Advanced company searchLink opens in new window

J2 GLOBAL UK LTD

Company number 03721601

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Apr 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,002
25 Mar 2015 AA Accounts for a small company made up to 31 December 2013
22 Feb 2015 TM02 Termination of appointment of Jeffrey Daniel Adelman as a secretary on 10 January 2015
22 Feb 2015 TM01 Termination of appointment of Jeffrey Adelman as a director on 10 January 2015
22 Feb 2015 AP01 Appointment of Zachary Benjamin Maul as a director on 15 January 2015
25 Jun 2014 AUD Auditor's resignation
13 Jun 2014 TM01 Termination of appointment of Michael Pugh as a director
13 Jun 2014 AP01 Appointment of Jeroen Clemens Maria Van Der Weijden as a director
13 Jun 2014 AP01 Appointment of Craig Alyn Busst as a director
14 May 2014 CC04 Statement of company's objects
01 Apr 2014 AD01 Registered office address changed from , 3 Greengate Cardale Park, Harrogate, North Yorkshire, HG3 1GY on 1 April 2014
24 Mar 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,002
07 Feb 2014 AD02 Register inspection address has been changed from 90 High Holborn London WC1V 6XX United Kingdom
24 Jan 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment 20/11/2013.
02 Dec 2013 SH01 Statement of capital following an allotment of shares on 20 November 2013
  • GBP 1,002
  • ANNOTATION A second filed SH01 was registered on 24/01/2014.
18 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
01 Jul 2013 CH01 Director's details changed for Michael John Pugh on 28 June 2013
27 Feb 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders
10 Sep 2012 AA Accounts for a small company made up to 31 December 2011
29 Aug 2012 AP01 Appointment of Mr Jeffrey Adelman as a director
09 Mar 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
06 Mar 2012 SH01 Statement of capital following an allotment of shares on 13 February 2012
  • GBP 1,001
06 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Oct 2011 CH03 Secretary's details changed for Jeffrey Daniel Adelman on 27 October 2011
30 Sep 2011 AA Accounts for a small company made up to 31 December 2010