UKBizDB.co.uk

TWO JAY LIMITED

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

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.

Company Information

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:
  • 62012 - Business and domestic software development
  • 63110 - Data processing, hosting and related activities
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Spaces Acero, 1 Concourse Way, Sheffield, England, S1 2BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spaces Acero, Concourse Way, Sheffield, England, S1 2BJ

Director21 February 2011Active
5, Stephen Drive, Grenoside, Sheffield, United Kingdom, S35 8QY

Director21 February 2011Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Significant influence or control

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
2023-12-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-14Address

Change registered office address company with date old address new address.

Download
2020-12-09Insolvency

Liquidation voluntary statement of affairs.

Download
2020-12-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-09Resolution

Resolution.

Download
2020-09-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Officers

Change person director company with change date.

Download
2019-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-08Accounts

Accounts amended with made up date.

Download
2019-03-08Address

Change registered office address company with date old address new address.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-14Officers

Change person director company with change date.

Download
2018-04-03Resolution

Resolution.

Download
2018-03-01Confirmation statement

Confirmation statement with no updates.

Download
2018-02-19Address

Change registered office address company with date old address new address.

Download
2018-01-24Address

Change registered office address company with date old address new address.

Download
2018-01-16Persons with significant control

Cessation of a person with significant control.

Download
2018-01-16Persons with significant control

Cessation of a person with significant control.

Download
2018-01-16Persons with significant control

Cessation of a person with significant control.

Download
2018-01-16Persons with significant control

Cessation of a person with significant control.

Download
2018-01-16Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.