UKBizDB.co.uk

J2 GLOBAL UK LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J2 Global Uk Ltd. The company was founded 25 years ago and was given the registration number 03721601. The firm's registered office is in LONDON. You can find them at 18 Mansell Street, Level 3, London, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:J2 GLOBAL UK LTD
Company Number:03721601
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:18 Mansell Street, Level 3, London, England, E1 8AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3.1, Woodford Business Park, Turnapin Lane, Santry Dublin 17, Ireland,

Director22 February 2023Active
114, 5th Avenue, 15th Floor, New York City, United States, 10011

Director15 December 2022Active
114, 5th Avenue, 15th Floor, New York, United States, 10011

Director24 November 2015Active
101 Louis Pearlman Centre, Goulton Street, Hull, HU3 4DL

Secretary26 February 1999Active
Ground & 1st Floor Mezzanine, The Battleship Building, 179 Harrow Road,, London, England, W2 6NB

Secretary26 January 2005Active
18, Mansell Street, Level 3, London, England, E1 8AA

Secretary04 October 2016Active
11 Doublegates Green, Ripon, HG4 2TS

Secretary02 July 1999Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary26 February 1999Active
Ground & 1st Floor Mezzanine, The Battleship Building, 179 Harrow Road,, London, England, W2 6NB

Director28 August 2012Active
Ground & 1st Floor Mezzanine, The Battleship Building, 179 Harrow Road,, London, W2 6NB

Director15 May 2014Active
18, Mansell Street, Level 3, London, England, E1 8AA

Director20 July 2016Active
18, Mansell Street, Level 3, London, England, E1 8AA

Director19 December 2020Active
Ground & 1st Floor Mezzanine, The Battleship Building, 179 Harrow Road,, London, England, W2 6NB

Director15 January 2015Active
Beacons Field House, 10 Marston Road, Tockwith, YO26 7PR

Director10 June 1999Active
Ground & 1st Floor Mezzanine, The Battleship Building, 179 Harrow Road,, London, England, W2 6NB

Director26 January 2005Active
Corporation Service Company, 251 Little Falls Drive, Wilmington, United States, 19808

Director26 May 2022Active
Ground & 1st Floor Mezzanine, The Battleship Building, 179 Harrow Road,, London, England, W2 6NB

Director15 May 2014Active
11 Doublegates Green, Ripon, HG4 2TS

Director01 May 2000Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director26 February 1999Active
C/O Frazer Clark, Louis Pearlman Centre, Hull, HU3 4DL

Corporate Director26 February 1999Active

People with Significant Control

Ziff Davis, Inc.
Notified on:21 April 2016
Status:Active
Country of residence:United States
Address:114, 114 5th Avenue, New York, United States, 10011
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Accounts

Accounts with accounts type full.

Download
2023-09-12Capital

Capital statement capital company with date currency figure.

Download
2023-09-12Capital

Legacy.

Download
2023-09-12Insolvency

Legacy.

Download
2023-09-12Resolution

Resolution.

Download
2023-09-11Capital

Capital allotment shares.

Download
2023-03-09Officers

Change person director company with change date.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-12-29Officers

Termination director company with name termination date.

Download
2022-12-28Accounts

Accounts with accounts type full.

Download
2022-09-02Incorporation

Memorandum articles.

Download
2022-09-02Resolution

Resolution.

Download
2022-08-16Officers

Change person director company with change date.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2022-05-31Officers

Termination secretary company with name termination date.

Download
2022-03-09Persons with significant control

Change to a person with significant control.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Accounts

Accounts with accounts type full.

Download
2021-06-16Gazette

Gazette filings brought up to date.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.