J2 SYSTEMS TECHNOLOGY LIMITED

J2 SYSTEMS TECHNOLOGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJ2 SYSTEMS TECHNOLOGY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04986159
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of J2 SYSTEMS TECHNOLOGY LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is J2 SYSTEMS TECHNOLOGY LIMITED located?

    Registered Office Address
    2 Sycamore Court Warrington Road
    Manor Park
    WA7 1RS Runcorn
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of J2 SYSTEMS TECHNOLOGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALTCOM 361 LIMITEDDec 05, 2003Dec 05, 2003

    What are the latest accounts for J2 SYSTEMS TECHNOLOGY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for J2 SYSTEMS TECHNOLOGY LIMITED?

    Last Confirmation Statement Made Up ToNov 10, 2025
    Next Confirmation Statement DueNov 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 10, 2024
    OverdueNo

    What are the latest filings for J2 SYSTEMS TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 10, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Patrick Joël Cathala as a director on Oct 01, 2024

    1 pagesTM01

    Appointment of Ming-Chih Chiang as a director on Oct 01, 2024

    2 pagesAP01

    Appointment of Tony Liu as a director on Oct 01, 2024

    2 pagesAP01

    Termination of appointment of Sabine Alexandra De Vuyst as a director on Oct 01, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    19 pagesAA

    Confirmation statement made on Nov 10, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Amended full accounts made up to Dec 31, 2021

    134 pagesAAMD

    Confirmation statement made on Nov 12, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    134 pagesAA

    Confirmation statement made on Nov 12, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    16 pagesAA

    Full accounts made up to Dec 31, 2019

    17 pagesAA

    Confirmation statement made on Nov 12, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 12, 2019 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2018

    15 pagesAA

    Confirmation statement made on Nov 12, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    16 pagesAA

    Confirmation statement made on Dec 05, 2017 with no updates

    3 pagesCS01

    Director's details changed for Sabine Alexandra De Vuyst on Dec 04, 2017

    2 pagesCH01

    Full accounts made up to Dec 31, 2016

    16 pagesAA

    Confirmation statement made on Dec 05, 2016 with updates

    6 pagesCS01

    Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA

    1 pagesAD03

    Full accounts made up to Dec 31, 2015

    15 pagesAA

    Who are the officers of J2 SYSTEMS TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOYD, Moray
    Warrington Road
    Manor Park
    WA7 1RS Runcorn
    2 Sycamore Court
    Cheshire
    England
    Director
    Warrington Road
    Manor Park
    WA7 1RS Runcorn
    2 Sycamore Court
    Cheshire
    England
    United KingdomBritishDirector60002190002
    CHIANG, Ming-Chih
    Warrington Road
    Manor Park
    WA7 1RS Runcorn
    2 Sycamore Court
    Cheshire
    Director
    Warrington Road
    Manor Park
    WA7 1RS Runcorn
    2 Sycamore Court
    Cheshire
    TaiwanChineseCompany Director329107320001
    LIU, Tony
    Warrington Road
    Manor Park
    WA7 1RS Runcorn
    2 Sycamore Court
    Cheshire
    Director
    Warrington Road
    Manor Park
    WA7 1RS Runcorn
    2 Sycamore Court
    Cheshire
    TaiwanChineseCompany Director329107310001
    SAMPSON, Anthony Brian
    3 Blueberry Road
    Bowdon
    WA14 3LS Altrincham
    Cheshire
    Secretary
    3 Blueberry Road
    Bowdon
    WA14 3LS Altrincham
    Cheshire
    BritishDirector69523380001
    DOWNS NOMINEES LIMITED
    The Cottages
    Regent Road
    WA14 1RX Altrincham
    Cheshire
    Nominee Secretary
    The Cottages
    Regent Road
    WA14 1RX Altrincham
    Cheshire
    900014240001
    BOYD, Denise Lark
    J2 House Clayton Road
    Birchwood
    WA3 6RP Warrington
    Cheshire
    Director
    J2 House Clayton Road
    Birchwood
    WA3 6RP Warrington
    Cheshire
    United KingdomAustralianDirector154666590001
    BRACKLEY, Mark
    Hanger Hill
    KT13 9YF Weybridge
    40
    Surrey
    United Kingdom
    Director
    Hanger Hill
    KT13 9YF Weybridge
    40
    Surrey
    United Kingdom
    EnglandBritishDirector15616530005
    CATHALA, Patrick Joël
    15th Floor, 6 Bevis Marks
    Bury Court
    EC3A 7BA London
    C/O Browne Jacobson Llp
    United Kingdom
    Director
    15th Floor, 6 Bevis Marks
    Bury Court
    EC3A 7BA London
    C/O Browne Jacobson Llp
    United Kingdom
    FranceFrenchDirector166233180001
    DE VUYST, Sabine Alexandra
    15th Floor, 6 Bevis Marks
    Bury Court
    EC3A 7BA London
    C/O Browne Jacobson Llp
    United Kingdom
    Director
    15th Floor, 6 Bevis Marks
    Bury Court
    EC3A 7BA London
    C/O Browne Jacobson Llp
    United Kingdom
    FranceFrenchDirector175570730002
    NELSON, Alexander
    Queensbury Drive
    Lake Forest
    21741
    California 92630
    Usa
    Director
    Queensbury Drive
    Lake Forest
    21741
    California 92630
    Usa
    UsaBritishDirector82900840009
    NELSON, Patricia Ann
    J2 House Clayton Road
    Birchwood
    WA3 6RP Warrington
    Cheshire
    Director
    J2 House Clayton Road
    Birchwood
    WA3 6RP Warrington
    Cheshire
    UsaAmericanDirector154671920001
    SAMPSON, Anthony Brian
    3 Blueberry Road
    Bowdon
    WA14 3LS Altrincham
    Cheshire
    Director
    3 Blueberry Road
    Bowdon
    WA14 3LS Altrincham
    Cheshire
    United KingdomBritishDirector69523380001
    SAMPSON, Jacqueline Gail
    J2 House Clayton Road
    Birchwood
    WA3 6RP Warrington
    Cheshire
    Director
    J2 House Clayton Road
    Birchwood
    WA3 6RP Warrington
    Cheshire
    United KingdomBritishDirector154666870001
    REGENT ROAD NOMINEES LIMITED
    The Cottages
    Regent Road
    WA14 1RX Altrincham
    Cheshire
    Nominee Director
    The Cottages
    Regent Road
    WA14 1RX Altrincham
    Cheshire
    900014230001

    Who are the persons with significant control of J2 SYSTEMS TECHNOLOGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aures Technologies Sa
    Rue Du Bois Chaland
    91090 Lisses
    32
    France
    Apr 06, 2016
    Rue Du Bois Chaland
    91090 Lisses
    32
    France
    No
    Legal FormSociete Anonyme (Listed On Euronext Paris)
    Country RegisteredFrance
    Legal AuthorityFrench Law
    Place RegisteredRcs Evry
    Registration Number352 310 767
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0