Company NameJ-2 Me Ltd
Company StatusDissolved
Company Number06427664
CategoryPrivate Limited Company
Incorporation Date14 November 2007(16 years, 5 months ago)
Dissolution Date12 April 2016 (8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jeremy Stuart Lloyd
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroomleaf Heights Church Lane, Ewshot
Farnham
Surrey
GU10 5BD
Director NameMiss Jacqueline Louise Ross
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Fairhall
Colley Lane
Reigate
Surrey
RH2 9JA
Secretary NameMr Jeremy Stuart Lloyd
NationalityBritish
StatusClosed
Appointed14 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroomleaf Heights Church Lane, Ewshot
Farnham
Surrey
GU10 5BD

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

5 at £1David Hutchinson
5.00%
Ordinary
43 at £1Jacqueline Louise Ross
43.00%
Ordinary
42 at £1Jeremy Stuart Lloyd
42.00%
Ordinary
10 at £1Jonathan James Overland-harper
10.00%
Ordinary

Financials

Year2014
Net Worth-£6,509
Cash£1,337
Current Liabilities£8,573

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
18 January 2016Application to strike the company off the register (3 pages)
18 January 2016Application to strike the company off the register (3 pages)
9 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
9 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
17 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(5 pages)
17 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(5 pages)
23 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
14 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(5 pages)
14 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(5 pages)
19 July 2013Director's details changed for Miss Jacqueline Louise Ross on 13 July 2013 (2 pages)
19 July 2013Secretary's details changed for Mr Jeremy Stuart Lloyd on 19 July 2013 (2 pages)
19 July 2013Director's details changed for Mr Jeremy Stuart Lloyd on 19 July 2013 (2 pages)
19 July 2013Director's details changed for Miss Jacqueline Louise Ross on 13 July 2013 (2 pages)
19 July 2013Secretary's details changed for Mr Jeremy Stuart Lloyd on 19 July 2013 (2 pages)
19 July 2013Director's details changed for Mr Jeremy Stuart Lloyd on 19 July 2013 (2 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
14 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
17 February 2012Secretary's details changed for Mr Jeremy Stuart Lloyd on 26 January 2012 (2 pages)
17 February 2012Director's details changed for Mr Jeremy Stuart Lloyd on 26 January 2012 (2 pages)
17 February 2012Director's details changed for Miss Jacqueline Louise Ross on 25 January 2012 (2 pages)
17 February 2012Director's details changed for Miss Jacqueline Louise Ross on 25 January 2012 (2 pages)
17 February 2012Director's details changed for Mr Jeremy Stuart Lloyd on 26 January 2012 (2 pages)
17 February 2012Secretary's details changed for Mr Jeremy Stuart Lloyd on 26 January 2012 (2 pages)
4 January 2012Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
17 August 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
17 August 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
8 March 2011Annual return made up to 14 November 2010 with a full list of shareholders (6 pages)
8 March 2011Annual return made up to 14 November 2010 with a full list of shareholders (6 pages)
21 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
11 March 2010Director's details changed for Jacqueline Louise Ross on 26 January 2010 (2 pages)
11 March 2010Secretary's details changed for Jeremy Lloyd on 26 January 2010 (1 page)
11 March 2010Secretary's details changed for Jeremy Lloyd on 26 January 2010 (1 page)
11 March 2010Director's details changed for Jeremy Lloyd on 26 January 2010 (2 pages)
11 March 2010Director's details changed for Jeremy Lloyd on 26 January 2010 (2 pages)
11 March 2010Director's details changed for Jacqueline Louise Ross on 26 January 2010 (2 pages)
22 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
22 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
27 August 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
27 August 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
21 August 2009Accounting reference date extended from 30/11/2008 to 30/04/2009 (1 page)
21 August 2009Accounting reference date extended from 30/11/2008 to 30/04/2009 (1 page)
18 November 2008Return made up to 14/11/08; full list of members (4 pages)
18 November 2008Return made up to 14/11/08; full list of members (4 pages)
1 November 2008Ad 08/10/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
1 November 2008Ad 08/10/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
1 November 2008Registered office changed on 01/11/2008 from 59 wood vale london SE23 3DT (1 page)
1 November 2008Registered office changed on 01/11/2008 from 59 wood vale london SE23 3DT (1 page)
14 November 2007Incorporation (15 pages)
14 November 2007Incorporation (15 pages)