Background WavePink WaveYellow Wave

J2 GLOBAL UK LTD (03721601)

J2 GLOBAL UK LTD (03721601) is an active UK company. incorporated on 26 February 1999. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities and 1 other business activities. J2 GLOBAL UK LTD has been registered for 27 years. Current directors include DAVIES, Jeff, ROLFF, Fred, Mr., ROSSEN, Jeremy David, Mr. and 1 others.

Company Number
03721601
Status
active
Type
ltd
Incorporated
26 February 1999
Age
27 years
Address
18 Mansell Street, London, E1 8AA
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
DAVIES, Jeff, ROLFF, Fred, Mr., ROSSEN, Jeremy David, Mr., TAYLOR, Robert, Mr.
SIC Codes
61900, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J2 GLOBAL UK LTD

J2 GLOBAL UK LTD is an active company incorporated on 26 February 1999 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities and 1 other business activity. J2 GLOBAL UK LTD was registered 27 years ago.(SIC: 61900, 62090)

Status

active

Active since 27 years ago

Company No

03721601

LTD Company

Age

27 Years

Incorporated 26 February 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

EFAX LIMITED
From: 26 February 1999To: 29 September 2005
Contact
Address

18 Mansell Street Level 3 London, E1 8AA,

Previous Addresses

Ground & 1st Floor Mezzanine the Battleship Building, 179 Harrow Road, London W2 6NB
From: 1 April 2014To: 2 November 2020
, 3 Greengate Cardale Park, Harrogate, North Yorkshire, HG3 1GY
From: 26 February 1999To: 1 April 2014
Timeline

26 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Feb 99
Funding Round
Mar 12
Director Joined
Aug 12
Funding Round
Dec 13
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Jan 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
May 22
Director Left
Dec 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Feb 23
Funding Round
Sept 23
Capital Update
Sept 23
Director Left
Oct 25
Director Joined
Feb 26
Director Joined
Feb 26
4
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

DAVIES, Jeff

Active
Woodford Business Park, Santry Dublin 17
Born March 1981
Director
Appointed 22 Feb 2023

ROLFF, Fred, Mr.

Active
Park Ave S, New York10010
Born November 1971
Director
Appointed 26 Feb 2026

ROSSEN, Jeremy David, Mr.

Active
5th Avenue, 15th Floor, New York10011
Born January 1971
Director
Appointed 24 Nov 2015

TAYLOR, Robert, Mr.

Active
Park Ave S, New York10010
Born December 1985
Director
Appointed 26 Feb 2026

ADELMAN, Jeffrey Daniel

Resigned
The Battleship Building, 179 Harrow Road,, LondonW2 6NB
Secretary
Appointed 26 Jan 2005
Resigned 10 Jan 2015

ROSSEN, Jeremy David

Resigned
Mansell Street, LondonE1 8AA
Secretary
Appointed 04 Oct 2016
Resigned 26 May 2022

WELLS, Antony Howard

Resigned
11 Doublegates Green, RiponHG4 2TS
Secretary
Appointed 02 Jul 1999
Resigned 26 Jan 2005

ABOVE BOARD LIMITED

Resigned
101 Louis Pearlman Centre, HullHU3 4DL
Corporate secretary
Appointed 26 Feb 1999
Resigned 02 Jul 1999

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 26 Feb 1999
Resigned 26 Feb 1999

ADELMAN, Jeffrey

Resigned
The Battleship Building, 179 Harrow Road,, LondonW2 6NB
Born June 1966
Director
Appointed 28 Aug 2012
Resigned 10 Jan 2015

BUSST, Craig Alyn

Resigned
The Battleship Building, 179 Harrow Road,, LondonW2 6NB
Born January 1976
Director
Appointed 15 May 2014
Resigned 20 Jul 2016

EIKENBERRY, John Davis

Resigned
Mansell Street, LondonE1 8AA
Born June 1965
Director
Appointed 20 Jul 2016
Resigned 19 Dec 2020

INNS, Geoffrey

Resigned
Mansell Street, LondonE1 8AA
Born April 1970
Director
Appointed 19 Dec 2020
Resigned 15 Dec 2022

MAUL, Zachary Benjamin

Resigned
The Battleship Building, 179 Harrow Road,, LondonW2 6NB
Born May 1979
Director
Appointed 15 Jan 2015
Resigned 24 Nov 2015

OGLESBY, Mark Christopher

Resigned
Beacons Field House, TockwithYO26 7PR
Born December 1970
Director
Appointed 10 Jun 1999
Resigned 26 Jan 2005

PUGH, Michael John

Resigned
The Battleship Building, 179 Harrow Road,, LondonW2 6NB
Born September 1964
Director
Appointed 26 Jan 2005
Resigned 15 May 2014

RICHTER, Bret

Resigned
5th Avenue, 15th Floor, New York City10011
Born March 1970
Director
Appointed 15 Dec 2022
Resigned 09 Oct 2025

RICHTER, Bret

Resigned
251 Little Falls Drive, Wilmington19808
Born March 1970
Director
Appointed 26 May 2022
Resigned 15 Dec 2022

VAN DER WEIJDEN, Jeroen Clemens Maria

Resigned
The Battleship Building, 179 Harrow Road,, LondonW2 6NB
Born March 1970
Director
Appointed 15 May 2014
Resigned 12 Jan 2016

WELLS, Antony Howard

Resigned
11 Doublegates Green, RiponHG4 2TS
Born July 1964
Director
Appointed 01 May 2000
Resigned 26 Jan 2005

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 26 Feb 1999
Resigned 26 Feb 1999

COLIN DIRK LIMITED

Resigned
C/O Frazer Clark, HullHU3 4DL
Corporate director
Appointed 26 Feb 1999
Resigned 01 May 2000

Persons with significant control

1

114 5th Avenue, New York10011

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Apr 2016
Fundings
Financials
Latest Activities

Filing History

146

Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
23 February 2026
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
3 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
12 September 2023
SH19Statement of Capital
Legacy
12 September 2023
SH20SH20
Legacy
12 September 2023
CAP-SSCAP-SS
Resolution
12 September 2023
RESOLUTIONSResolutions
Capital Allotment Shares
11 September 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2022
AAAnnual Accounts
Memorandum Articles
2 September 2022
MAMA
Resolution
2 September 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 May 2022
TM02Termination of Secretary
Change To A Person With Significant Control
9 March 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2020
TM01Termination of Director
Accounts With Accounts Type Small
14 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
27 February 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
26 February 2018
AD04Change of Accounting Records Location
Accounts With Accounts Type Small
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 October 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Second Filing Of Director Appointment With Name
19 September 2016
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
29 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Auditors Resignation Company
15 May 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Small
25 March 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 February 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2015
AP01Appointment of Director
Auditors Resignation Company
25 June 2014
AUDAUD
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Statement Of Companys Objects
14 May 2014
CC04CC04
Change Registered Office Address Company With Date Old Address
1 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Change Sail Address Company With Old Address
7 February 2014
AD02Notification of Single Alternative Inspection Location
Second Filing Of Form With Form Type
24 January 2014
RP04RP04
Capital Allotment Shares
2 December 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
18 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Small
10 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Capital Allotment Shares
6 March 2012
SH01Allotment of Shares
Resolution
6 March 2012
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
27 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
30 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 September 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Gazette Filings Brought Up To Date
12 January 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
11 January 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Move Registers To Sail Company
30 March 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Sail Address Company
29 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
1 February 2010
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Legacy
1 April 2009
353353
Legacy
24 March 2009
287Change of Registered Office
Accounts With Accounts Type Small
4 March 2009
AAAnnual Accounts
Accounts With Accounts Type Small
1 May 2008
AAAnnual Accounts
Legacy
18 March 2008
363aAnnual Return
Legacy
22 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 2006
AAAnnual Accounts
Legacy
10 March 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 September 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 May 2005
363sAnnual Return (shuttle)
Legacy
26 May 2005
287Change of Registered Office
Legacy
20 May 2005
288bResignation of Director or Secretary
Legacy
20 May 2005
288bResignation of Director or Secretary
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 February 2005
AAAnnual Accounts
Legacy
8 February 2005
225Change of Accounting Reference Date
Resolution
31 January 2005
RESOLUTIONSResolutions
Legacy
10 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 October 2004
AAAnnual Accounts
Legacy
16 April 2004
363sAnnual Return (shuttle)
Miscellaneous
1 April 2004
MISCMISC
Resolution
22 March 2004
RESOLUTIONSResolutions
Legacy
18 March 2004
88(2)R88(2)R
Legacy
25 July 2003
363sAnnual Return (shuttle)
Legacy
27 June 2003
88(2)R88(2)R
Legacy
27 June 2003
128(4)128(4)
Legacy
27 June 2003
128(1)128(1)
Accounts With Accounts Type Total Exemption Small
2 June 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 December 2002
AAAnnual Accounts
Legacy
30 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 April 2002
AAAnnual Accounts
Legacy
28 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 December 2000
AAAnnual Accounts
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
26 May 2000
287Change of Registered Office
Legacy
27 March 2000
363sAnnual Return (shuttle)
Legacy
12 July 1999
288bResignation of Director or Secretary
Legacy
12 July 1999
288aAppointment of Director or Secretary
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
22 June 1999
287Change of Registered Office
Legacy
22 June 1999
288aAppointment of Director or Secretary
Legacy
25 March 1999
288aAppointment of Director or Secretary
Legacy
25 March 1999
288aAppointment of Director or Secretary
Legacy
25 March 1999
287Change of Registered Office
Legacy
8 March 1999
288bResignation of Director or Secretary
Legacy
8 March 1999
288bResignation of Director or Secretary
Legacy
8 March 1999
287Change of Registered Office
Incorporation Company
26 February 1999
NEWINCIncorporation