Background WavePink WaveYellow Wave

J2-RELIANCE LTD (10413033)

J2-RELIANCE LTD (10413033) is an active UK company. incorporated on 6 October 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. J2-RELIANCE LTD has been registered for 9 years. Current directors include ARNOL-LEBOULLEUX, Damien, PEPERE, Luca Furio Enrico, RIGHETTI, Paolo.

Company Number
10413033
Status
active
Type
ltd
Incorporated
6 October 2016
Age
9 years
Address
21 Worship Street, London, EC2A 2DW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ARNOL-LEBOULLEUX, Damien, PEPERE, Luca Furio Enrico, RIGHETTI, Paolo
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J2-RELIANCE LTD

J2-RELIANCE LTD is an active company incorporated on 6 October 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. J2-RELIANCE LTD was registered 9 years ago.(SIC: 70229)

Status

active

Active since 9 years ago

Company No

10413033

LTD Company

Age

9 Years

Incorporated 6 October 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 November 2024 - 31 December 2025

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

21 Worship Street London, EC2A 2DW,

Previous Addresses

The Leather Market, 11-13 Weston Street Unit 303 London SE1 3ER England
From: 17 April 2024To: 31 October 2025
5 Cube House 5 Spa Road London SE16 3GD England
From: 23 November 2020To: 17 April 2024
122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA England
From: 19 August 2020To: 23 November 2020
131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP United Kingdom
From: 6 October 2016To: 19 August 2020
Timeline

7 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Oct 16
Loan Secured
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Owner Exit
Apr 25
Loan Cleared
Apr 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ARNOL-LEBOULLEUX, Damien

Active
5 Spa Road, LondonSE16 3GD
Born May 1990
Director
Appointed 06 Oct 2016

PEPERE, Luca Furio Enrico

Active
Worship Street, LondonEC2A 2DW
Born May 1971
Director
Appointed 16 Apr 2025

RIGHETTI, Paolo

Active
Worship Street, LondonEC2A 2DW
Born January 1969
Director
Appointed 16 Apr 2025

DGC NOMINEE SECRETARIES LIMITED

Resigned
3-7 Temple Avenue, LondonEC4Y 0HP
Corporate secretary
Appointed 20 Dec 2016
Resigned 30 Jun 2020

DGC NOMINEE SECRETARIES LIMITED

Resigned
3-7 Temple Avenue, LondonEC4Y0HP
Corporate secretary
Appointed 06 Oct 2016
Resigned 16 Dec 2016

ARNOL-STEPHAN, Jacques Claude Marcel

Resigned
Rue Miot, 20200 Bastia
Born October 1955
Director
Appointed 06 Oct 2016
Resigned 16 Apr 2025

Persons with significant control

2

1 Active
1 Ceased

Amoula Ltd

Active
11-13 Weston Street, LondonSE1 3ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Apr 2025

Mr Damien Arnol-Leboulleux

Ceased
5 Spa Road, LondonSE16 3GD
Born May 1990

Nature of Control

Significant influence or control
Notified 06 Oct 2016
Ceased 16 Apr 2025
Fundings
Financials
Latest Activities

Filing History

40

Mortgage Satisfy Charge Full
17 April 2026
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
11 December 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
31 October 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Memorandum Articles
9 May 2025
MAMA
Resolution
2 May 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Notification Of A Person With Significant Control
29 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
28 March 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
26 November 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 October 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 September 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
21 December 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 December 2016
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
13 October 2016
CH04Change of Corporate Secretary Details
Incorporation Company
6 October 2016
NEWINCIncorporation