About

Registered Number: 04986159
Date of Incorporation: 05/12/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: 2 Sycamore Court Warrington Road, Manor Park, Runcorn, Cheshire, WA7 1RS

 

Established in 2003, J2 Systems Technology Ltd have registered office in Runcorn, Cheshire, it has a status of "Active". The company has 5 directors listed as Cathala, Patrick Joël, De Vuyst, Sabine Alexandra, Boyd, Denise Lark, Nelson, Patricia Ann, Sampson, Jacqueline Gail at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CATHALA, Patrick Joël 02 January 2013 - 1
DE VUYST, Sabine Alexandra 02 January 2013 - 1
BOYD, Denise Lark 09 September 2010 02 January 2013 1
NELSON, Patricia Ann 07 September 2010 02 January 2013 1
SAMPSON, Jacqueline Gail 07 September 2010 02 January 2013 1

Filing History

Document Type Date
CS01 - N/A 12 November 2019
AA - Annual Accounts 01 October 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 16 August 2018
CS01 - N/A 15 December 2017
CH01 - Change of particulars for director 14 December 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 16 December 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 December 2016
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 02 January 2015
CH01 - Change of particulars for director 02 January 2015
CH01 - Change of particulars for director 02 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 December 2014
AA - Annual Accounts 21 October 2014
AD01 - Change of registered office address 29 July 2014
AR01 - Annual Return 03 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 January 2014
CH01 - Change of particulars for director 02 January 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 January 2014
AA - Annual Accounts 15 May 2013
AA - Annual Accounts 13 February 2013
TM01 - Termination of appointment of director 05 February 2013
AP01 - Appointment of director 05 February 2013
AP01 - Appointment of director 05 February 2013
TM01 - Termination of appointment of director 05 February 2013
TM01 - Termination of appointment of director 05 February 2013
TM01 - Termination of appointment of director 05 February 2013
TM01 - Termination of appointment of director 05 February 2013
TM01 - Termination of appointment of director 05 February 2013
TM02 - Termination of appointment of secretary 05 February 2013
SH01 - Return of Allotment of shares 10 January 2013
AA01 - Change of accounting reference date 10 January 2013
RESOLUTIONS - N/A 08 January 2013
AR01 - Annual Return 19 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 December 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 07 December 2010
SH08 - Notice of name or other designation of class of shares 08 October 2010
AP01 - Appointment of director 06 October 2010
AP01 - Appointment of director 06 October 2010
AP01 - Appointment of director 06 October 2010
RESOLUTIONS - N/A 01 October 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 October 2010
AA - Annual Accounts 16 March 2010
TM01 - Termination of appointment of director 15 March 2010
RESOLUTIONS - N/A 12 March 2010
RESOLUTIONS - N/A 12 March 2010
SH03 - Return of purchase of own shares 12 March 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 December 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 09 December 2008
288c - Notice of change of directors or secretaries or in their particulars 09 December 2008
288c - Notice of change of directors or secretaries or in their particulars 09 December 2008
AA - Annual Accounts 10 December 2007
363a - Annual Return 06 December 2007
288c - Notice of change of directors or secretaries or in their particulars 06 December 2007
RESOLUTIONS - N/A 19 July 2007
RESOLUTIONS - N/A 19 July 2007
RESOLUTIONS - N/A 19 July 2007
123 - Notice of increase in nominal capital 19 July 2007
363s - Annual Return 13 December 2006
AA - Annual Accounts 30 October 2006
MISC - Miscellaneous document 14 June 2006
363s - Annual Return 15 December 2005
AA - Annual Accounts 13 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2005
RESOLUTIONS - N/A 13 April 2005
RESOLUTIONS - N/A 13 April 2005
123 - Notice of increase in nominal capital 13 April 2005
395 - Particulars of a mortgage or charge 07 April 2005
395 - Particulars of a mortgage or charge 02 April 2005
363s - Annual Return 13 December 2004
AA - Annual Accounts 11 October 2004
395 - Particulars of a mortgage or charge 09 July 2004
225 - Change of Accounting Reference Date 07 July 2004
287 - Change in situation or address of Registered Office 04 June 2004
RESOLUTIONS - N/A 11 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2004
CERTNM - Change of name certificate 01 May 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
NEWINC - New incorporation documents 05 December 2003

Mortgages & Charges

Description Date Status Charge by
Secured debenture loan stock and trust deed 31 March 2005 Fully Satisfied

N/A

Debenture 23 March 2005 Fully Satisfied

N/A

Composite all assets guarantee and debenture 01 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.