Company NameJ2C Plc
Company StatusDissolved
Company Number03802336
CategoryPublic Limited Company
Incorporation Date7 July 1999(24 years, 9 months ago)
Dissolution Date2 May 2011 (12 years, 11 months ago)
Previous NamesSandco 627 Limited and Just2Clicks.com Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRobert Hedden
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2004(4 years, 11 months after company formation)
Appointment Duration6 years, 11 months (closed 02 May 2011)
RoleGroup Solicitor
Correspondence Address25 Lewin Road
Streatham
London
SW16 6JZ
Director NameLeslie Michael Hyman
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2004(4 years, 11 months after company formation)
Appointment Duration6 years, 11 months (closed 02 May 2011)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address4 Pollicott Close
St Albans
Hertfordshire
AL4 9YL
Director NameMr Mark Roy Mason Jenner
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2004(4 years, 11 months after company formation)
Appointment Duration6 years, 11 months (closed 02 May 2011)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressSeptember Cottage
Hornash Lane
Ashford
Kent
TN26 1HY
Secretary NameMr Mark Roy Mason Jenner
NationalityBritish
StatusClosed
Appointed07 June 2004(4 years, 11 months after company formation)
Appointment Duration6 years, 11 months (closed 02 May 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSeptember Cottage
Hornash Lane
Ashford
Kent
TN26 1HY
Director NameEileen Theresa Rogan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL
Director NameMr Colin Thompson Hewitt
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Middlesbrook
Darras Hall Ponteland
Darras Hall
Newcastle Upon Tyne
NE20 9XH
Secretary NameEileen Theresa Rogan
NationalityBritish
StatusResigned
Appointed07 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL
Director NameMr Karl Eric Watkin
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 07 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGhylleheugh
Longhorsley
Morpeth
Northumberland
NE65 8RF
Secretary NameMr Peter Riddle Allan
NationalityBritish
StatusResigned
Appointed21 July 1999(2 weeks after company formation)
Appointment Duration5 months, 4 weeks (resigned 15 January 2000)
RoleSolicitor
Correspondence Address5 Brandling Park
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 4QA
Director NameAnn Christine Palmer
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2000(6 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 22 February 2001)
RoleCompany Director
Correspondence AddressEast Peterel Field Farm
Hexham
Northumberland
NE46 2JT
Secretary NameAnn Christine Palmer
NationalityBritish
StatusResigned
Appointed15 January 2000(6 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 22 February 2001)
RoleCompany Director
Correspondence AddressEast Peterel Field Farm
Hexham
Northumberland
NE46 2JT
Director NameAlan John Donnelly
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(6 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 07 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Saint Georges Avenue
South Shields
Tyne & Wear
NE34 6EU
Director NameSir Michael Bett
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(6 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 13 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColet's Well
The Green Otford
Sevenoaks
Kent
TN14 5PD
Director NameMr Luke Oliver Johnson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(6 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 07 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Clarendon Gardens
London
W9 1AZ
Director NameMr Graeme Paul Lowdon
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(6 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 22 February 2001)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressCroft House
Aydon Road
Corbridge
Northumberland
NE45 5DP
Director NameAlan Davidson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 May 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address80 Haddington Road
Whitley Bay
Tyne & Wear
NE25 9UY
Secretary NameAlan Davidson
NationalityBritish
StatusResigned
Appointed04 September 2000(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 May 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address80 Haddington Road
Whitley Bay
Tyne & Wear
NE25 9UY
Director NameMr Graeme Paul Lowdon
Date of BirthApril 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed13 June 2002(2 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 07 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroft House
Aydon Road
Corbridge
Northumberland
NE45 5DP
Secretary NameMr Graeme Paul Lowdon
NationalityEnglish
StatusResigned
Appointed13 June 2002(2 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 07 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroft House
Aydon Road
Corbridge
Northumberland
NE45 5DP
Director NameDr Nigel Christopher Wallbridge
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(2 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 June 2004)
RoleCompany Director
Correspondence AddressBox 20 Site 13 Rr2
Cochrane
Alberta T4c 1a2
Canada

Location

Registered AddressFreshwater House
158-162 Shaftesbury Avenue
London
WC2H 8HR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

2 May 2011Final Gazette dissolved following liquidation (1 page)
2 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2011Return of final meeting in a members' voluntary winding up (5 pages)
2 February 2011Return of final meeting in a members' voluntary winding up (5 pages)
21 October 2010Liquidators' statement of receipts and payments to 27 September 2010 (6 pages)
21 October 2010Liquidators statement of receipts and payments to 27 September 2010 (6 pages)
7 October 2009Declaration of solvency (3 pages)
7 October 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-09-28
(1 page)
7 October 2009Declaration of solvency (3 pages)
7 October 2009Appointment of a voluntary liquidator (1 page)
7 October 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 October 2009Appointment of a voluntary liquidator (1 page)
30 July 2009Full accounts made up to 31 March 2009 (10 pages)
30 July 2009Full accounts made up to 31 March 2009 (10 pages)
10 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 October 2008Return made up to 07/07/08; full list of members (9 pages)
27 October 2008Return made up to 07/07/08; full list of members (9 pages)
20 August 2008Full accounts made up to 31 March 2008 (11 pages)
20 August 2008Full accounts made up to 31 March 2008 (11 pages)
12 October 2007Full accounts made up to 31 March 2007 (12 pages)
12 October 2007Full accounts made up to 31 March 2007 (12 pages)
9 September 2007Return made up to 07/07/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 October 2006Full accounts made up to 31 March 2006 (25 pages)
20 October 2006Full accounts made up to 31 March 2006 (25 pages)
27 July 2006Return made up to 07/07/06; full list of members (7 pages)
31 August 2005Full accounts made up to 31 March 2005 (15 pages)
31 August 2005Full accounts made up to 31 March 2005 (15 pages)
18 July 2005Return made up to 07/07/05; full list of members (7 pages)
18 July 2005Return made up to 07/07/05; full list of members (7 pages)
24 November 2004Return made up to 07/07/04; bulk list available separately (8 pages)
24 November 2004Return made up to 07/07/04; bulk list available separately (8 pages)
23 November 2004Full accounts made up to 31 March 2004 (16 pages)
23 November 2004Full accounts made up to 31 March 2004 (16 pages)
20 October 2004Director resigned (1 page)
20 October 2004New secretary appointed (2 pages)
20 October 2004Secretary resigned (1 page)
20 October 2004Director resigned (1 page)
20 October 2004New secretary appointed (2 pages)
20 October 2004Secretary resigned (1 page)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
26 August 2004Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
26 August 2004Registered office changed on 26/08/04 from: cuthbert house city road all staints newcastle upon tyne tyne and wear NE1 2DA (1 page)
26 August 2004Registered office changed on 26/08/04 from: cuthbert house city road all staints newcastle upon tyne tyne and wear NE1 2DA (1 page)
26 August 2004Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
6 May 2004Full accounts made up to 30 September 2003 (16 pages)
6 May 2004Full accounts made up to 30 September 2003 (16 pages)
9 September 2003Return made up to 07/07/03; bulk list available separately (10 pages)
9 September 2003Return made up to 07/07/03; bulk list available separately (10 pages)
6 May 2003Full accounts made up to 30 September 2002 (18 pages)
6 May 2003Full accounts made up to 30 September 2002 (18 pages)
1 August 2002Return made up to 07/07/02; bulk list available separately (9 pages)
1 August 2002Return made up to 07/07/02; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 July 2002New director appointed (2 pages)
27 July 2002New director appointed (2 pages)
4 July 2002New secretary appointed;new director appointed (2 pages)
4 July 2002New secretary appointed;new director appointed (2 pages)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
5 June 2002Secretary resigned;director resigned (1 page)
5 June 2002Secretary resigned;director resigned (1 page)
14 May 2002Registered office changed on 14/05/02 from: cec-glp serviced offices LIMITED beaufort house st batolph street london EC3A 7EE (1 page)
14 May 2002Registered office changed on 14/05/02 from: cec-glp serviced offices LIMITED beaufort house st batolph street london EC3A 7EE (1 page)
2 May 2002Group of companies' accounts made up to 30 September 2001 (26 pages)
2 May 2002Group of companies' accounts made up to 30 September 2001 (26 pages)
22 April 2002Registered office changed on 22/04/02 from: mikasa house asama court, newcastle business park, newcastle upon tyne tyne & wear NE4 7YD (1 page)
22 April 2002Registered office changed on 22/04/02 from: mikasa house asama court, newcastle business park, newcastle upon tyne tyne & wear NE4 7YD (1 page)
26 February 2002Statement of affairs (49 pages)
26 February 2002Ad 29/01/01--------- £ si [email protected] (31 pages)
26 February 2002Ad 30/04/01--------- £ si [email protected] (31 pages)
26 February 2002Ad 18/09/01--------- £ si [email protected]=1435 £ ic 91429/92864 (31 pages)
26 February 2002Ad 30/04/01--------- £ si [email protected] (31 pages)
26 February 2002Ad 18/09/01--------- £ si [email protected]=1435 £ ic 91429/92864 (31 pages)
26 February 2002Statement of affairs (49 pages)
14 November 2001Certificate of reduction of share premium (1 page)
14 November 2001Certificate of reduction of share premium (1 page)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
13 November 2001Resolutions
  • RES13 ‐ Reduce share prem acc 15/10/01
(1 page)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
13 November 2001Resolutions
  • RES13 ‐ Reduce share prem acc 15/10/01
(1 page)
8 November 2001Red share premium account (4 pages)
8 November 2001Red share premium account (4 pages)
26 September 2001Ad 28/04/01--------- £ si [email protected] (2 pages)
26 September 2001Statement of affairs (51 pages)
26 September 2001Ad 27/10/00--------- £ si [email protected] (32 pages)
16 July 2001Return made up to 07/07/01; bulk list available separately (8 pages)
16 July 2001Return made up to 07/07/01; bulk list available separately (8 pages)
22 March 2001Secretary resigned;director resigned (1 page)
22 March 2001Director resigned (1 page)
22 March 2001Director resigned (1 page)
22 March 2001Secretary resigned;director resigned (1 page)
16 February 2001Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
16 February 2001Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
12 February 2001Company name changed JUST2CLICKS.com PLC\certificate issued on 12/02/01 (2 pages)
12 February 2001Company name changed JUST2CLICKS.com PLC\certificate issued on 12/02/01 (2 pages)
8 February 2001Secretary's particulars changed;director's particulars changed (1 page)
8 February 2001Secretary's particulars changed;director's particulars changed (1 page)
6 February 2001Full group accounts made up to 30 September 2000 (38 pages)
6 February 2001Full group accounts made up to 30 September 2000 (38 pages)
27 September 2000Registered office changed on 27/09/00 from: 8 riverside studios amethyst road, newcastle business pa, newcastle upon tyne, tyne & wear NE4 7YL (1 page)
27 September 2000Registered office changed on 27/09/00 from: 8 riverside studios amethyst road, newcastle business pa, newcastle upon tyne, tyne & wear NE4 7YL (1 page)
8 September 2000New secretary appointed;new director appointed (2 pages)
8 September 2000New secretary appointed;new director appointed (2 pages)
23 August 2000Particulars of mortgage/charge (5 pages)
23 August 2000Particulars of mortgage/charge (5 pages)
21 July 2000Return made up to 07/07/00; bulk list available separately (9 pages)
21 July 2000Return made up to 07/07/00; bulk list available separately (9 pages)
28 June 2000Ad 25/01/00--------- £ si [email protected]=820 £ ic 121254/122074 (7 pages)
28 June 2000Statement of affairs (65 pages)
28 June 2000Ad 21/01/00--------- £ si [email protected]=8256 £ ic 74718/82974 (3 pages)
28 June 2000Statement of affairs (38 pages)
28 June 2000Statement of affairs (32 pages)
28 June 2000Ad 25/01/00--------- £ si [email protected]=820 £ ic 121254/122074 (7 pages)
28 June 2000Ad 21/01/00--------- £ si [email protected]=8256 £ ic 74718/82974 (3 pages)
28 June 2000Ad 21/01/00--------- £ si [email protected]=14635 £ ic 60083/74718 (2 pages)
28 June 2000Ad 16/02/00--------- £ si [email protected]=34600 £ ic 22322/56922 (5 pages)
28 June 2000Ad 21/01/00--------- £ si [email protected]=14635 £ ic 60083/74718 (2 pages)
28 June 2000Ad 21/01/00--------- £ si [email protected]=3161 £ ic 56922/60083 (2 pages)
28 June 20001833333 @0.001 16/02/00 amend 88 (3 pages)
28 June 20001833333 @0.001 16/02/00 amend 88 (3 pages)
28 June 2000Ad 21/01/00--------- £ si [email protected]=3161 £ ic 56922/60083 (2 pages)
28 June 2000Statement of affairs (65 pages)
28 June 2000Statement of affairs (38 pages)
28 June 2000Ad 16/02/00--------- £ si [email protected]=34600 £ ic 22322/56922 (5 pages)
28 June 2000Statement of affairs (32 pages)
16 April 2000Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
16 April 2000Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
7 April 2000Ad 16/02/00--------- £ si [email protected]=456 £ ic 118965/119421 (4 pages)
7 April 2000Ad 16/02/00--------- £ si [email protected]=1833 £ ic 119421/121254 (2 pages)
7 April 2000Ad 16/02/00--------- £ si [email protected]=1833 £ ic 119421/121254 (2 pages)
7 April 2000Ad 16/02/00--------- £ si [email protected]=456 £ ic 118965/119421 (4 pages)
16 March 2000Location of register of members (1 page)
16 March 2000Location of register of members (1 page)
16 March 2000Ad 16/02/00--------- £ si [email protected]=18333 £ ic 100472/118805 (2 pages)
16 March 2000Ad 16/02/00--------- £ si [email protected]=18333 £ ic 100472/118805 (2 pages)
13 February 2000Prospectus (79 pages)
13 February 2000Prospectus (79 pages)
10 February 2000Ad 19/01/00--------- £ si [email protected]=18390 £ ic 2/18392 (11 pages)
10 February 2000Nc inc already adjusted 17/01/00 (2 pages)
10 February 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(53 pages)
10 February 2000Ad 19/01/00--------- £ si [email protected]=18390 £ ic 2/18392 (11 pages)
10 February 2000S-div 04/02/00 (1 page)
10 February 2000Div s-div 17/01/00 (2 pages)
10 February 2000Div s-div 17/01/00 (2 pages)
10 February 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(53 pages)
10 February 2000S-div 04/02/00 (1 page)
10 February 2000Nc inc already adjusted 17/01/00 (2 pages)
8 February 2000Balance Sheet (4 pages)
8 February 2000Application for reregistration from private to PLC (1 page)
8 February 2000Secretary resigned (1 page)
8 February 2000Re-registration of Memorandum and Articles (47 pages)
8 February 2000Auditor's report (1 page)
8 February 2000Auditor's statement (4 pages)
8 February 2000Declaration on reregistration from private to PLC (1 page)
8 February 2000Application for reregistration from private to PLC (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000Secretary resigned (1 page)
8 February 2000Certificate of re-registration from Private to Public Limited Company (1 page)
8 February 2000Balance Sheet (4 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (4 pages)
8 February 2000New secretary appointed;new director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
8 February 2000New director appointed (4 pages)
8 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
8 February 2000Auditor's statement (4 pages)
8 February 2000Auditor's report (1 page)
8 February 2000New director appointed (4 pages)
8 February 2000Re-registration of Memorandum and Articles (47 pages)
8 February 2000Certificate of re-registration from Private to Public Limited Company (1 page)
8 February 2000New director appointed (4 pages)
8 February 2000New secretary appointed;new director appointed (2 pages)
8 February 2000Declaration on reregistration from private to PLC (1 page)
8 February 2000New director appointed (2 pages)
16 September 1999Registered office changed on 16/09/99 from: ghyllheugh longhorsley morpeth northumberland NE65 8RF (1 page)
16 September 1999Registered office changed on 16/09/99 from: ghyllheugh longhorsley morpeth northumberland NE65 8RF (1 page)
30 July 1999Registered office changed on 30/07/99 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
27 July 1999New secretary appointed (2 pages)
27 July 1999New director appointed (3 pages)
27 July 1999New director appointed (3 pages)
27 July 1999New secretary appointed (2 pages)
26 July 1999Secretary resigned;director resigned (1 page)
26 July 1999Director resigned (1 page)
26 July 1999Director resigned (1 page)
26 July 1999Secretary resigned;director resigned (1 page)
7 July 1999Incorporation (30 pages)