J2 Trading Limited

General information

Name:

J2 Trading Ltd

Office Address:

24 Picton House Hussar Court PO7 7SQ Waterlooville

Number: 05464287

Incorporation date: 2005-05-26

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

J2 Trading Limited was set up as Private Limited Company, that is based in 24 Picton House, Hussar Court in Waterlooville. The company's located in PO7 7SQ. This company exists since Thursday 26th May 2005. The company's Companies House Registration Number is 05464287. It 's been 14 years from the moment J2 Trading Limited is no longer featured under the business name Pulse Racing Products. This business's principal business activity number is 70229 which means Management consultancy activities other than financial management. 2022-03-31 is the last time the accounts were reported.

Concerning the firm, all of director's obligations have so far been fulfilled by Justin G. who was chosen to lead the company twelve years ago. This firm had been presided over by James L. up until 12 years ago. Additionally a different director, namely Michael P. gave up the position in May 2007. To provide support to the directors, this particular firm has been utilizing the skills of Justin G. as a secretary for the last 17 years.

  • Previous company's names
  • J2 Trading Limited 2010-10-20
  • Pulse Racing Products Limited 2005-05-26

Financial data based on annual reports

Company staff

Justin G.

Role: Director

Appointed: 07 February 2012

Latest update: 30 December 2023

Justin G.

Role: Secretary

Appointed: 18 May 2007

Latest update: 30 December 2023

People with significant control

Executives who have control over the firm are as follows: Justin G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Leah G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Justin G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Leah G.
Notified on 1 February 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 22 February 2024
Confirmation statement last made up date 08 February 2023
Annual Accounts 21 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 21 November 2014
Annual Accounts 17 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 17 November 2015
Annual Accounts 16 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 16 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 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
Annual Accounts 29 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 29 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2013

Address:

Unit 28 Limberline Spur Hilsea Industrial Estate

Post code:

PO3 5DZ

City / Town:

Portsmouth

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 70100 : Activities of head offices
18
Company Age

Similar companies nearby

Closest companies