Company NameAjax Computing Ltd
Company StatusDissolved
Company Number01759159
CategoryPrivate Limited Company
Incorporation Date6 October 1983(40 years, 7 months ago)
Dissolution Date9 November 2021 (2 years, 5 months ago)
Previous NameBeckenhurst Associates Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Secretary NameMr Alan Jackson
NationalityBritish
StatusClosed
Appointed21 July 2007(23 years, 9 months after company formation)
Appointment Duration14 years, 3 months (closed 09 November 2021)
RoleComputer Analyst/Programmer
Country of ResidenceUnited Kingdom
Correspondence AddressHillcrest 4 Woodside
Leyburn
North Yorkshire
DL8 5DX
Director NameMr Alan Jackson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2009(25 years, 6 months after company formation)
Appointment Duration12 years, 7 months (closed 09 November 2021)
RoleComputeranalyst/Programmer
Country of ResidenceUnited Kingdom
Correspondence AddressHillcrest 4 Woodside
Leyburn
North Yorkshire
DL8 5DX
Director NameMr Alan Jackson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 2 months after company formation)
Appointment Duration16 years, 7 months (resigned 31 July 2007)
RoleComputer Analyst/Programmer
Country of ResidenceUnited Kingdom
Correspondence AddressHillcrest 4, Woodside
Leyburn
North Yorkshire
DL8 5DX
Director NameMr Harry Jackson
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 2 months after company formation)
Appointment Duration16 years, 6 months (resigned 21 July 2007)
RoleRetired
Correspondence Address40 Woodside
Leyburn
North Yorkshire
DL8 5DX
Secretary NameMr Harry Jackson
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 2 months after company formation)
Appointment Duration16 years, 6 months (resigned 21 July 2007)
RoleCompany Director
Correspondence Address40 Woodside
Leyburn
North Yorkshire
DL8 5DX

Location

Registered Address44 Kirkgate
Ripon
HG4 1PB
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRipon
WardRipon Minster
Built Up AreaRipon
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Alan Jackson
100.00%
Ordinary

Financials

Year2014
Net Worth£19,626
Cash£22,916
Current Liabilities£4,134

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

6 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
9 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
29 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
19 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
13 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 March 2017Registered office address changed from Penthwaite St Matthews Terrace Leyburn North Yorkshire DL8 5EL to 44 Kirkgate Ripon HG4 1PB on 16 March 2017 (1 page)
16 March 2017Registered office address changed from Penthwaite St Matthews Terrace Leyburn North Yorkshire DL8 5EL to 44 Kirkgate Ripon HG4 1PB on 16 March 2017 (1 page)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
23 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 January 2011Director's details changed for Mr Alan Jackson on 31 December 2010 (2 pages)
27 January 2011Director's details changed for Mr Alan Jackson on 31 December 2010 (2 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
10 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
10 January 2010Secretary's details changed for Mr Alan Jackson on 9 January 2010 (1 page)
10 January 2010Secretary's details changed for Mr Alan Jackson on 9 January 2010 (1 page)
10 January 2010Secretary's details changed for Mr Alan Jackson on 9 January 2010 (1 page)
9 January 2010Director's details changed for Mr Alan Jackson on 9 January 2010 (2 pages)
9 January 2010Director's details changed for Mr Alan Jackson on 9 January 2010 (2 pages)
9 January 2010Director's details changed for Mr Alan Jackson on 9 January 2010 (2 pages)
10 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 April 2009Director appointed mr alan jackson (1 page)
16 April 2009Director appointed mr alan jackson (1 page)
15 April 2009Appointment terminated director alan jackson (1 page)
15 April 2009Appointment terminated director alan jackson (1 page)
15 April 2009Appointment terminated director harry jackson (1 page)
15 April 2009Appointment terminated director harry jackson (1 page)
8 April 2009Secretary appointed mr alan jackson (1 page)
8 April 2009Secretary appointed mr alan jackson (1 page)
7 April 2009Appointment terminated secretary harry jackson (1 page)
7 April 2009Director's change of particulars / alan jackson / 30/06/2007 (1 page)
7 April 2009Director's change of particulars / alan jackson / 30/06/2007 (1 page)
7 April 2009Appointment terminated secretary harry jackson (1 page)
3 April 2009Return made up to 31/12/08; full list of members (4 pages)
3 April 2009Return made up to 31/12/08; full list of members (4 pages)
24 January 2009Return made up to 31/12/07; full list of members (4 pages)
24 January 2009Return made up to 31/12/07; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 January 2007Return made up to 31/12/06; full list of members (2 pages)
23 January 2007Return made up to 31/12/06; full list of members (2 pages)
15 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 January 2006Return made up to 31/12/05; full list of members (2 pages)
23 January 2006Return made up to 31/12/05; full list of members (2 pages)
23 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 April 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
1 April 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
13 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
20 September 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
20 September 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
22 January 2002Return made up to 31/12/01; full list of members (6 pages)
22 January 2002Return made up to 31/12/01; full list of members (6 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
26 March 2001Return made up to 31/12/00; full list of members (6 pages)
26 March 2001Return made up to 31/12/00; full list of members (6 pages)
6 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
6 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
23 August 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
23 August 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
24 February 2000Return made up to 31/12/99; full list of members (6 pages)
24 February 2000Return made up to 31/12/99; full list of members (6 pages)
11 June 1999Accounts for a small company made up to 31 January 1999 (6 pages)
11 June 1999Accounts for a small company made up to 31 January 1999 (6 pages)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
2 June 1998Accounts for a small company made up to 31 January 1998 (7 pages)
2 June 1998Accounts for a small company made up to 31 January 1998 (7 pages)
12 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 June 1997Full accounts made up to 31 January 1997 (12 pages)
17 June 1997Full accounts made up to 31 January 1997 (12 pages)
25 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 1996Full accounts made up to 31 January 1996 (15 pages)
26 April 1996Full accounts made up to 31 January 1996 (15 pages)
29 January 1996Return made up to 31/12/95; no change of members (4 pages)
29 January 1996Return made up to 31/12/95; no change of members (4 pages)
27 November 1995Registered office changed on 27/11/95 from: midland bank chambers high street leyburn DL8 5AL (1 page)
27 November 1995Registered office changed on 27/11/95 from: midland bank chambers high street leyburn DL8 5AL (1 page)
10 May 1995Full accounts made up to 31 January 1995 (14 pages)
10 May 1995Full accounts made up to 31 January 1995 (14 pages)