UKBizDB.co.uk

J SYSTEM SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J System Solutions Limited. The company was founded 19 years ago and was given the registration number 05342499. The firm's registered office is in MILTON KEYNES. You can find them at The Manor 2, Salford Road Aspley Guise, Milton Keynes, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:J SYSTEM SOLUTIONS LIMITED
Company Number:05342499
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 2005
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:The Manor 2, Salford Road Aspley Guise, Milton Keynes, MK17 8HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Verley Close, Woughton On The Green, Milton Keynes, England, MK6 3ER

Secretary01 March 2021Active
10, Verley Close, Woughton On The Green, Milton Keynes, England, MK6 3ER

Director24 January 2022Active
10, Verley Close, Woughton On The Green, Milton Keynes, England, MK6 3ER

Director18 October 2010Active
13 Sussex Close, Exeter, EX4 1LP

Secretary25 January 2005Active
1, 1 Islington Grove, Monkston Park, Milton Keynes, United Kingdom, MK10 9QA

Secretary01 January 2015Active
1, Islington Grove, Monkston Park, Milton Keynes, United Kingdom, MK10 9QA

Director25 January 2005Active

People with Significant Control

Mr Danny James Kellett
Notified on:01 February 2022
Status:Active
Date of birth:October 1975
Nationality:English
Country of residence:England
Address:10, Verley Close, Milton Keynes, England, MK6 3ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Amanda Kellett
Notified on:24 January 2022
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:England
Address:10, Verley Close, Milton Keynes, England, MK6 3ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Danny Kellett
Notified on:06 April 2016
Status:Active
Date of birth:October 1976
Nationality:English
Country of residence:England
Address:1, Islington Grove, Milton Keynes, England, MK10 9QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Baker
Notified on:06 April 2016
Status:Active
Date of birth:November 1976
Nationality:English
Country of residence:United Kingdom
Address:1, Islington Grove, Milton Keynes, United Kingdom, MK10 9QA
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type micro entity.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2022-02-07Persons with significant control

Cessation of a person with significant control.

Download
2022-02-07Persons with significant control

Notification of a person with significant control.

Download
2022-02-04Confirmation statement

Confirmation statement with updates.

Download
2022-02-04Persons with significant control

Change to a person with significant control.

Download
2022-02-02Persons with significant control

Notification of a person with significant control.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2022-02-02Officers

Change person secretary company with change date.

Download
2022-02-01Persons with significant control

Change to a person with significant control.

Download
2022-02-01Officers

Change person director company with change date.

Download
2022-02-01Address

Change registered office address company with date old address new address.

Download
2021-07-14Officers

Termination director company with name termination date.

Download
2021-07-14Persons with significant control

Cessation of a person with significant control.

Download
2021-07-06Resolution

Resolution.

Download
2021-07-03Capital

Capital cancellation shares.

Download
2021-07-03Capital

Capital return purchase own shares.

Download
2021-03-03Address

Change registered office address company with date old address new address.

Download
2021-03-02Officers

Termination secretary company with name termination date.

Download
2021-03-02Address

Change registered office address company with date old address new address.

Download
2021-03-02Officers

Appoint person secretary company with name date.

Download
2021-02-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.