Jlogic Solutions Ltd

General information

Name:

Jlogic Solutions Limited

Office Address:

Jsa Services Limited 4th Floor, Radius House 51 Clarendon Road WD17 1HP Watford

Number: 06007660

Incorporation date: 2006-11-23

Dissolution date: 2021-03-23

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 06007660 eighteen years ago, Jlogic Solutions Ltd had been a private limited company until Tuesday 23rd March 2021 - the day it was formally closed. The latest mailing address was Jsa Services Limited 4th Floor, Radius House, 51 Clarendon Road Watford. The company was known under the name Spro64 until Monday 30th April 2007, at which point it was changed to Javatech Solutions. The last was known under the name came on Wednesday 24th October 2007.

The following business had a single managing director: Christopher H. who was maintaining it for fourteen years.

Executives who had significant control over the firm were: Christopher H. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Fiona H. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Jlogic Solutions Ltd 2007-10-24
  • Javatech Solutions Ltd 2007-04-30
  • Spro64 Limited 2006-11-23

Financial data based on annual reports

Company staff

Fiona H.

Role: Secretary

Appointed: 31 December 2007

Latest update: 24 August 2023

Christopher H.

Role: Director

Appointed: 23 January 2007

Latest update: 24 August 2023

People with significant control

Christopher H.
Notified on 23 November 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Fiona H.
Notified on 23 November 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 04 January 2021
Confirmation statement last made up date 23 November 2019
Annual Accounts 19 September 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 September 2014
Annual Accounts 21 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 November 2015
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 28 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on March 31, 2020 (AA)
filed on: 6th, August 2020
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2015

Address:

Challenge House Sherwood Drive Bletchley

Post code:

MK3 6DP

City / Town:

Milton Keynes

HQ address,
2016

Address:

Unit 6 The Enterprise Centre Cranborne Road

Post code:

EN6 3DQ

City / Town:

Potters Bar

Accountant/Auditor,
2016 - 2015

Name:

Orange & Gold Accountancy Limited

Address:

Suite 64, The Enterprise Centre Cranborne Road

Post code:

EN6 3DQ

City / Town:

Potters Bar

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
14
Company Age

Similar companies nearby

Closest companies