You are here: bizstats.co.uk > a-z index > J list > J2 list

J2 Systems Technology Limited RUNCORN


Founded in 2003, J2 Systems Technology, classified under reg no. 04986159 is an active company. Currently registered at 2 Sycamore Court Warrington Road WA7 1RS, Runcorn the company has been in the business for twenty one years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2004/04/30 J2 Systems Technology Limited is no longer carrying the name Altcom 361.

The firm has 3 directors, namely Patrick C., Sabine D. and Moray B.. Of them, Moray B. has been with the company the longest, being appointed on 7 April 2004 and Patrick C. and Sabine D. have been with the company for the least time - from 2 January 2013. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Anthony S. who worked with the the firm until 2 January 2013.

J2 Systems Technology Limited Address / Contact

Office Address 2 Sycamore Court Warrington Road
Office Address2 Manor Park
Town Runcorn
Post code WA7 1RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04986159
Date of Incorporation Fri, 5th Dec 2003
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Patrick C.

Position: Director

Appointed: 02 January 2013

Sabine D.

Position: Director

Appointed: 02 January 2013

Moray B.

Position: Director

Appointed: 07 April 2004

Denise B.

Position: Director

Appointed: 09 September 2010

Resigned: 02 January 2013

Patricia N.

Position: Director

Appointed: 07 September 2010

Resigned: 02 January 2013

Jacqueline S.

Position: Director

Appointed: 07 September 2010

Resigned: 02 January 2013

Anthony S.

Position: Director

Appointed: 07 April 2004

Resigned: 02 January 2013

Anthony S.

Position: Secretary

Appointed: 07 April 2004

Resigned: 02 January 2013

Mark B.

Position: Director

Appointed: 07 April 2004

Resigned: 24 February 2010

Alexander N.

Position: Director

Appointed: 07 April 2004

Resigned: 02 January 2013

Downs Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 05 December 2003

Resigned: 07 April 2004

Regent Road Nominees Limited

Position: Corporate Nominee Director

Appointed: 05 December 2003

Resigned: 07 April 2004

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we found, there is Aures Technologies Sa from Lisses, France. This PSC is categorised as "a societe anonyme (listed on euronext paris)", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Aures Technologies Sa

32 Rue Du Bois Chaland, Lisses, 91090, France

Legal authority French Law
Legal form Societe Anonyme (Listed On Euronext Paris)
Country registered France
Place registered Rcs Evry
Registration number 352 310 767
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Altcom 361 April 30, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 27th, September 2023
Free Download (20 pages)

Company search

Advertisements