Sjb Computer Consultants Ltd

General information

Name:

Sjb Computer Consultants Limited

Office Address:

5 Portmellon Park Mevagissey PL26 6XD St. Austell

Number: 03844055

Incorporation date: 1999-09-17

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Sjb Computer Consultants Ltd with Companies House Reg No. 03844055 has been operating on the market for twenty five years. This particular Private Limited Company can be contacted at 5 Portmellon Park, Mevagissey, St. Austell and their zip code is PL26 6XD. This company's Standard Industrial Classification Code is 62090, that means Other information technology service activities. The business most recent accounts describe the period up to 2022-09-30 and the most recent annual confirmation statement was released on 2023-10-18.

Louise H. and Bryn H. are the firm's directors and have been expanding the company for fourteen years. In order to find professional help with legal documentation, this specific limited company has been using the skills of Louise H. as a secretary since 2011.

Executives with significant control over the firm are: Bryn H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Louise H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Louise H.

Role: Secretary

Appointed: 01 October 2011

Latest update: 15 April 2024

Louise H.

Role: Director

Appointed: 01 October 2010

Latest update: 15 April 2024

Bryn H.

Role: Director

Appointed: 17 September 1999

Latest update: 15 April 2024

People with significant control

Bryn H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Louise H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Louise H.
Notified on 6 April 2016
Ceased on 29 October 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Bryn H.
Notified on 6 April 2016
Ceased on 29 October 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 01 November 2024
Confirmation statement last made up date 18 October 2023
Annual Accounts 1 June 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 1 June 2014
Annual Accounts 28 January 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 28 January 2015
Annual Accounts 12 April 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 12 April 2016
Annual Accounts 20 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 20 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 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
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023
Annual Accounts 12 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 12 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to September 30, 2022 (AA)
filed on: 19th, June 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

20 The Pastures Lower Westwood Bradford On Avon

Post code:

BA15 2BH

City / Town:

Wiltshire

HQ address,
2013

Address:

20 The Pastures Lower Westwood Bradford On Avon

Post code:

BA15 2BH

City / Town:

Wiltshire

HQ address,
2014

Address:

20 The Pastures Lower Westwood Bradford On Avon

Post code:

BA15 2BH

City / Town:

Wiltshire

Accountant/Auditor,
2013

Name:

Fpss Limited T/a Bfca

Address:

80 Coleman Street

Post code:

EC2R 5BJ

City / Town:

London

Accountant/Auditor,
2015

Name:

Acuity Professional Ltd

Address:

5th Floor 11 Leadenhall Street

Post code:

EC3V 1LP

Accountant/Auditor,
2016

Name:

Acuity Professional Ltd

Address:

Fifth Floor 11 Leadenhall Street

Post code:

EC3V 1LP

Accountant/Auditor,
2012

Name:

Bfca Limited

Address:

80 Coleman Street

Post code:

EC2R 5BJ

City / Town:

London

Accountant/Auditor,
2014

Name:

Fpss Limited T/a Bfca

Address:

80 Coleman Street

Post code:

EC2R 5BJ

City / Town:

London

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
24
Company Age

Similar companies nearby

Closest companies