J2 SYSTEMS TECHNOLOGY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Termination of appointment of Moray Boyd as a director on 2025-04-06

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

07/11/247 November 2024 Termination of appointment of Patrick Joël Cathala as a director on 2024-10-01

View Document

07/11/247 November 2024 Appointment of Ming-Chih Chiang as a director on 2024-10-01

View Document

07/11/247 November 2024 Termination of appointment of Sabine Alexandra De Vuyst as a director on 2024-10-01

View Document

07/11/247 November 2024 Appointment of Tony Liu as a director on 2024-10-01

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/11/2310 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

27/09/2327 September 2023 Full accounts made up to 2022-12-31

View Document

19/06/2319 June 2023 Amended full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

02/10/212 October 2021 Full accounts made up to 2020-12-31

View Document

16/12/2016 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES

View Document

01/10/191 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

16/08/1816 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

14/12/1714 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / SABINE ALEXANDRA DE VUYST / 04/12/2017

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

15/12/1615 December 2016 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC REG PSC

View Document

04/10/164 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/12/1511 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/01/152 January 2015 Annual return made up to 5 December 2014 with full list of shareholders

View Document

02/01/152 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOËL CATHALA / 02/01/2015

View Document

02/01/152 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / SABINE ALEXANDRA DE VUYST / 02/01/2015

View Document

29/12/1429 December 2014 SAIL ADDRESS CHANGED FROM: C/O BROWNE JACOBSON LLP 77 GRACECHURCH STREET LONDON EC3V 0AS ENGLAND

View Document

21/10/1421 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/07/1429 July 2014 REGISTERED OFFICE CHANGED ON 29/07/2014 FROM J2 HOUSE CLAYTON ROAD BIRCHWOOD WARRINGTON CHESHIRE WA3 6RP

View Document

03/01/143 January 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

03/01/143 January 2014 SAIL ADDRESS CHANGED FROM: J2 HOUSE CLAYTON ROAD BIRCHWOOD WARRINGTON WA3 6RP ENGLAND

View Document

02/01/142 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MORAY BOYD / 05/12/2013

View Document

02/01/142 January 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

15/05/1315 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

13/02/1313 February 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

05/02/135 February 2013 DIRECTOR APPOINTED MR PATRICK JOËL CATHALA

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SAMPSON

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR DENISE BOYD

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICIA NELSON

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SAMPSON

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE SAMPSON

View Document

05/02/135 February 2013 DIRECTOR APPOINTED SABINE ALEXANDRA DE VUYST

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER NELSON

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, SECRETARY ANTHONY SAMPSON

View Document

10/01/1310 January 2013 PREVSHO FROM 30/06/2013 TO 31/12/2012

View Document

10/01/1310 January 2013 01/01/13 STATEMENT OF CAPITAL GBP 42229

View Document

08/01/138 January 2013 ADOPT ARTICLES 12/12/2012

View Document

19/12/1219 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

14/12/1214 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/12/1214 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

14/12/1214 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/12/1114 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

10/11/1110 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

09/12/109 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

07/12/107 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

06/10/106 October 2010 DIRECTOR APPOINTED MRS PATRICIA ANN NELSON

View Document

06/10/106 October 2010 DIRECTOR APPOINTED MRS DENISE LARK BOYD

View Document

06/10/106 October 2010 DIRECTOR APPOINTED MRS JACQUELINE GAIL SAMPSON

View Document

01/10/101 October 2010 SUB-DIVISION 07/09/10

View Document

01/10/101 October 2010 VARYING SHARE RIGHTS AND NAMES

View Document

16/03/1016 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR MARK BRACKLEY

View Document

12/03/1012 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 23/02/2010

View Document

12/03/1012 March 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

12/03/1012 March 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/12/099 December 2009 SAIL ADDRESS CREATED

View Document

09/12/099 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER NELSON / 09/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MORAY BOYD / 09/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK BRACKLEY / 09/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BRIAN SAMPSON / 09/12/2009

View Document

20/04/0920 April 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08

View Document

09/12/089 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK BRACKLEY / 05/12/2008

View Document

09/12/089 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER NELSON / 05/12/2008

View Document

10/12/0710 December 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07

View Document

06/12/076 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/076 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 NC INC ALREADY ADJUSTED 24/05/07

View Document

19/07/0719 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/07/0719 July 2007 £ NC 51000/56100 24/05/

View Document

19/07/0719 July 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/12/0613 December 2006 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06

View Document

14/06/0614 June 2006 SECTION 394

View Document

15/12/0515 December 2005 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

13/04/0513 April 2005 NC INC ALREADY ADJUSTED 31/03/05

View Document

13/04/0513 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/04/0513 April 2005 £ NC 1000/51000 31/03/

View Document

07/04/057 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/052 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0413 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

09/07/049 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/047 July 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/06/04

View Document

04/06/044 June 2004 REGISTERED OFFICE CHANGED ON 04/06/04 FROM: THE COTTAGES REGENT ROAD ALTRINCHAM CHESHIRE WA14 1RX

View Document

11/05/0411 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/05/041 May 2004 COMPANY NAME CHANGED ALTCOM 361 LIMITED CERTIFICATE ISSUED ON 30/04/04

View Document

15/04/0415 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 SECRETARY RESIGNED

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

05/12/035 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company