Js Infocomm Limited

General information

Name:

Js Infocomm Ltd

Office Address:

85 Great Portland Street W1W 7LT London

Number: 06679751

Incorporation date: 2008-08-22

Dissolution date: 2024-02-20

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at 85 Great Portland Street, London W1W 7LT Js Infocomm Limited was classified as a Private Limited Company and issued a 06679751 Companies House Reg No. The firm was set up on Friday 22nd August 2008. Js Infocomm Limited had existed in the UK for 16 years.

This specific firm was managed by one managing director: Ganesh S. who was in charge of it for 13 years.

Ganesh S. was the individual with significant control over this firm, had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Ganesh S.

Role: Director

Appointed: 22 August 2011

Latest update: 8 April 2025

People with significant control

Ganesh S.
Notified on 1 January 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2023
Account last made up date 30 September 2021
Confirmation statement next due date 11 February 2024
Confirmation statement last made up date 28 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
Annual Accounts 31 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 31 May 2015
Annual Accounts 30 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 30 May 2016
Annual Accounts 22 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 22 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts 23 April 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 23 April 2013
Annual Accounts 30 May 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 30 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 20th, February 2024
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

41 Woodlands Fleet

Post code:

GU51 4NX

City / Town:

Hampshire

HQ address,
2013

Address:

41 Woodlands Fleet

Post code:

GU51 4NX

City / Town:

Hampshire

HQ address,
2014

Address:

41 Woodlands Fleet

Post code:

GU51 4NX

City / Town:

Hampshire

HQ address,
2015

Address:

41 Woodlands Fleet

Post code:

GU51 4NX

City / Town:

Hampshire

HQ address,
2016

Address:

Centaur House Ancell Business Park Ancells Road, Fleet

Post code:

GU51 2UJ

City / Town:

Hampshire

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
  • 62090 : Other information technology service activities
  • 62030 : Computer facilities management activities
15
Company Age

Similar companies nearby

Closest companies