Company NameJ3 Holdings Limited
Company StatusDissolved
Company Number06457223
CategoryPrivate Limited Company
Incorporation Date19 December 2007(16 years, 4 months ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)
Previous NameJ2 Holdings 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
StatusClosed
Appointed19 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ryedale South Bents
Sunderland
SR6 8AQ
Director NameMr Graham Philip James
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2007(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
Appointed19 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bagehott Close
Droitwich
Worcestershire
WR9 8UJ
Director NameOakley Company Formation Services Limited (Corporation)
StatusResigned
Appointed19 December 2007(same day as company formation)
Correspondence AddressThe Oakley
Kidderminster Road
Droitwich
Worcestershire
WR9 9AY
Secretary NameOakley Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 December 2007(same day as company formation)
Correspondence AddressThe Oakley
Kidderminster Road
Droitwich
Worcestershire
WR9 9AY

Contact

Websitej2profit.co.uk

Location

Registered AddressUnit 125 Henry Robson Way
South Shields
Tyne & Wear
NE33 1RF
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Shareholders

1 at £1Graham Philip James
50.00%
Ordinary A
1 at £1Helen Marie James
50.00%
Ordinary A

Financials

Year2014
Net Worth£246,579
Cash£363
Current Liabilities£94,057

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

21 December 2017Unaudited abridged accounts made up to 30 April 2017 (7 pages)
6 December 2017Confirmation statement made on 6 December 2017 with updates (4 pages)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
16 November 2017Application to strike the company off the register (3 pages)
16 October 2017Cessation of Graham Philip James as a person with significant control on 28 April 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 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)
26 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
26 May 2017Resolutions
  • RES13 ‐ Dividend in specie satisifaction 28/04/2017
(1 page)
24 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-24
(3 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
13 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
30 June 2016Registered office address changed from Office 28-29 the Business Centre Edward Street Redditch Worcestershire B67 6HA to The Business Centre Edward Street Redditch Worcestershire B97 6HA on 30 June 2016 (1 page)
21 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(5 pages)
12 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
19 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(5 pages)
10 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
18 July 2014Director's details changed for Ms Helen Marie James on 18 July 2014 (2 pages)
19 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(5 pages)
23 October 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
19 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
6 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
21 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
2 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
5 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
3 October 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
11 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
3 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
14 January 2009Return made up to 19/12/08; full list of members (4 pages)
1 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
16 September 2008Ad 19/12/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
8 September 2008Accounting reference date shortened from 31/12/2008 to 30/04/2008 (1 page)
14 January 2008New director appointed (2 pages)
14 January 2008Director resigned (1 page)
14 January 2008New director appointed (2 pages)
14 January 2008Registered office changed on 14/01/08 from: the oakley, kidderminster road droitwich worcestershire WR9 9AY (1 page)
14 January 2008Secretary resigned (1 page)
27 December 2007Memorandum and Articles of Association (6 pages)
27 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
27 December 2007Nc inc already adjusted 19/12/07 (1 page)
19 December 2007Incorporation (5 pages)