Company NameJ2 Research Limited
DirectorsHelen Marie James and Angie White
Company StatusActive
Company Number05101539
CategoryPrivate Limited Company
Incorporation Date14 April 2004(20 years ago)
Previous NameJ2 Profit Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Helen Marie James
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 125 South Shields Business Works Henry Robson
South Shields
Tyne & Wear
NE33 1RF
Director NameMrs Angie White
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2020(16 years after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 125 South Shields Business Works Henry Robson
South Shields
Tyne & Wear
NE33 1RF
Director NameMr Graham Philip James
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bagehott Close
Droitwich
Worcestershire
WR9 8UJ
Secretary NameMr Graham Philip James
NationalityBritish
StatusResigned
Appointed14 April 2004(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Bagehott Close
Droitwich
Worcestershire
WR9 8UJ
Director NameSally Ann Spiteri-Hunt
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(6 years after company formation)
Appointment Duration6 years (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Little Park
Droitwich
Worcestershire
WR9 8SP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 April 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitej2profit.co.uk

Location

Registered AddressUnit 125 South Shields Business Works
Henry Robson Way
South Shields
Tyne & Wear
NE33 1RF
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1J2 Holdings LTD
57.14%
Ordinary A
500 at £1Sally Ann Spiteri-hunt
28.57%
Ordinary B
500 at £0.5Mr Graham Philip James
14.29%
Ordinary C

Financials

Year2014
Net Worth£94,605
Cash£100,841
Current Liabilities£79,698

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return10 April 2024 (2 weeks, 2 days ago)
Next Return Due24 April 2025 (12 months from now)

Charges

29 October 2004Delivered on: 3 November 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 November 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
19 May 2020Appointment of Mrs Angie White as a director on 6 May 2020 (2 pages)
10 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
4 December 2019Unaudited abridged accounts made up to 30 April 2019 (6 pages)
9 October 2019Director's details changed for Miss Helen Marie James on 9 October 2019 (2 pages)
9 October 2019Change of details for J2 Holdings Limited as a person with significant control on 9 October 2019 (2 pages)
10 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
17 December 2018Unaudited abridged accounts made up to 30 April 2018 (7 pages)
24 April 2018Confirmation statement made on 14 April 2018 with updates (4 pages)
26 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-26
(3 pages)
10 January 2018Registered office address changed from Unit 125 Henry Robson Way South Shields Tyne & Wear NE33 1RF England to Unit 125 South Shields Business Works Henry Robson Way South Shields Tyne & Wear NE33 1RF on 10 January 2018 (1 page)
9 January 2018Unaudited abridged accounts made up to 30 April 2017 (8 pages)
16 October 2017Satisfaction of charge 1 in full (1 page)
16 October 2017Satisfaction of charge 1 in full (1 page)
5 July 2017Registered office address changed from The Business Centre Edward Street Redditch Worcestershire B97 6HA England to Unit 125 Henry Robson Way South Shields Tyne & Wear NE33 1RF on 5 July 2017 (1 page)
5 July 2017Registered office address changed from The Business Centre Edward Street Redditch Worcestershire B97 6HA England to Unit 125 Henry Robson Way South Shields Tyne & Wear NE33 1RF on 5 July 2017 (1 page)
31 May 2017Termination of appointment of Graham Philip James as a director on 31 May 2017 (1 page)
31 May 2017Termination of appointment of Graham Philip James as a secretary on 31 May 2017 (1 page)
31 May 2017Termination of appointment of Graham Philip James as a director on 31 May 2017 (1 page)
31 May 2017Termination of appointment of Graham Philip James as a secretary on 31 May 2017 (1 page)
23 May 2017Purchase of own shares. (3 pages)
23 May 2017Cancellation of shares. Statement of capital on 28 April 2017
  • GBP 1,000
(6 pages)
23 May 2017Cancellation of shares. Statement of capital on 28 April 2017
  • GBP 1,000
(6 pages)
23 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(13 pages)
23 May 2017Purchase of own shares. (3 pages)
23 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(13 pages)
19 April 2017Confirmation statement made on 14 April 2017 with updates (7 pages)
19 April 2017Confirmation statement made on 14 April 2017 with updates (7 pages)
13 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
13 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
30 June 2016Registered office address changed from Unit 28 the Business Centre Edward Street Redditch Worcestershire B97 6HA to The Business Centre Edward Street Redditch Worcestershire B97 6HA on 30 June 2016 (1 page)
30 June 2016Registered office address changed from Unit 28 the Business Centre Edward Street Redditch Worcestershire B97 6HA to The Business Centre Edward Street Redditch Worcestershire B97 6HA on 30 June 2016 (1 page)
11 May 2016Termination of appointment of Sally Ann Spiteri-Hunt as a director on 30 April 2016 (2 pages)
11 May 2016Termination of appointment of Sally Ann Spiteri-Hunt as a director on 30 April 2016 (2 pages)
14 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,750
(7 pages)
14 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,750
(7 pages)
12 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
12 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
14 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,750
(7 pages)
14 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,750
(7 pages)
10 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
10 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
18 July 2014Director's details changed for Helen James on 18 July 2014 (2 pages)
18 July 2014Director's details changed for Helen James on 18 July 2014 (2 pages)
14 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,750
(7 pages)
14 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,750
(7 pages)
23 October 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
23 October 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
16 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (7 pages)
16 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (7 pages)
6 November 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
6 November 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
18 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (7 pages)
18 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (7 pages)
2 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (7 pages)
19 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (7 pages)
3 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
3 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
22 July 2010Appointment of Sally Ann Spiteri-Hunt as a director (3 pages)
22 July 2010Appointment of Sally Ann Spiteri-Hunt as a director (3 pages)
4 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (6 pages)
4 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (6 pages)
3 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
3 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
29 May 2009Return made up to 14/04/09; full list of members (5 pages)
29 May 2009Return made up to 14/04/09; full list of members (5 pages)
1 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
1 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
17 September 2008Return made up to 14/04/08; full list of members; amend (6 pages)
17 September 2008Return made up to 14/04/08; full list of members; amend (6 pages)
16 April 2008Return made up to 14/04/08; full list of members (4 pages)
16 April 2008Return made up to 14/04/08; full list of members (4 pages)
30 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
30 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
9 May 2007Return made up to 14/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2007Return made up to 14/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
20 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
9 May 2006Return made up to 14/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2006Return made up to 14/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2006Registered office changed on 12/01/06 from: unit 24, 30-38 dock street leeds west yorkshire LS10 1JF (1 page)
12 January 2006Registered office changed on 12/01/06 from: unit 24, 30-38 dock street leeds west yorkshire LS10 1JF (1 page)
10 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
10 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
2 July 2005Return made up to 14/04/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2005Return made up to 14/04/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2005Ad 31/03/05--------- £ si 500@1=500 £ si [email protected]=250 £ ic 1/751 (2 pages)
9 June 2005£ nc 1000/2000 31/03/05 (2 pages)
9 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 June 2005Ad 31/03/05--------- £ si 500@1=500 £ si [email protected]=250 £ ic 1/751 (2 pages)
9 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 June 2005Memorandum and Articles of Association (17 pages)
9 June 2005£ nc 1000/2000 31/03/05 (2 pages)
9 June 2005Memorandum and Articles of Association (17 pages)
3 November 2004Particulars of mortgage/charge (3 pages)
3 November 2004Particulars of mortgage/charge (3 pages)
19 April 2004Director resigned (1 page)
19 April 2004New secretary appointed;new director appointed (1 page)
19 April 2004Director resigned (1 page)
19 April 2004New director appointed (1 page)
19 April 2004Secretary resigned (1 page)
19 April 2004New director appointed (1 page)
19 April 2004Registered office changed on 19/04/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
19 April 2004Registered office changed on 19/04/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
19 April 2004New secretary appointed;new director appointed (1 page)
19 April 2004Secretary resigned (1 page)
14 April 2004Incorporation (16 pages)
14 April 2004Incorporation (16 pages)