J1 Technologies Limited

General information

Name:

J1 Technologies Ltd

Office Address:

Unit 6 Centre Point Marshall Stevens Way Trafford Park M17 1PP Manchester

Number: 03796737

Incorporation date: 1999-06-28

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

J1 Technologies Limited with the registration number 03796737 has been in this business field for 25 years. The Private Limited Company can be contacted at Unit 6 Centre Point, Marshall Stevens Way Trafford Park, Manchester and company's post code is M17 1PP. The firm's classified under the NACE and SIC code 46750, that means Wholesale of chemical products. Saturday 31st December 2022 is the last time when company accounts were filed.

As suggested by the following enterprise's executives data, since March 2019 there have been two directors: Kim M. and Kevin B.. In order to help the directors in their tasks, the abovementioned business has been using the skills of Timothy W. as a secretary since June 1999.

Kevin B. is the individual with significant control over this firm, owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Kim M.

Role: Director

Appointed: 19 March 2019

Latest update: 10 March 2024

Timothy W.

Role: Secretary

Appointed: 28 June 1999

Latest update: 10 March 2024

Kevin B.

Role: Director

Appointed: 28 June 1999

Latest update: 10 March 2024

People with significant control

Kevin B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Kim M.
Notified on 1 June 2017
Ceased on 29 March 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 29 November 2023
Confirmation statement last made up date 15 November 2022
Annual Accounts 14 November 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 14 November 2014
Annual Accounts 4 December 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 4 December 2015
Annual Accounts 14 December 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 14 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 10 December 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 10 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to December 31, 2022 (AA)
filed on: 8th, August 2023
accounts
Free Download Download filing (11 pages)

Additional Information

Accountant/Auditor,
2016 - 2014

Name:

Warr & Co Limited

Address:

Chartered Accountants Mynshull House 78 Churchgate

Post code:

SK1 1YJ

City / Town:

Stockport

Search other companies

Services (by SIC Code)

  • 46750 : Wholesale of chemical products
24
Company Age

Similar companies nearby

Closest companies