Background WavePink WaveYellow Wave

JANE IT SYSTEMS LIMITED (04045743)

JANE IT SYSTEMS LIMITED (04045743) is an active UK company. incorporated on 2 August 2000. with registered office in Chelmsford. The company operates in the Information and Communication sector, engaged in business and domestic software development. JANE IT SYSTEMS LIMITED has been registered for 25 years. Current directors include FREED, Gavin Mark, HAIGH, Colin James, SCARTH, Christopher Stuart.

Company Number
04045743
Status
active
Type
ltd
Incorporated
2 August 2000
Age
25 years
Address
Boundary House, Chelmsford, CM2 0RE
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
FREED, Gavin Mark, HAIGH, Colin James, SCARTH, Christopher Stuart
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JANE IT SYSTEMS LIMITED

JANE IT SYSTEMS LIMITED is an active company incorporated on 2 August 2000 with the registered office located in Chelmsford. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. JANE IT SYSTEMS LIMITED was registered 25 years ago.(SIC: 62012)

Status

active

Active since 25 years ago

Company No

04045743

LTD Company

Age

25 Years

Incorporated 2 August 2000

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 17 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

MC155 LIMITED
From: 2 August 2000To: 13 December 2000
Contact
Address

Boundary House County Place Chelmsford, CM2 0RE,

Previous Addresses

15 Tawe Business Village Swansea Enterprise Park Swansea SA7 9LA
From: 12 October 2011To: 2 February 2021
Digital Technium Swansea University Singleton Park Swansea West Glamorgan SA2 8PP
From: 2 August 2000To: 12 October 2011
Timeline

10 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Aug 00
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Jun 22
Director Joined
Jul 22
Director Joined
Jun 23
Owner Exit
Dec 25
Owner Exit
Dec 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

FREED, Gavin Mark

Active
County Place, ChelmsfordCM2 0RE
Born July 1970
Director
Appointed 19 Jan 2021

HAIGH, Colin James

Active
County Place, ChelmsfordCM2 0RE
Born February 1990
Director
Appointed 20 Jul 2022

SCARTH, Christopher Stuart

Active
County Place, ChelmsfordCM2 0RE
Born July 1980
Director
Appointed 02 Jun 2023

SARGENT, Nigel Graham

Resigned
28 Bron Y Bryn, SwanseaSA2 7NP
Secretary
Appointed 22 Nov 2000
Resigned 19 Jan 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Aug 2000
Resigned 22 Nov 2000

JANE, Tracey Anne

Resigned
28 Bron Y Bryn, SwanseaSA2 7NP
Born January 1963
Director
Appointed 22 Nov 2000
Resigned 19 Jan 2021

RANDHAWA, Manprit Singh

Resigned
County Place, ChelmsfordCM2 0RE
Born April 1983
Director
Appointed 19 Jan 2021
Resigned 31 May 2022

SARGENT, Nigel Graham

Resigned
28 Bron Y Bryn, SwanseaSA2 7NP
Born August 1964
Director
Appointed 22 Nov 2000
Resigned 19 Jan 2021

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 Aug 2000
Resigned 22 Nov 2000

Persons with significant control

3

1 Active
2 Ceased

Juniper Education Holdings Limited

Active
County Place, ChelmsfordCM2 0RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as trust
Notified 19 Jan 2021

Ms Tracey Anne Jane

Ceased
Tawe Business Village, SwanseaSA7 9LA
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Aug 2016
Ceased 19 Jan 2021

Mr Nigel Graham Sargent

Ceased
County Place, ChelmsfordCM2 0RE
Born August 1964

Nature of Control

Ownership of shares 50 to 75 percent
Notified 02 Aug 2016
Ceased 19 Jan 2021
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Audit Exemption Subsiduary
17 February 2026
AAAnnual Accounts
Legacy
17 February 2026
PARENT_ACCPARENT_ACC
Legacy
28 January 2026
GUARANTEE2GUARANTEE2
Legacy
28 January 2026
AGREEMENT2AGREEMENT2
Cessation Of A Person With Significant Control
5 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 January 2025
AAAnnual Accounts
Legacy
17 January 2025
PARENT_ACCPARENT_ACC
Legacy
17 December 2024
AGREEMENT2AGREEMENT2
Legacy
17 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2023
AAAnnual Accounts
Legacy
20 December 2023
PARENT_ACCPARENT_ACC
Legacy
20 December 2023
AGREEMENT2AGREEMENT2
Legacy
20 December 2023
GUARANTEE2GUARANTEE2
Legacy
23 November 2023
GUARANTEE2GUARANTEE2
Legacy
23 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Accounts With Accounts Type Small
1 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Notification Of A Person With Significant Control
20 August 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 August 2021
CS01Confirmation Statement
Memorandum Articles
23 February 2021
MAMA
Resolution
23 February 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 February 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 February 2021
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
28 January 2021
AA01Change of Accounting Reference Date
Resolution
25 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
5 January 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Capital Name Of Class Of Shares
12 November 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2017
AAAnnual Accounts
Confirmation Statement
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 April 2010
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Legacy
25 August 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
18 March 2009
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 January 2008
AAAnnual Accounts
Legacy
3 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 January 2007
AAAnnual Accounts
Legacy
22 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 January 2006
AAAnnual Accounts
Legacy
9 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 March 2005
AAAnnual Accounts
Legacy
13 January 2005
287Change of Registered Office
Legacy
6 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 July 2004
AAAnnual Accounts
Legacy
17 November 2003
363sAnnual Return (shuttle)
Legacy
7 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2003
AAAnnual Accounts
Legacy
13 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 June 2002
AAAnnual Accounts
Legacy
9 August 2001
363sAnnual Return (shuttle)
Legacy
9 August 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
12 December 2000
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
5 December 2000
MEM/ARTSMEM/ARTS
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
4 December 2000
287Change of Registered Office
Legacy
4 December 2000
288bResignation of Director or Secretary
Legacy
4 December 2000
288bResignation of Director or Secretary
Incorporation Company
2 August 2000
NEWINCIncorporation