UKBizDB.co.uk

JETON SYSTEMS LTD

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

This company is commonly known as Jeton Systems Ltd. The company was founded 11 years ago and was given the registration number 08200593. The firm's registered office is in BIRKENHEAD. You can find them at Commerce House Commerce Park, Campbeltown Road, Birkenhead, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:JETON SYSTEMS LTD
Company Number:08200593
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:04 September 2012
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Commerce House Commerce Park, Campbeltown Road, Birkenhead, United Kingdom, CH41 9HP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jeton Systems Ltd, Commerce House, Campbeltown Road, Birkenhead, United Kingdom, CH41 9HP

Director04 September 2012Active
Jeton Systems Ltd, Commerce House, Campbeltown Road, Birkenhead, United Kingdom, CH41 9HP

Director01 April 2013Active
Jeton Systems Ltd, Commerce House, Campbeltown Road, Birkenhead, United Kingdom, CH41 9HP

Director04 September 2012Active

People with Significant Control

Mr Derek Andrew Boseley
Notified on:01 September 2016
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:United Kingdom
Address:Commerce House, Commerce Park, Birkenhead, United Kingdom, CH41 9HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Patrick James Butterworth
Notified on:01 September 2016
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:United Kingdom
Address:Commerce House, Commerce Park, Birkenhead, United Kingdom, CH41 9HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr David Jeffery Molyneux
Notified on:01 September 2016
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:United Kingdom
Address:Commerce House, Commerce Park, Birkenhead, United Kingdom, CH41 9HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • 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 (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
2020-12-29Gazette

Gazette dissolved voluntary.

Download
2020-10-13Gazette

Gazette notice voluntary.

Download
2020-09-30Dissolution

Dissolution application strike off company.

Download
2020-06-26Accounts

Accounts with accounts type micro entity.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Change account reference date company current extended.

Download
2019-06-26Accounts

Accounts with accounts type micro entity.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type micro entity.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-17Address

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

Download
2017-09-17Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Accounts

Accounts with accounts type total exemption small.

Download
2016-09-16Confirmation statement

Confirmation statement with updates.

Download
2016-05-11Accounts

Accounts with accounts type total exemption small.

Download
2015-09-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-03Accounts

Accounts with accounts type total exemption small.

Download
2014-09-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-07Accounts

Accounts with accounts type total exemption small.

Download
2013-09-17Capital

Capital allotment shares.

Download
2013-09-17Officers

Change person director company with change date.

Download
2013-09-17Officers

Change person director company with change date.

Download
2013-09-17Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-17Officers

Change person director company with change date.

Download
2013-05-01Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.