Established in 2004, J2 Research Ltd are based in South Shields in Tyne & Wear, it's status at Companies House is "Active". The current directors of the company are listed as White, Angie, James, Graham Philip, Spiteri-hunt, Sally Ann. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHITE, Angie | 06 May 2020 | - | 1 |
JAMES, Graham Philip | 14 April 2004 | 31 May 2017 | 1 |
SPITERI-HUNT, Sally Ann | 01 May 2010 | 30 April 2016 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 19 May 2020 | |
CS01 - N/A | 10 April 2020 | |
AA - Annual Accounts | 04 December 2019 | |
PSC05 - N/A | 09 October 2019 | |
CH01 - Change of particulars for director | 09 October 2019 | |
CS01 - N/A | 10 April 2019 | |
AA - Annual Accounts | 17 December 2018 | |
CS01 - N/A | 24 April 2018 | |
RESOLUTIONS - N/A | 26 February 2018 | |
AD01 - Change of registered office address | 10 January 2018 | |
AA - Annual Accounts | 09 January 2018 | |
MR04 - N/A | 16 October 2017 | |
AD01 - Change of registered office address | 05 July 2017 | |
TM01 - Termination of appointment of director | 31 May 2017 | |
TM02 - Termination of appointment of secretary | 31 May 2017 | |
RESOLUTIONS - N/A | 23 May 2017 | |
SH06 - Notice of cancellation of shares | 23 May 2017 | |
SH03 - Return of purchase of own shares | 23 May 2017 | |
CS01 - N/A | 19 April 2017 | |
AA - Annual Accounts | 13 December 2016 | |
AD01 - Change of registered office address | 30 June 2016 | |
TM01 - Termination of appointment of director | 11 May 2016 | |
AR01 - Annual Return | 14 April 2016 | |
AA - Annual Accounts | 12 November 2015 | |
AR01 - Annual Return | 14 April 2015 | |
AA - Annual Accounts | 10 November 2014 | |
CH01 - Change of particulars for director | 18 July 2014 | |
AR01 - Annual Return | 14 April 2014 | |
AA - Annual Accounts | 23 October 2013 | |
AR01 - Annual Return | 16 April 2013 | |
AA - Annual Accounts | 06 November 2012 | |
AR01 - Annual Return | 18 April 2012 | |
AA - Annual Accounts | 02 November 2011 | |
AR01 - Annual Return | 19 April 2011 | |
AA - Annual Accounts | 03 October 2010 | |
AP01 - Appointment of director | 22 July 2010 | |
AR01 - Annual Return | 04 May 2010 | |
AA - Annual Accounts | 03 November 2009 | |
363a - Annual Return | 29 May 2009 | |
AA - Annual Accounts | 01 October 2008 | |
363a - Annual Return | 17 September 2008 | |
363a - Annual Return | 16 April 2008 | |
AA - Annual Accounts | 30 September 2007 | |
363s - Annual Return | 09 May 2007 | |
AA - Annual Accounts | 20 October 2006 | |
363s - Annual Return | 09 May 2006 | |
287 - Change in situation or address of Registered Office | 12 January 2006 | |
AA - Annual Accounts | 10 October 2005 | |
363s - Annual Return | 02 July 2005 | |
RESOLUTIONS - N/A | 09 June 2005 | |
MEM/ARTS - N/A | 09 June 2005 | |
123 - Notice of increase in nominal capital | 09 June 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 June 2005 | |
395 - Particulars of a mortgage or charge | 03 November 2004 | |
288a - Notice of appointment of directors or secretaries | 19 April 2004 | |
288b - Notice of resignation of directors or secretaries | 19 April 2004 | |
288b - Notice of resignation of directors or secretaries | 19 April 2004 | |
288a - Notice of appointment of directors or secretaries | 19 April 2004 | |
287 - Change in situation or address of Registered Office | 19 April 2004 | |
NEWINC - New incorporation documents | 14 April 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 29 October 2004 | Fully Satisfied |
N/A |