Company NameJ1 Technologies Limited
DirectorsKevin Burgess and Kim Heather Minister
Company StatusActive
Company Number03796737
CategoryPrivate Limited Company
Incorporation Date28 June 1999(24 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMr Kevin Burgess
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1999(same day as company formation)
RoleChemicals Manufacturer
Country of ResidenceEngland
Correspondence Address10 Grange Crescent
Urmston
Manchester
M41 9HU
Secretary NameMr Timothy Vaughan Warr
NationalityBritish
StatusCurrent
Appointed28 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Thorngrove Road
Wilmslow
Cheshire
SK9 1DE
Director NameMrs Kim Heather Minister
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2019(19 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Centre Point
Marshall Stevens Way Trafford Park
Manchester
M17 1PP
Director NameMr Peter Eugene Minister
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(same day as company formation)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address10 Verdure Avenue
Sale
Cheshire
M33 3PP
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed28 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameMrs Kim Heather Minister
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2015(16 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Centre Point
Marshall Stevens Way Trafford Park
Manchester
M17 1PP
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed28 June 1999(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Contact

Websitej1technologies.co.uk
Telephone023 95396287
Telephone regionSouthampton / Portsmouth

Location

Registered AddressUnit 6 Centre Point
Marshall Stevens Way Trafford Park
Manchester
M17 1PP
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

5.6k at £1Peter Eugene Minister
55.91%
Ordinary
500 at £1Robert Barrie Ainscow
5.00%
Ordinary
409 at £1Kim Minister
4.09%
Ordinary
3.5k at £1Kevin Burgess
35.00%
Ordinary

Financials

Year2014
Net Worth£1,084,379
Cash£440
Current Liabilities£1,506,192

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Charges

29 October 2019Delivered on: 5 November 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 April 2010Delivered on: 13 May 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee and fixed & floating charge
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 April 2010Delivered on: 8 April 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
26 March 2010Delivered on: 7 April 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee and fixed and floating charge
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
12 November 1999Delivered on: 19 November 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
21 March 2002Delivered on: 10 April 2002
Satisfied on: 24 June 2010
Persons entitled: Five Arrows Commercial Finance Limited

Classification: Book debts debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book and other debts of the company save for those book and other debts purchased under an invoice discounting agreement.
Fully Satisfied
21 March 2002Delivered on: 10 April 2002
Satisfied on: 24 June 2010
Persons entitled: Five Arrows Commercial Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

30 December 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
14 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
15 June 2020Appointment of Mrs Kim Heather Minister as a director on 19 March 2019 (2 pages)
15 June 2020Cessation of Kim Heather Minister as a person with significant control on 29 March 2020 (1 page)
10 June 2020Termination of appointment of Kim Heather Minister as a director on 29 March 2019 (1 page)
20 February 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
5 December 2019Current accounting period shortened from 30 June 2020 to 31 December 2019 (1 page)
15 November 2019Confirmation statement made on 15 November 2019 with updates (4 pages)
5 November 2019Registration of charge 037967370007, created on 29 October 2019 (57 pages)
4 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
12 April 2019Statement of company's objects (2 pages)
12 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
18 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
10 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
23 February 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
4 July 2017Notification of Kim Heather Minister as a person with significant control on 1 June 2017 (2 pages)
4 July 2017Notification of Kevin Burgess as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Kim Heather Minister as a person with significant control on 1 June 2017 (2 pages)
4 July 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
4 July 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
4 July 2017Notification of Kevin Burgess as a person with significant control on 6 April 2016 (2 pages)
28 February 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
28 February 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
21 September 2016Termination of appointment of Peter Eugene Minister as a director on 18 September 2016 (1 page)
21 September 2016Termination of appointment of Peter Eugene Minister as a director on 18 September 2016 (1 page)
7 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 10,000
(7 pages)
7 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 10,000
(7 pages)
11 December 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
11 December 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
20 October 2015Appointment of Mrs Kim Heather Minister as a director on 20 October 2015 (2 pages)
20 October 2015Appointment of Mrs Kim Heather Minister as a director on 20 October 2015 (2 pages)
16 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 10,000
(5 pages)
16 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 10,000
(5 pages)
21 November 2014Total exemption small company accounts made up to 30 June 2014 (10 pages)
21 November 2014Total exemption small company accounts made up to 30 June 2014 (10 pages)
17 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 10,000
(5 pages)
17 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 10,000
(5 pages)
10 January 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
10 January 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
16 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
21 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
21 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
10 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
17 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
17 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
28 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
28 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
14 June 2011Registered office address changed from Westminster House Carrington Business Park Manchester Road, Carrington, Manchester Lancashire M31 4ZU on 14 June 2011 (1 page)
14 June 2011Registered office address changed from Westminster House Carrington Business Park Manchester Road, Carrington, Manchester Lancashire M31 4ZU on 14 June 2011 (1 page)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
18 January 2011Director's details changed for Mr Kevin Burgess on 1 August 2010 (2 pages)
18 January 2011Director's details changed for Mr Kevin Burgess on 1 August 2010 (2 pages)
18 January 2011Director's details changed for Mr Kevin Burgess on 1 August 2010 (2 pages)
1 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
1 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
1 July 2010Register inspection address has been changed (1 page)
1 July 2010Register inspection address has been changed (1 page)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 May 2010Particulars of a mortgage or charge / charge no: 6 (11 pages)
13 May 2010Particulars of a mortgage or charge / charge no: 6 (11 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 5 (10 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 5 (10 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 4 (11 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 4 (11 pages)
4 January 2010Accounts for a small company made up to 30 June 2009 (7 pages)
4 January 2010Accounts for a small company made up to 30 June 2009 (7 pages)
21 July 2009Return made up to 28/06/09; full list of members (4 pages)
21 July 2009Return made up to 28/06/09; full list of members (4 pages)
18 March 2009Accounts for a small company made up to 30 June 2008 (7 pages)
18 March 2009Accounts for a small company made up to 30 June 2008 (7 pages)
2 July 2008Return made up to 28/06/08; full list of members (4 pages)
2 July 2008Return made up to 28/06/08; full list of members (4 pages)
28 February 2008Accounts for a small company made up to 30 June 2007 (7 pages)
28 February 2008Accounts for a small company made up to 30 June 2007 (7 pages)
26 July 2007Return made up to 28/06/07; full list of members (7 pages)
26 July 2007Return made up to 28/06/07; full list of members (7 pages)
9 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
9 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
20 July 2006Return made up to 28/06/06; full list of members (7 pages)
20 July 2006Return made up to 28/06/06; full list of members (7 pages)
4 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
4 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
30 August 2005Return made up to 28/06/05; full list of members (7 pages)
30 August 2005Return made up to 28/06/05; full list of members (7 pages)
25 February 2005Accounts for a small company made up to 30 June 2004 (7 pages)
25 February 2005Accounts for a small company made up to 30 June 2004 (7 pages)
13 July 2004Return made up to 28/06/04; full list of members (7 pages)
13 July 2004Return made up to 28/06/04; full list of members (7 pages)
20 January 2004Accounts for a small company made up to 30 June 2003 (8 pages)
20 January 2004Accounts for a small company made up to 30 June 2003 (8 pages)
21 July 2003Return made up to 28/06/03; full list of members (7 pages)
21 July 2003Return made up to 28/06/03; full list of members (7 pages)
4 May 2003Accounts for a small company made up to 30 June 2002 (8 pages)
4 May 2003Accounts for a small company made up to 30 June 2002 (8 pages)
29 August 2002Return made up to 28/06/02; full list of members (6 pages)
29 August 2002Return made up to 28/06/02; full list of members (6 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (8 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (8 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
23 August 2001Return made up to 28/06/01; full list of members (6 pages)
23 August 2001Return made up to 28/06/01; full list of members (6 pages)
31 May 2001Secretary's particulars changed (1 page)
31 May 2001Secretary's particulars changed (1 page)
15 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
15 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
6 September 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 1999Particulars of mortgage/charge (4 pages)
19 November 1999Particulars of mortgage/charge (4 pages)
10 August 1999Director resigned (1 page)
10 August 1999Secretary resigned (1 page)
10 August 1999Registered office changed on 10/08/99 from: 1 ashfield road stockport cheshire SK3 8UD (1 page)
10 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 1999Ad 28/06/99--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
10 August 1999Ad 28/06/99--------- £ si 8000@1=8000 £ ic 2000/10000 (2 pages)
10 August 1999Ad 28/06/99--------- £ si 8000@1=8000 £ ic 2000/10000 (2 pages)
10 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
10 August 1999New secretary appointed (2 pages)
10 August 1999New secretary appointed (2 pages)
10 August 1999New director appointed (2 pages)
10 August 1999Registered office changed on 10/08/99 from: 1 ashfield road stockport cheshire SK3 8UD (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Ad 28/06/99--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
10 August 1999Secretary resigned (1 page)
28 June 1999Incorporation (10 pages)
28 June 1999Incorporation (10 pages)