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.
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 |
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 |
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 |