J2K2 LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP1 1LF

Company number 07275160
Status Active
Incorporation Date 7 June 2010
Company Type Private Limited Company
Address THE COACH HOUSE, 77A MARLOWES, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP1 1LF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Micro company accounts made up to 30 June 2016; Appointment of Mrs Jane Mckay as a director on 21 June 2016; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-07-03 GBP 2 . The most likely internet sites of J2K2 LIMITED are www.j2k2.co.uk, and www.j2k2.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. J2k2 Limited is a Private Limited Company. The company registration number is 07275160. J2k2 Limited has been working since 07 June 2010. The present status of the company is Active. The registered address of J2k2 Limited is The Coach House 77a Marlowes Hemel Hempstead Hertfordshire Hp1 1lf. The company`s financial liabilities are £56.76k. It is £35.34k against last year. And the total assets are £96.92k, which is £39.89k against last year. MCKAY, Jamie is a Director of the company. MCKAY, Jane is a Director of the company. Secretary DYER + CO SECRETARIAL SERVICES LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


j2k2 Key Finiance

LIABILITIES £56.76k
+165%
CASH n/a
TOTAL ASSETS £96.92k
+69%
All Financial Figures

Current Directors

Director
MCKAY, Jamie
Appointed Date: 07 June 2010
50 years old

Director
MCKAY, Jane
Appointed Date: 21 June 2016
52 years old

Resigned Directors

Secretary
DYER + CO SECRETARIAL SERVICES LTD
Resigned: 01 March 2013
Appointed Date: 07 June 2010

J2K2 LIMITED Events

20 Mar 2017
Micro company accounts made up to 30 June 2016
14 Jul 2016
Appointment of Mrs Jane Mckay as a director on 21 June 2016
03 Jul 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-03
  • GBP 2

10 Jan 2016
Total exemption small company accounts made up to 30 June 2015
05 Jul 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-05
  • GBP 2

...
... and 9 more events
23 Nov 2011
Total exemption full accounts made up to 30 June 2011
08 Sep 2011
Statement of capital following an allotment of shares on 28 June 2011
  • GBP 1

27 Jun 2011
Annual return made up to 7 June 2011 with full list of shareholders
14 Mar 2011
Registered office address changed from Dyer & Co, Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 14 March 2011
07 Jun 2010
Incorporation