About

Registered Number: 05101539
Date of Incorporation: 14/04/2004 (21 years ago)
Company Status: Active
Registered Address: Unit 125 South Shields Business Works, Henry Robson Way, South Shields, Tyne & Wear, NE33 1RF,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 29 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.