W1M J2 LIMITED

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

    Company NameW1M J2 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC397373
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of W1M J2 LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is W1M J2 LIMITED located?

    Registered Office Address
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of W1M J2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    J2 SCOTLAND LIMITEDApr 08, 2011Apr 08, 2011

    What are the latest accounts for W1M J2 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for W1M J2 LIMITED?

    Last Confirmation Statement Made Up ToApr 08, 2026
    Next Confirmation Statement DueApr 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 08, 2025
    OverdueNo

    What are the latest filings for W1M J2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    12 pagesAA

    Confirmation statement made on Apr 08, 2025 with no updates

    3 pagesCS01

    Register inspection address has been changed from C/O Saffery Champness 133 Fountainbridge Edinburgh EH3 9BA Scotland to Exchange Tower 19 Canning Street Edinburgh EH3 8EH

    1 pagesAD02

    Certificate of change of name

    Company name changed J2 scotland LIMITED\certificate issued on 24/03/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 24, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 24, 2025

    RES15

    Registered office address changed from 17 Lowrie Gait South Queensferry West Lothian EH30 9AB Scotland to Exchange Tower 19 Canning Street Edinburgh EH3 8EH on Mar 24, 2025

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on Apr 08, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    5 pagesAA

    Termination of appointment of David Graham Welch as a director on Sep 27, 2023

    1 pagesTM01

    Appointment of Mr Michael David Allen as a director on Sep 27, 2023

    2 pagesAP01

    Appointment of Mr Ananth Steven Singh Chhoker as a director on Sep 27, 2023

    2 pagesAP01

    Confirmation statement made on Apr 08, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    14 pagesAA

    Confirmation statement made on Apr 08, 2022 with updates

    4 pagesCS01

    Notification of Waverton Investment Management Group Limited as a person with significant control on Sep 13, 2021

    2 pagesPSC02

    Cessation of Jason George Hemmings as a person with significant control on Sep 13, 2021

    1 pagesPSC07

    Cessation of Jacqueline Hemmings as a person with significant control on Sep 13, 2021

    1 pagesPSC07

    Current accounting period extended from Jul 31, 2021 to Dec 31, 2021

    1 pagesAA01

    Termination of appointment of Jason George Hemmings as a director on Sep 13, 2021

    1 pagesTM01

    Termination of appointment of Jacqueline Hemmings as a secretary on Sep 13, 2021

    1 pagesTM02

    Appointment of Mr David Graham Welch as a director on Sep 13, 2021

    2 pagesAP01

    Confirmation statement made on Apr 08, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2020

    11 pagesAA

    Total exemption full accounts made up to Jul 31, 2019

    13 pagesAA

    Confirmation statement made on Apr 08, 2020 with no updates

    3 pagesCS01

    Who are the officers of W1M J2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLEN, Michael David
    Babmaes Street
    SW1Y 6AH London
    16
    England
    Director
    Babmaes Street
    SW1Y 6AH London
    16
    England
    EnglandBritish314074550001
    CHHOKER, Ananth Steven Singh
    Babmaes Street
    SW1Y 6AH London
    16
    England
    Director
    Babmaes Street
    SW1Y 6AH London
    16
    England
    EnglandBritish314074430001
    HEMMINGS, Jacqueline
    Lowrie Gait
    EH30 9AB South Queensferry
    17
    West Lothian
    Scotland
    Secretary
    Lowrie Gait
    EH30 9AB South Queensferry
    17
    West Lothian
    Scotland
    159543490001
    BRIAN REID LTD.
    Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    5
    United Kingdom
    Secretary
    Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC193003
    159224660001
    HEMMINGS, Jason George
    Lowrie Gait
    EH30 9AB South Queensferry
    17
    West Lothian
    Scotland
    Director
    Lowrie Gait
    EH30 9AB South Queensferry
    17
    West Lothian
    Scotland
    United KingdomBritish127837040002
    MABBOTT, Stephen George
    Mitchell Lane
    G1 3NU Glasgow
    14
    United Kingdom
    Director
    Mitchell Lane
    G1 3NU Glasgow
    14
    United Kingdom
    ScotlandBritish133953120001
    WELCH, David Graham
    Babmaes Street
    SW1Y 6AH London
    16
    United Kingdom
    Director
    Babmaes Street
    SW1Y 6AH London
    16
    United Kingdom
    United KingdomBritish177018420004

    Who are the persons with significant control of W1M J2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Babmaes Street
    SW1Y 6AH London
    16
    United Kingdom
    Sep 13, 2021
    Babmaes Street
    SW1Y 6AH London
    16
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number08440808
    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.
    Mr Jason George Hemmings
    Lowrie Gait
    EH30 9AB South Queensferry
    17
    Scotland
    Apr 06, 2016
    Lowrie Gait
    EH30 9AB South Queensferry
    17
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Jacqueline Hemmings
    Lowrie Gait
    EH30 9AB South Queensferry
    17
    Scotland
    Apr 06, 2016
    Lowrie Gait
    EH30 9AB South Queensferry
    17
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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