Background WavePink WaveYellow Wave

W1M J2 LIMITED (SC397373)

W1M J2 LIMITED (SC397373) is an active UK company. incorporated on 8 April 2011. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. W1M J2 LIMITED has been registered for 14 years. Current directors include ALLEN, Michael David, CHHOKER, Ananth Steven Singh.

Company Number
SC397373
Status
active
Type
ltd
Incorporated
8 April 2011
Age
14 years
Address
Exchange Tower, Edinburgh, EH3 8EH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ALLEN, Michael David, CHHOKER, Ananth Steven Singh
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W1M J2 LIMITED

W1M J2 LIMITED is an active company incorporated on 8 April 2011 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. W1M J2 LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

SC397373

LTD Company

Age

14 Years

Incorporated 8 April 2011

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 1 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026

Previous Company Names

J2 SCOTLAND LIMITED
From: 8 April 2011To: 24 March 2025
Contact
Address

Exchange Tower 19 Canning Street Edinburgh, EH3 8EH,

Previous Addresses

17 Lowrie Gait South Queensferry West Lothian EH30 9AB Scotland
From: 18 June 2015To: 24 March 2025
61 Dublin Street Edinburgh EH3 6NL
From: 7 April 2015To: 18 June 2015
7 Station View South Queensferry West Lothian EH30 9DA
From: 5 November 2014To: 7 April 2015
7-11 Melville Street Edinburgh Midlothian EH3 7PE
From: 15 April 2011To: 5 November 2014
7 Station View South Queensferry West Lothian EH30 9DA United Kingdom
From: 8 April 2011To: 15 April 2011
Timeline

11 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Apr 11
Director Left
Apr 11
Funding Round
Apr 11
Director Joined
Apr 11
Owner Exit
Sept 21
Owner Exit
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ALLEN, Michael David

Active
Babmaes Street, LondonSW1Y 6AH
Born January 1967
Director
Appointed 27 Sept 2023

CHHOKER, Ananth Steven Singh

Active
Babmaes Street, LondonSW1Y 6AH
Born April 1983
Director
Appointed 27 Sept 2023

HEMMINGS, Jacqueline

Resigned
Lowrie Gait, South QueensferryEH30 9AB
Secretary
Appointed 08 Apr 2011
Resigned 13 Sept 2021

BRIAN REID LTD.

Resigned
Logie Mill, EdinburghEH7 4HH
Corporate secretary
Appointed 08 Apr 2011
Resigned 08 Apr 2011

HEMMINGS, Jason George

Resigned
Lowrie Gait, South QueensferryEH30 9AB
Born February 1973
Director
Appointed 08 Apr 2011
Resigned 13 Sept 2021

MABBOTT, Stephen George

Resigned
Mitchell Lane, GlasgowG1 3NU
Born November 1950
Director
Appointed 08 Apr 2011
Resigned 08 Apr 2011

WELCH, David Graham

Resigned
Babmaes Street, LondonSW1Y 6AH
Born March 1975
Director
Appointed 13 Sept 2021
Resigned 27 Sept 2023

Persons with significant control

3

1 Active
2 Ceased
Babmaes Street, LondonSW1Y 6AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2021

Mr Jason George Hemmings

Ceased
Lowrie Gait, South QueensferryEH30 9AB
Born February 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Sept 2021

Mrs Jacqueline Hemmings

Ceased
Lowrie Gait, South QueensferryEH30 9AB
Born February 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Sept 2021
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 April 2025
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
24 March 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
24 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
23 September 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 September 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Move Registers To Registered Office Company With New Address
19 May 2016
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
19 May 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
14 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 April 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Change Sail Address Company With Old Address New Address
14 April 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 April 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
7 April 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
5 November 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 April 2012
AR01AR01
Appoint Person Director Company With Name
20 April 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 April 2011
AP03Appointment of Secretary
Move Registers To Sail Company
20 April 2011
AD03Change of Location of Company Records
Change Sail Address Company
20 April 2011
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
15 April 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
15 April 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
15 April 2011
TM02Termination of Secretary
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Incorporation Company
8 April 2011
NEWINCIncorporation