About

Registered Number: 05101539
Date of Incorporation: 14/04/2004 (20 years ago)
Company Status: Active
Registered Address: Unit 125 South Shields Business Works, Henry Robson Way, South Shields, Tyne & Wear, NE33 1RF,

 

J2 Research Ltd was registered on 14 April 2004 with its registered office in South Shields, it's status in the Companies House registry is set to "Active". The business has 3 directors listed as White, Angie, James, Graham Philip, Spiteri-hunt, Sally Ann.

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.