UKBizDB.co.uk

J2 SYSTEMS TECHNOLOGY LIMITED

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

This company is commonly known as J2 Systems Technology Limited. The company was founded 20 years ago and was given the registration number 04986159. The firm's registered office is in RUNCORN. You can find them at 2 Sycamore Court Warrington Road, Manor Park, Runcorn, Cheshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:J2 SYSTEMS TECHNOLOGY LIMITED
Company Number:04986159
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:2 Sycamore Court Warrington Road, Manor Park, Runcorn, Cheshire, WA7 1RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Sycamore Court, Warrington Road, Manor Park, Runcorn, England, WA7 1RS

Director07 April 2004Active
C/O Browne Jacobson Llp, 15th Floor, 6 Bevis Marks, Bury Court, London, United Kingdom, EC3A 7BA

Director02 January 2013Active
C/O Browne Jacobson Llp, 15th Floor, 6 Bevis Marks, Bury Court, London, United Kingdom, EC3A 7BA

Director02 January 2013Active
3 Blueberry Road, Bowdon, Altrincham, WA14 3LS

Secretary07 April 2004Active
The Cottages, Regent Road, Altrincham, WA14 1RX

Corporate Nominee Secretary05 December 2003Active
J2 House Clayton Road, Birchwood, Warrington, WA3 6RP

Director09 September 2010Active
40, Hanger Hill, Weybridge, United Kingdom, KT13 9YF

Director07 April 2004Active
21741, Queensbury Drive, Lake Forest, Usa,

Director07 April 2004Active
J2 House Clayton Road, Birchwood, Warrington, WA3 6RP

Director07 September 2010Active
3 Blueberry Road, Bowdon, Altrincham, WA14 3LS

Director07 April 2004Active
J2 House Clayton Road, Birchwood, Warrington, WA3 6RP

Director07 September 2010Active
The Cottages, Regent Road, Altrincham, WA14 1RX

Corporate Nominee Director05 December 2003Active

People with Significant Control

Aures Technologies Sa
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:32, Rue Du Bois Chaland, Lisses, France, 91090
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-06-19Accounts

Accounts amended with accounts type full.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-02Accounts

Accounts with accounts type full.

Download
2020-12-16Accounts

Accounts with accounts type full.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Accounts

Accounts with accounts type full.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Accounts

Accounts with accounts type full.

Download
2017-12-15Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Officers

Change person director company with change date.

Download
2017-09-28Accounts

Accounts with accounts type full.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Address

Move registers to sail company with new address.

Download
2016-10-04Accounts

Accounts with accounts type full.

Download
2015-12-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-14Accounts

Accounts with accounts type full.

Download
2015-01-02Officers

Change person director company with change date.

Download
2015-01-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-02Officers

Change person director company with change date.

Download
2014-12-29Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.