/2017
Confirmation statement made on 2017-09-16 with no updates
dot icon31/05/2017
Total exemption full accounts made up to 2016-08-31
dot icon25/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon20/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon28/09/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon11/10/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon07/10/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon18/10/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon27/04/2012
Total exemption full accounts made up to 2011-08-31
dot icon16/11/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon02/06/2011
Termination of appointment of Gabrielle Jenner as a secretary
dot icon01/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon13/10/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon13/10/2010
Director's details changed for Alastair Thomas Jenner on 2010-08-25
dot icon13/10/2010
Secretary's details changed for Gabrielle Jenner on 2010-08-25
dot icon18/08/2010
Director's details changed for Alastair Thomas Jenner on 2010-07-30
dot icon18/08/2010
Registered office address changed from Fairacre Wardle Road Highbridge Hampshire SO50 6HQ on 2010-08-18
dot icon27/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon15/10/2009
Annual return made up to 2009-09-16 with full list of shareholders
dot icon12/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon17/09/2008
Return made up to 16/09/08; full list of members
dot icon13/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon30/10/2007
Return made up to 16/09/07; full list of members
dot icon14/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon27/09/2006
Return made up to 16/09/06; full list of members
dot icon04/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon04/10/2005
Return made up to 16/09/05; full list of members
dot icon26/05/2005
Total exemption small company accounts made up to 2004-08-31
dot icon01/10/2004
Return made up to 16/09/04; full list of members
dot icon06/08/2004
Secretary's particulars changed
dot icon06/08/2004
Registered office changed on 06/08/04 from: 5 the withies knaphill woking surrey GU21 2LL
dot icon06/08/2004
Director's particulars changed
dot icon29/01/2004
Total exemption small company accounts made up to 2003-08-31
dot icon06/10/2003
Return made up to 16/09/03; full list of members
dot icon21/01/2003
Total exemption small company accounts made up to 2002-08-31
dot icon23/09/2002
Return made up to 16/09/02; full list of members
dot icon22/05/2002
Total exemption small company accounts made up to 2001-08-31
dot icon01/11/2001
Return made up to 16/09/01; full list of members
dot icon03/04/2001
Accounts for a small company made up to 2000-08-31
dot icon03/11/2000
Return made up to 16/09/00; full list of members
dot icon16/12/1999
Accounts for a small company made up to 1999-08-31
dot icon15/09/1999
Return made up to 16/09/99; full list of members
dot icon09/10/1998
New director appointed
dot icon09/10/1998
New secretary appointed
dot icon09/10/1998
Resolutions
dot icon09/10/1998
Resolutions
dot icon09/10/1998
Resolutions
dot icon09/10/1998
Ad 16/09/98--------- £ si 48@1=48 £ ic 52/100
dot icon09/10/1998
Ad 16/09/98--------- £ si 50@1=50 £ ic 2/52
dot icon09/10/1998
Accounting reference date shortened from 30/09/99 to 31/08/99
dot icon09/10/1998
Registered office changed on 09/10/98 from: 1 ashfield road davenport stockport cheshire SK3 8UD
dot icon09/10/1998
Director resigned
dot icon09/10/1998
Secretary resigned
dot icon16/09/1998
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£108,440.00

Confirmation

dot iconLast made up date
31/08/2021
dot iconNext confirmation date
25/09/2022
dot iconLast change occurred
31/08/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2021
dot iconNext account date
31/08/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
108.66K
-
0.00
108.44K
-
2021
1
108.66K
-
0.00
108.44K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

108.66K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

108.44K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DAVENPORT CREDIT LIMITED
Nominee Director
15/09/1998 - 15/09/1998
403
Mr Alastair Thomas Jenner
Director
15/09/1998 - Present
-
Vibrans, Philip Charles
Nominee Secretary
15/09/1998 - 15/09/1998
258
Jenner, Gabrielle
Secretary
15/09/1998 - 17/05/2011
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ATJ COMPUTER CONSULTANTS LIMITED

ATJ COMPUTER CONSULTANTS LIMITED is an(a) Dissolved company incorporated on 16/09/1998 with the registered office located at Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ATJ COMPUTER CONSULTANTS LIMITED?

toggle

ATJ COMPUTER CONSULTANTS LIMITED is currently Dissolved. It was registered on 16/09/1998 and dissolved on 25/12/2024.

Where is ATJ COMPUTER CONSULTANTS LIMITED located?

toggle

ATJ COMPUTER CONSULTANTS LIMITED is registered at Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA.

What does ATJ COMPUTER CONSULTANTS LIMITED do?

toggle

ATJ COMPUTER CONSULTANTS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does ATJ COMPUTER CONSULTANTS LIMITED have?

toggle

ATJ COMPUTER CONSULTANTS LIMITED had 1 employees in 2021.

What is the latest filing for ATJ COMPUTER CONSULTANTS LIMITED?

toggle

The latest filing was on 25/12/2024: Final Gazette dissolved following liquidation.