J2 Hardware Limited

General information

Name:

J2 Hardware Ltd

Office Address:

Unit J Atlas Mill Road HD6 1ES Brighouse

Number: 09595822

Incorporation date: 2015-05-18

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

J2 Hardware started its business in 2015 as a Private Limited Company registered with number: 09595822. The company has been functioning for 9 years and the present status is active. The company's registered office is registered in Brighouse at Unit J. Anyone could also locate the firm using its area code, HD6 1ES. The company's declared SIC number is 46740: Wholesale of hardware, plumbing and heating equipment and supplies. J2 Hardware Ltd released its latest accounts for the financial year up to 2023-03-31. The most recent annual confirmation statement was submitted on 2023-05-18.

Due to this particular firm's number of employees, it became imperative to formally appoint other directors: James P. and Jonathan T. who have been aiding each other since 2016/06/13 for the benefit of this specific firm.

Executives with significant control over the firm are: Jonathan T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. James P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

James P.

Role: Director

Appointed: 13 June 2016

Latest update: 20 March 2024

Jonathan T.

Role: Director

Appointed: 18 May 2015

Latest update: 20 March 2024

People with significant control

Jonathan T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
James P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 01 June 2024
Confirmation statement last made up date 18 May 2023
Annual Accounts 16 June 2016
Start Date For Period Covered By Report 18 May 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 16 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 12th, July 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2016

Address:

17 Appleton Court Calder Park

Post code:

WF2 7AR

City / Town:

Wakefield

Search other companies

Services (by SIC Code)

  • 46740 : Wholesale of hardware, plumbing and heating equipment and supplies
8
Company Age

Closest Companies - by postcode