Background WavePink WaveYellow Wave

JCE PROGRAMMING LIMITED (02171343)

JCE PROGRAMMING LIMITED (02171343) is an active UK company. incorporated on 30 September 1987. with registered office in Cheadle. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. JCE PROGRAMMING LIMITED has been registered for 38 years. Current directors include EVANS, John Charles.

Company Number
02171343
Status
active
Type
ltd
Incorporated
30 September 1987
Age
38 years
Address
7 Danefield Court 199 Wilmslow Road, Cheadle, SK8 3BQ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
EVANS, John Charles
SIC Codes
62020, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JCE PROGRAMMING LIMITED

JCE PROGRAMMING LIMITED is an active company incorporated on 30 September 1987 with the registered office located in Cheadle. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. JCE PROGRAMMING LIMITED was registered 38 years ago.(SIC: 62020, 99999)

Status

active

Active since 38 years ago

Company No

02171343

LTD Company

Age

38 Years

Incorporated 30 September 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

POWERLOAN LIMITED
From: 30 September 1987To: 21 January 1988
Contact
Address

7 Danefield Court 199 Wilmslow Road Heald Green Cheadle, SK8 3BQ,

Timeline

1 key events • 1987 - 1987

Funding Officers Ownership
Company Founded
Sept 87
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BERRY, Carol Linda

Active
2 Schools Green, CheadleSK8 1JL
Secretary
Appointed 01 Oct 2004

EVANS, John Charles

Active
2 School Green, CheadleSK8 1JL
Born March 1966
Director
Appointed N/A

EVANS, Andrea Jane

Resigned
10 Sandy Lane, SandbachCW11 4RH
Secretary
Appointed N/A
Resigned 01 Apr 2000

EVANS, Helen Patricia

Resigned
4 Arden Court, CongletonCW12 3JH
Secretary
Appointed 01 Apr 2000
Resigned 01 Oct 2004

EVANS, Andrea Jane

Resigned
10 Sandy Lane, SandbachCW11 4RH
Born September 1964
Director
Appointed N/A
Resigned 01 Apr 2000

Persons with significant control

1

Mr John Charles Evans

Active
199 Wilmslow Road, CheadleSK8 3BQ
Born March 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Gazette Notice Voluntary
3 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
19 February 2026
DS01DS01
Accounts With Accounts Type Micro Entity
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 August 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Gazette Notice Compulsary
2 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2010
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 February 2009
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Legacy
22 July 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
11 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 January 2007
AAAnnual Accounts
Legacy
22 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 January 2006
AAAnnual Accounts
Legacy
22 April 2005
363sAnnual Return (shuttle)
Legacy
28 February 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 February 2005
AAAnnual Accounts
Legacy
9 November 2004
288aAppointment of Director or Secretary
Legacy
9 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 May 2004
AAAnnual Accounts
Legacy
11 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 April 2003
AAAnnual Accounts
Legacy
15 April 2003
363sAnnual Return (shuttle)
Legacy
18 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2002
AAAnnual Accounts
Legacy
7 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 2001
AAAnnual Accounts
Legacy
12 June 2000
363sAnnual Return (shuttle)
Legacy
12 June 2000
288bResignation of Director or Secretary
Legacy
12 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 April 2000
AAAnnual Accounts
Legacy
1 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 1999
AAAnnual Accounts
Legacy
20 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 December 1997
AAAnnual Accounts
Legacy
17 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 1996
AAAnnual Accounts
Legacy
9 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 1996
AAAnnual Accounts
Legacy
5 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 1995
AAAnnual Accounts
Legacy
17 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 1994
AAAnnual Accounts
Legacy
1 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1993
AAAnnual Accounts
Legacy
3 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 1992
AAAnnual Accounts
Legacy
28 June 1991
363aAnnual Return
Accounts With Accounts Type Small
3 April 1991
AAAnnual Accounts
Legacy
26 November 1990
363363
Legacy
24 September 1990
288288
Accounts With Accounts Type Small
16 January 1990
AAAnnual Accounts
Legacy
7 July 1989
363363
Legacy
22 January 1988
287Change of Registered Office
Certificate Change Of Name Company
20 January 1988
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
26 October 1987
MEM/ARTSMEM/ARTS
Resolution
26 October 1987
RESOLUTIONSResolutions
Legacy
26 October 1987
288288
Legacy
26 October 1987
287Change of Registered Office
Incorporation Company
30 September 1987
NEWINCIncorporation