This company is commonly known as Two Jay Limited. The company was founded 13 years ago and was given the registration number 07536157. The firm's registered office is in SHEFFIELD. You can find them at Spaces Acero, 1 Concourse Way, Sheffield, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | TWO JAY LIMITED |
---|---|---|
Company Number | : | 07536157 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 February 2011 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Spaces Acero, 1 Concourse Way, Sheffield, England, S1 2BJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Spaces Acero, Concourse Way, Sheffield, England, S1 2BJ | Director | 21 February 2011 | Active |
5, Stephen Drive, Grenoside, Sheffield, United Kingdom, S35 8QY | Director | 21 February 2011 | Active |
Ms Kay Tomlinson | ||
Notified on | : | 11 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 114 Queens Road, Beighton, Queens Road, Sheffield, England, S20 1DW |
Nature of control | : |
|
Ms Lydia Louise Field Nobrega | ||
Notified on | : | 11 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 114 Queens Road, Beighton, Queens Road, Sheffield, England, S20 1DW |
Nature of control | : |
|
Miss Charlotte Dyane Midgley | ||
Notified on | : | 11 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 114 Queens Road, Beighton, Queens Road, Sheffield, England, S20 1DW |
Nature of control | : |
|
Mr Andrew Wardlow | ||
Notified on | : | 11 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 114 Queens Road, Beighton, Queens Road, Sheffield, England, S20 1DW |
Nature of control | : |
|
Ms Morag May-Allen | ||
Notified on | : | 11 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 114 Queens Road, Beighton, Queens Road, Sheffield, England, S20 1DW |
Nature of control | : |
|
Mr William Brammer | ||
Notified on | : | 11 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 114 Queens Road, Beighton, Queens Road, Sheffield, England, S20 1DW |
Nature of control | : |
|
Ms Lisa Coupe | ||
Notified on | : | 11 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 114 Queens Road, Beighton, Queens Road, Sheffield, England, S20 1DW |
Nature of control | : |
|
Mr Ben Hockham | ||
Notified on | : | 11 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 114 Queens Road, Beighton, Queens Road, Sheffield, England, S20 1DW |
Nature of control | : |
|
Mr Sagarkumar Kharate | ||
Notified on | : | 11 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1988 |
Nationality | : | Indian |
Country of residence | : | England |
Address | : | 114 Queens Road, Beighton, Queens Road, Sheffield, England, S20 1DW |
Nature of control | : |
|
Ms Simona Presada | ||
Notified on | : | 11 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 114 Queens Road, Beighton, Queens Road, Sheffield, England, S20 1DW |
Nature of control | : |
|
2j Holdings Limited | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 114, Queens Road, Sheffield, England, S20 1DW |
Nature of control | : |
|
Mr Craig Birch | ||
Notified on | : | 04 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 114 Queens Road, Beighton, Queens Road, Sheffield, England, S20 1DW |
Nature of control | : |
|
Mr Jamie Andrew Jackson | ||
Notified on | : | 04 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1983 |
Nationality | : | British |
Address | : | 1st Floor 21, Station Road, Watford, WD17 1AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-01-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-14 | Address | Change registered office address company with date old address new address. | Download |
2020-12-09 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-12-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-09 | Resolution | Resolution. | Download |
2020-09-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-09 | Officers | Change person director company with change date. | Download |
2019-12-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-04-08 | Accounts | Accounts amended with made up date. | Download |
2019-03-08 | Address | Change registered office address company with date old address new address. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-14 | Officers | Change person director company with change date. | Download |
2018-04-03 | Resolution | Resolution. | Download |
2018-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-19 | Address | Change registered office address company with date old address new address. | Download |
2018-01-24 | Address | Change registered office address company with date old address new address. | Download |
2018-01-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-16 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.