UKBizDB.co.uk

JANE IT SYSTEMS LIMITED

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

This company is commonly known as Jane It Systems Limited. The company was founded 23 years ago and was given the registration number 04045743. The firm's registered office is in SWANSEA. You can find them at 15 Tawe Business Village, Swansea Enterprise Park, Swansea, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:JANE IT SYSTEMS LIMITED
Company Number:04045743
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2000
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:15 Tawe Business Village, Swansea Enterprise Park, Swansea, SA7 9LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Boundary House, County Place, Chelmsford, England, CM2 0RE

Director19 January 2021Active
Boundary House, County Place, Chelmsford, England, CM2 0RE

Director20 July 2022Active
Boundary House, County Place, Chelmsford, England, CM2 0RE

Director02 June 2023Active
28 Bron Y Bryn, Killay, Swansea, SA2 7NP

Secretary22 November 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 August 2000Active
28 Bron Y Bryn, Killay, Swansea, SA2 7NP

Director22 November 2000Active
Boundary House, County Place, Chelmsford, England, CM2 0RE

Director19 January 2021Active
28 Bron Y Bryn, Killay, Swansea, SA2 7NP

Director22 November 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director02 August 2000Active

People with Significant Control

Juniper Education Holdings Limited
Notified on:19 January 2021
Status:Active
Country of residence:England
Address:Boundary House, County Place, Chelmsford, England, CM2 0RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust
Ms Tracey Anne Jane
Notified on:02 August 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:Wales
Address:15, Tawe Business Village, Swansea, Wales, SA7 9LA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nigel Graham Sargent
Notified on:02 August 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:Boundary House, County Place, Chelmsford, England, CM2 0RE
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-20Accounts

Legacy.

Download
2023-12-20Other

Legacy.

Download
2023-12-20Other

Legacy.

Download
2023-11-23Other

Legacy.

Download
2023-11-23Other

Legacy.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Officers

Appoint person director company with name date.

Download
2023-03-01Accounts

Accounts with accounts type small.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Accounts with accounts type small.

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2021-08-20Persons with significant control

Notification of a person with significant control.

Download
2021-08-20Confirmation statement

Confirmation statement with updates.

Download
2021-02-23Incorporation

Memorandum articles.

Download
2021-02-23Resolution

Resolution.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2021-02-02Address

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

Download
2021-02-02Officers

Termination secretary company with name termination date.

Download
2021-01-28Accounts

Change account reference date company current shortened.

Download
2021-01-25Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.