About

Registered Number: 03796737
Date of Incorporation: 28/06/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: Unit 6 Centre Point, Marshall Stevens Way Trafford Park, Manchester, M17 1PP

 

J1 Technologies Ltd was registered on 28 June 1999, it's status at Companies House is "Active". We do not know the number of employees at this organisation. There are 5 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURGESS, Kevin 28 June 1999 - 1
MINISTER, Kim Heather 19 March 2019 - 1
MINISTER, Kim Heather 20 October 2015 29 March 2019 1
MINISTER, Peter Eugene 28 June 1999 18 September 2016 1
Secretary Name Appointed Resigned Total Appointments
WARR, Timothy Vaughan 28 June 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
AP01 - Appointment of director 15 June 2020
PSC07 - N/A 15 June 2020
TM01 - Termination of appointment of director 10 June 2020
AA - Annual Accounts 20 February 2020
AA01 - Change of accounting reference date 05 December 2019
CS01 - N/A 15 November 2019
MR01 - N/A 05 November 2019
CS01 - N/A 04 July 2019
RESOLUTIONS - N/A 12 April 2019
CC04 - Statement of companies objects 12 April 2019
AA - Annual Accounts 18 March 2019
CS01 - N/A 10 July 2018
AA - Annual Accounts 23 February 2018
CS01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
AA - Annual Accounts 28 February 2017
TM01 - Termination of appointment of director 21 September 2016
AR01 - Annual Return 07 July 2016
AA - Annual Accounts 11 December 2015
AP01 - Appointment of director 20 October 2015
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 28 July 2011
AD01 - Change of registered office address 14 June 2011
AA - Annual Accounts 22 March 2011
CH01 - Change of particulars for director 18 January 2011
AR01 - Annual Return 01 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 June 2010
MG01 - Particulars of a mortgage or charge 13 May 2010
MG01 - Particulars of a mortgage or charge 08 April 2010
MG01 - Particulars of a mortgage or charge 07 April 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 02 July 2008
AA - Annual Accounts 28 February 2008
363s - Annual Return 26 July 2007
AA - Annual Accounts 09 May 2007
363s - Annual Return 20 July 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 30 August 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 13 July 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 21 July 2003
AA - Annual Accounts 04 May 2003
363a - Annual Return 29 August 2002
AA - Annual Accounts 03 May 2002
395 - Particulars of a mortgage or charge 10 April 2002
395 - Particulars of a mortgage or charge 10 April 2002
363s - Annual Return 23 August 2001
288c - Notice of change of directors or secretaries or in their particulars 31 May 2001
AA - Annual Accounts 15 March 2001
363s - Annual Return 06 September 2000
395 - Particulars of a mortgage or charge 19 November 1999
RESOLUTIONS - N/A 10 August 1999
RESOLUTIONS - N/A 10 August 1999
RESOLUTIONS - N/A 10 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 1999
288b - Notice of resignation of directors or secretaries 10 August 1999
288b - Notice of resignation of directors or secretaries 10 August 1999
287 - Change in situation or address of Registered Office 10 August 1999
288a - Notice of appointment of directors or secretaries 10 August 1999
288a - Notice of appointment of directors or secretaries 10 August 1999
288a - Notice of appointment of directors or secretaries 10 August 1999
NEWINC - New incorporation documents 28 June 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 October 2019 Outstanding

N/A

Guarantee and fixed & floating charge 30 April 2010 Outstanding

N/A

Guarantee & debenture 01 April 2010 Outstanding

N/A

Guarantee and fixed and floating charge 26 March 2010 Outstanding

N/A

Book debts debenture 21 March 2002 Fully Satisfied

N/A

Fixed and floating charge 21 March 2002 Fully Satisfied

N/A

Debenture 12 November 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.