Company NameJ2 Technologies Limited
Company StatusDissolved
Company Number03932016
CategoryPrivate Limited Company
Incorporation Date23 February 2000(24 years, 2 months ago)
Dissolution Date3 October 2006 (17 years, 7 months ago)
Previous NameEveryshops.com Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameChi Pang Chan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2000(same day as company formation)
RoleBusiness Person
Correspondence Address60 Golders Manor Drive
London
NW11 9HT
Secretary NameYan Fang Zhu
NationalityBritish
StatusClosed
Appointed23 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address60 Golders Manor Drive
London
NW11 9HT
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address60 Golders Manor Drive
London
NW11 9HT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£84,513
Cash£109,827
Current Liabilities£29,405

Accounts

Latest Accounts28 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

3 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2005Total exemption small company accounts made up to 28 February 2004 (4 pages)
13 March 2004Return made up to 23/02/04; full list of members (6 pages)
26 January 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
24 March 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
12 March 2003Return made up to 23/02/03; full list of members (6 pages)
25 March 2002Return made up to 23/02/02; full list of members (6 pages)
17 December 2001Total exemption full accounts made up to 28 February 2001 (7 pages)
12 March 2001Return made up to 23/02/01; full list of members (6 pages)
17 March 2000New director appointed (2 pages)
17 March 2000Director resigned (1 page)
17 March 2000Registered office changed on 17/03/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
17 March 2000Secretary resigned (1 page)
17 March 2000New secretary appointed (2 pages)
23 February 2000Incorporation (14 pages)