General information

Name:

Two Jay Ltd

Office Address:

1st Floor 21 Station Road WD17 1AP Watford

Number: 07536157

Incorporation date: 2011-02-21

End of financial year: 31 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

This company is widely known under the name of Two Jay Limited. This firm was founded thirteen years ago and was registered under 07536157 as the reg. no. The office of the firm is situated in Watford. You may visit them at 1st Floor 21, Station Road. It has operated under three names. The initial official name, 2j Design, was switched on Thu, 16th Feb 2017 to 2j Commerce. The current name, used since 2018, is Two Jay Limited. This enterprise's SIC and NACE codes are 74100 which means specialised design activities. The company's latest filed accounts documents cover the period up to 2020-03-31 and the most current annual confirmation statement was submitted on 2020-02-18.

  • Previous company's names
  • Two Jay Limited 2018-04-03
  • 2j Commerce Limited 2017-02-16
  • 2j Design Limited 2011-02-21

Financial data based on annual reports

Company staff

Jamie J.

Role: Director

Appointed: 21 February 2011

Latest update: 15 November 2023

People with significant control

2j Holdings Limited
Address: 114 Queens Road, Beighton, Sheffield, S20 1DW, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 10466803
Notified on 1 November 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jamie J.
Notified on 4 July 2016
Nature of control:
substantial control or influence
Kay T.
Notified on 11 January 2017
Ceased on 18 August 2017
Nature of control:
substantial control or influence
Lydia N.
Notified on 11 January 2017
Ceased on 16 May 2017
Nature of control:
substantial control or influence
Charlotte M.
Notified on 11 January 2017
Ceased on 21 April 2017
Nature of control:
substantial control or influence
Andrew W.
Notified on 11 January 2017
Ceased on 21 April 2017
Nature of control:
substantial control or influence
Morag M.
Notified on 11 January 2017
Ceased on 7 February 2017
Nature of control:
substantial control or influence
William B.
Notified on 11 January 2017
Ceased on 18 January 2017
Nature of control:
substantial control or influence
Simona P.
Notified on 11 January 2017
Ceased on 18 January 2017
Nature of control:
substantial control or influence
Lisa C.
Notified on 11 January 2017
Ceased on 18 January 2017
Nature of control:
substantial control or influence
Craig B.
Notified on 4 July 2016
Ceased on 18 January 2017
Nature of control:
substantial control or influence
Ben H.
Notified on 11 January 2017
Ceased on 18 January 2017
Nature of control:
substantial control or influence
Sagarkumar K.
Notified on 11 January 2017
Ceased on 18 January 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 01 April 2021
Confirmation statement last made up date 18 February 2020
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 December 2014
Annual Accounts 31 January 2016
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 31 January 2016
Annual Accounts 30 December 2016
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 26 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 26 November 2013

Jobs and Vacancies at Two Jay Ltd

Senior Magento PHP Developer in Sheffield, posted on Tuesday 21st April 2015
Region / City Yorkshire, Sheffield
Industry Internet
Salary From £26000.00 to £32000.00 per year
Job type full time
Career level experienced (non-managerial)
Education level a professional qualification or accreditation
Application by email jamie1183@me.com
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
New registered office address 1st Floor 21 Station Road Watford Hertfordshire WD17 1AP. Change occurred on Monday 14th December 2020. Company's previous address: Spaces Acero 1 Concourse Way Sheffield S1 2BJ England. (AD01)
filed on: 14th, December 2020
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

14 Jessops Riverside 800 Brightside Lane

Post code:

S9 2RX

City / Town:

Sheffield

HQ address,
2014

Address:

14 Jessops Riverside 800 Brightside Lane

Post code:

S9 2RX

City / Town:

Sheffield

Accountant/Auditor,
2014 - 2013

Name:

Voice & Co Accountancy Services Limited

Address:

14 Jessops Riverside 800 Brightside Lane

Post code:

S9 2RX

City / Town:

Sheffield

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
  • 62012 : Business and domestic software development
  • 63110 : Data processing, hosting and related activities
13
Company Age

Closest Companies - by postcode