South Shields
Tyne & Wear
NE33 1RF
Director Name | Mrs Angie White |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2020(16 years after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 125 South Shields Business Works Henry Robson South Shields Tyne & Wear NE33 1RF |
Director Name | Mr Graham Philip James |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bagehott Close Droitwich Worcestershire WR9 8UJ |
Secretary Name | Mr Graham Philip James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(same day as company formation) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bagehott Close Droitwich Worcestershire WR9 8UJ |
Director Name | Sally Ann Spiteri-Hunt |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(6 years after company formation) |
Appointment Duration | 6 years (resigned 30 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Little Park Droitwich Worcestershire WR9 8SP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | j2profit.co.uk |
---|
Registered Address | Unit 125 South Shields Business Works Henry Robson Way South Shields Tyne & Wear NE33 1RF |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | J2 Holdings LTD 57.14% Ordinary A |
---|---|
500 at £1 | Sally Ann Spiteri-hunt 28.57% Ordinary B |
500 at £0.5 | Mr Graham Philip James 14.29% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £94,605 |
Cash | £100,841 |
Current Liabilities | £79,698 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 10 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 24 April 2025 (12 months from now) |
29 October 2004 | Delivered 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 |
---|
29 November 2020 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
---|---|
19 May 2020 | Appointment of Mrs Angie White as a director on 6 May 2020 (2 pages) |
10 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
4 December 2019 | Unaudited abridged accounts made up to 30 April 2019 (6 pages) |
9 October 2019 | Director's details changed for Miss Helen Marie James on 9 October 2019 (2 pages) |
9 October 2019 | Change of details for J2 Holdings Limited as a person with significant control on 9 October 2019 (2 pages) |
10 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
17 December 2018 | Unaudited abridged accounts made up to 30 April 2018 (7 pages) |
24 April 2018 | Confirmation statement made on 14 April 2018 with updates (4 pages) |
26 February 2018 | Resolutions
|
10 January 2018 | Registered 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 2018 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
16 October 2017 | Satisfaction of charge 1 in full (1 page) |
16 October 2017 | Satisfaction of charge 1 in full (1 page) |
5 July 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of Graham Philip James as a director on 31 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Graham Philip James as a secretary on 31 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Graham Philip James as a director on 31 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Graham Philip James as a secretary on 31 May 2017 (1 page) |
23 May 2017 | Purchase of own shares. (3 pages) |
23 May 2017 | Cancellation of shares. Statement of capital on 28 April 2017
|
23 May 2017 | Cancellation of shares. Statement of capital on 28 April 2017
|
23 May 2017 | Resolutions
|
23 May 2017 | Purchase of own shares. (3 pages) |
23 May 2017 | Resolutions
|
19 April 2017 | Confirmation statement made on 14 April 2017 with updates (7 pages) |
19 April 2017 | Confirmation statement made on 14 April 2017 with updates (7 pages) |
13 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
13 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
30 June 2016 | Registered 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 2016 | Registered 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 2016 | Termination of appointment of Sally Ann Spiteri-Hunt as a director on 30 April 2016 (2 pages) |
11 May 2016 | Termination of appointment of Sally Ann Spiteri-Hunt as a director on 30 April 2016 (2 pages) |
14 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
12 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
12 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
14 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
10 November 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
10 November 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
18 July 2014 | Director's details changed for Helen James on 18 July 2014 (2 pages) |
18 July 2014 | Director's details changed for Helen James on 18 July 2014 (2 pages) |
14 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
23 October 2013 | Total exemption small company accounts made up to 30 April 2013 (13 pages) |
23 October 2013 | Total exemption small company accounts made up to 30 April 2013 (13 pages) |
16 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (7 pages) |
16 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (7 pages) |
6 November 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
6 November 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
18 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (7 pages) |
18 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (7 pages) |
2 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
19 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (7 pages) |
19 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (7 pages) |
3 October 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
3 October 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
22 July 2010 | Appointment of Sally Ann Spiteri-Hunt as a director (3 pages) |
22 July 2010 | Appointment of Sally Ann Spiteri-Hunt as a director (3 pages) |
4 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (6 pages) |
3 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
3 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
29 May 2009 | Return made up to 14/04/09; full list of members (5 pages) |
29 May 2009 | Return made up to 14/04/09; full list of members (5 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
17 September 2008 | Return made up to 14/04/08; full list of members; amend (6 pages) |
17 September 2008 | Return made up to 14/04/08; full list of members; amend (6 pages) |
16 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
16 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
30 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
30 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
9 May 2007 | Return made up to 14/04/07; full list of members
|
9 May 2007 | Return made up to 14/04/07; full list of members
|
20 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
20 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
9 May 2006 | Return made up to 14/04/06; full list of members
|
9 May 2006 | Return made up to 14/04/06; full list of members
|
12 January 2006 | Registered office changed on 12/01/06 from: unit 24, 30-38 dock street leeds west yorkshire LS10 1JF (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: unit 24, 30-38 dock street leeds west yorkshire LS10 1JF (1 page) |
10 October 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
10 October 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
2 July 2005 | Return made up to 14/04/05; full list of members
|
2 July 2005 | Return made up to 14/04/05; full list of members
|
9 June 2005 | Ad 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 2005 | Resolutions
|
9 June 2005 | Ad 31/03/05--------- £ si 500@1=500 £ si [email protected]=250 £ ic 1/751 (2 pages) |
9 June 2005 | Resolutions
|
9 June 2005 | Memorandum and Articles of Association (17 pages) |
9 June 2005 | £ nc 1000/2000 31/03/05 (2 pages) |
9 June 2005 | Memorandum and Articles of Association (17 pages) |
3 November 2004 | Particulars of mortgage/charge (3 pages) |
3 November 2004 | Particulars of mortgage/charge (3 pages) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | New secretary appointed;new director appointed (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | New director appointed (1 page) |
19 April 2004 | Secretary resigned (1 page) |
19 April 2004 | New director appointed (1 page) |
19 April 2004 | Registered office changed on 19/04/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
19 April 2004 | Registered office changed on 19/04/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
19 April 2004 | New secretary appointed;new director appointed (1 page) |
19 April 2004 | Secretary resigned (1 page) |
14 April 2004 | Incorporation (16 pages) |
14 April 2004 | Incorporation (16 pages) |