Company NameJ2B2 Limited
Company StatusDissolved
Company Number04432054
CategoryPrivate Limited Company
Incorporation Date7 May 2002(21 years, 11 months ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameMrs Debra Ruth Beach
NationalityBritish
StatusClosed
Appointed07 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NameMr Jonathan Beach
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2002(4 months, 1 week after company formation)
Appointment Duration17 years (closed 17 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NameMr James Richard Burns
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Warwick Avenue
Edgware
Middlesex
HA8 8UN
Director NameWww.Accountingtechnology Ltd (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT
Secretary NameK-Com Systems Limited (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT

Contact

Websitej2b2.com
Telephone020 84410102
Telephone regionLondon

Location

Registered Address4 Prince Albert Road
London
NW1 7SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

49 at £1James Richard Burns
49.00%
Ordinary
49 at £1Jonathan Beach
49.00%
Ordinary
2 at £1Adam Mark Salomon
2.00%
Ordinary

Financials

Year2014
Net Worth£33,475
Cash£40,120
Current Liabilities£47,145

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

26 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
19 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
9 October 2015Termination of appointment of James Richard Burns as a director on 13 August 2015 (1 page)
22 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
22 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
1 December 2014Director's details changed for Mr Jonathan Beach on 1 November 2014 (2 pages)
1 December 2014Secretary's details changed for Mrs Debra Ruth Beach on 1 November 2014 (1 page)
1 December 2014Secretary's details changed for Mrs Debra Ruth Beach on 1 November 2014 (1 page)
1 December 2014Director's details changed for Mr Jonathan Beach on 1 November 2014 (2 pages)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
28 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(5 pages)
28 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(5 pages)
31 March 2014Registered office address changed from 1St Floor 189-191 High Street Barnet Hertfordshire EN5 5SU on 31 March 2014 (1 page)
19 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
8 July 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
16 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption full accounts made up to 31 May 2011 (11 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
2 March 2011Total exemption full accounts made up to 31 May 2010 (12 pages)
22 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Mr James Richard Burns on 1 January 2010 (2 pages)
22 June 2010Director's details changed for Mr James Richard Burns on 1 January 2010 (2 pages)
22 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
26 February 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
7 May 2009Return made up to 07/05/09; full list of members (4 pages)
31 March 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
17 September 2008Return made up to 07/05/08; full list of members (4 pages)
31 March 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
3 July 2007Return made up to 07/05/07; full list of members (3 pages)
4 April 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
2 June 2006Return made up to 07/05/06; full list of members (7 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
5 July 2005Return made up to 07/05/05; full list of members (7 pages)
4 April 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
13 January 2005Total exemption full accounts made up to 31 May 2003 (10 pages)
29 June 2004Return made up to 07/05/04; full list of members (7 pages)
18 July 2003Return made up to 07/05/03; full list of members (7 pages)
8 October 2002Ad 30/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 September 2002New director appointed (2 pages)
19 September 2002New secretary appointed (2 pages)
19 September 2002New director appointed (2 pages)
16 May 2002Secretary resigned (1 page)
16 May 2002Director resigned (1 page)
7 May 2002Incorporation (14 pages)