Advanced company searchLink opens in new window

J2 GLOBAL UK LTD

Company number 03721601

Filter by category

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)
30 Sep 2011 AA Accounts for a small company made up to 31 December 2010
27 Sep 2011 CH01 Director's details changed for Michael John Pugh on 27 September 2011
27 Sep 2011 CH01 Director's details changed for Michael John Pugh on 27 September 2011
27 Sep 2011 CH03 Secretary's details changed for Jeffrey Daniel Adelman on 27 September 2011
22 Mar 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
12 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2011 AA Accounts for a small company made up to 31 December 2009
30 Mar 2010 AR01 Annual return made up to 26 February 2010 with full list of shareholders
30 Mar 2010 AD03 Register(s) moved to registered inspection location
30 Mar 2010 CH01 Director's details changed for Michael John Pugh on 1 October 2009
29 Mar 2010 AD02 Register inspection address has been changed
01 Feb 2010 AA Accounts for a small company made up to 31 December 2008
01 Apr 2009 363a Return made up to 26/02/09; full list of members
01 Apr 2009 353 Location of register of members
24 Mar 2009 287 Registered office changed on 24/03/2009 from, 7TH fllor, 90 high holborn, london, WC1V 6XX
04 Mar 2009 AA Accounts for a small company made up to 31 December 2007
01 May 2008 AA Accounts for a small company made up to 31 December 2006
18 Mar 2008 363a Return made up to 26/02/08; full list of members
22 May 2007 363s Return made up to 26/02/07; full list of members
  • 363(287) ‐ Registered office changed on 22/05/07
26 Oct 2006 AA Accounts for a small company made up to 31 December 2005
10 Mar 2006 363s Return made up to 26/02/06; full list of members
  • 363(287) ‐ Registered office changed on 10/03/06
29 Sep 2005 CERTNM Company name changed efax LIMITED\certificate issued on 29/09/05
26 May 2005 363s Return made up to 26/02/05; full list of members
26 May 2005 287 Registered office changed on 26/05/05 from: dragon house, back dragon road, harrogate, north yorkshire HG1 5DB