Company NameSystems T.J. Ltd
DirectorTimothy James Spence
Company StatusActive
Company Number03729427
CategoryPrivate Limited Company
Incorporation Date9 March 1999(25 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameTimothy James Spence
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Maidwell Close
Winsford
Cheshire
CW7 3UG
Secretary NameMr Kenneth Albert Rogers
NationalityBritish
StatusCurrent
Appointed11 July 2001(2 years, 4 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Wychwood Avenue
Lymm
Cheshire
WA13 0NE
Director NameC.D.A.S. Dir. Limited (Corporation)
StatusResigned
Appointed09 March 1999(same day as company formation)
Correspondence AddressNook House, Church Lane
Hargrave
Chester
Cheshire
CH3 7RL
Wales
Secretary NameC.D.A.S. Sec. Limited (Corporation)
StatusResigned
Appointed09 March 1999(same day as company formation)
Correspondence AddressNook House, Church Lane
Hargrave
Chester
Cheshire
CH3 7RL
Wales

Contact

Telephone01606 863604
Telephone regionNorthwich

Location

Registered AddressOffice 16, Hamilton Davies House
117c Liverpool Road
Cadishead
Manchester
M44 5BG
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardCadishead
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mr T.j. Spence
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,113
Cash£13,244
Current Liabilities£18,769

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return9 March 2023 (1 year, 1 month ago)
Next Return Due23 March 2024 (overdue)

Filing History

29 September 2023Termination of appointment of Kenneth Albert Rogers as a secretary on 28 September 2023 (1 page)
28 September 2023Previous accounting period extended from 31 December 2022 to 30 June 2023 (1 page)
20 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
22 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
5 May 2022Registered office address changed from 608 Liverpool Road Irlam Manchester M44 5AA England to Office 16, Hamilton Davies House 117C Liverpool Road Cadishead Manchester M44 5BG on 5 May 2022 (1 page)
25 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
9 December 2021Micro company accounts made up to 31 December 2020 (4 pages)
17 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
3 April 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
20 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
13 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
13 April 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
8 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 February 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
8 February 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
10 January 2017Registered office address changed from 21 Maidwell Close Winsford Cheshire CW7 3UG to 608 Liverpool Road Irlam Manchester M44 5AA on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 21 Maidwell Close Winsford Cheshire CW7 3UG to 608 Liverpool Road Irlam Manchester M44 5AA on 10 January 2017 (1 page)
3 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(5 pages)
26 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 May 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(5 pages)
15 May 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(5 pages)
15 May 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(5 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 July 2014Compulsory strike-off action has been discontinued (1 page)
22 July 2014Compulsory strike-off action has been discontinued (1 page)
21 July 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(5 pages)
21 July 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(5 pages)
21 July 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(5 pages)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
23 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 May 2013Annual return made up to 9 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-30
(5 pages)
30 May 2013Annual return made up to 9 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-30
(5 pages)
30 May 2013Annual return made up to 9 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-30
(5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 April 2010Register(s) moved to registered inspection location (1 page)
23 April 2010Director's details changed for Timothy James Spence on 1 October 2009 (2 pages)
23 April 2010Register inspection address has been changed (1 page)
23 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Timothy James Spence on 1 October 2009 (2 pages)
23 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
23 April 2010Register inspection address has been changed (1 page)
23 April 2010Director's details changed for Timothy James Spence on 1 October 2009 (2 pages)
23 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
23 April 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 May 2009Return made up to 09/03/09; full list of members (3 pages)
8 May 2009Return made up to 09/03/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 April 2008Return made up to 09/03/08; full list of members (3 pages)
28 April 2008Location of register of members (1 page)
28 April 2008Location of debenture register (1 page)
28 April 2008Location of register of members (1 page)
28 April 2008Return made up to 09/03/08; full list of members (3 pages)
28 April 2008Location of debenture register (1 page)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
15 May 2007Return made up to 09/03/07; full list of members (2 pages)
15 May 2007Return made up to 09/03/07; full list of members (2 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
23 March 2006Return made up to 09/03/06; full list of members (2 pages)
23 March 2006Return made up to 09/03/06; full list of members (2 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
26 April 2005Return made up to 09/03/05; full list of members (2 pages)
26 April 2005Return made up to 09/03/05; full list of members (2 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 March 2004Return made up to 09/03/04; full list of members (6 pages)
9 March 2004Return made up to 09/03/04; full list of members (6 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
2 March 2003Return made up to 09/03/03; full list of members (6 pages)
2 March 2003Return made up to 09/03/03; full list of members (6 pages)
20 December 2002Return made up to 09/03/02; full list of members (6 pages)
20 December 2002Return made up to 09/03/02; full list of members (6 pages)
18 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
18 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
19 July 2001New secretary appointed (2 pages)
19 July 2001New secretary appointed (2 pages)
1 June 2001Return made up to 09/03/01; full list of members (7 pages)
1 June 2001Return made up to 09/03/01; full list of members (7 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
18 December 2000Registered office changed on 18/12/00 from: nook house hargrave chester CH3 7RL (1 page)
18 December 2000Secretary resigned (1 page)
18 December 2000Secretary resigned (1 page)
18 December 2000Registered office changed on 18/12/00 from: nook house hargrave chester CH3 7RL (1 page)
19 June 2000Return made up to 09/03/00; full list of members (6 pages)
19 June 2000Return made up to 09/03/00; full list of members (6 pages)
17 March 1999New director appointed (2 pages)
17 March 1999New director appointed (2 pages)
17 March 1999Director resigned (1 page)
17 March 1999Director resigned (1 page)
9 March 1999Incorporation (12 pages)
9 March 1999Incorporation (12 pages)