Company NameJ3 Marketing Ltd
Company StatusDissolved
Company Number11248895
CategoryPrivate Limited Company
Incorporation Date11 March 2018(6 years, 1 month ago)
Dissolution Date23 November 2021 (2 years, 4 months ago)
Previous NamesKomatsu Research (KRA) Ltd and Waterhouse 85 Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Joshua Brooks
Date of BirthJuly 1997 (Born 26 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2018(3 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (closed 23 November 2021)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressSuite 76 Waterhouse Business Centre 2 Cromar Way
Chelmsford
CM1 2QE
Director NameMr Joshua Shorey
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2018(3 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (closed 23 November 2021)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressSuite 76 Waterhouse Business Centre 2 Cromar Way
Chelmsford
CM1 2QE
Director NameMr Keichiro Komatsu
Date of BirthJuly 1954 (Born 69 years ago)
NationalityJapanese
StatusResigned
Appointed11 March 2018(same day as company formation)
RolePolitical Researcher
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 85 Waterhouse Business Centre 2 Cromar Way
Chelmsford
CM1 2QE
Secretary NameMr Ian Murray Forder
StatusResigned
Appointed11 March 2018(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 85 Waterhouse Business Centre 2 Cromar Way
Chelmsford
CM1 2QE
Director NameMr Ian Murray Forder
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2018(4 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 June 2018)
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address28 Monks Mead
Bicknacre
Chelmsford
CM3 4EU
Director NameMr Jordan Peters
Date of BirthMarch 1997 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(3 months, 3 weeks after company formation)
Appointment Duration11 months (resigned 01 June 2019)
RoleRetailer
Country of ResidenceEngland
Correspondence Address16 Honeysuckle Path
Chelmsford
CM1 6XT
Secretary NameMr Joshua Shorey
StatusResigned
Appointed01 July 2018(3 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 09 December 2019)
RoleCompany Director
Correspondence AddressUnit 85 Cromar Way
Chelmsford
CM1 2QE

Location

Registered AddressSuite 76 Waterhouse Business Centre
2 Cromar Way
Chelmsford
CM1 2QE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

31 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
6 March 2020Registered office address changed from Suite 87, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Suite 76 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 6 March 2020 (1 page)
10 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
9 December 2019Statement of capital following an allotment of shares on 1 June 2019
  • GBP 150
(3 pages)
9 December 2019Termination of appointment of Joshua Shorey as a secretary on 9 December 2019 (1 page)
5 December 2019Registered office address changed from Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX England to Suite 87, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 5 December 2019 (1 page)
29 October 2019Registered office address changed from Suite 87, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 (1 page)
27 September 2019Notification of Joshua Shorey as a person with significant control on 11 March 2018 (2 pages)
27 September 2019Notification of Joshua Brook as a person with significant control on 11 March 2018 (2 pages)
27 September 2019Change of details for Mr Joshua Brook as a person with significant control on 11 March 2018 (2 pages)
24 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
11 June 2019Termination of appointment of Jordan Peters as a director on 1 June 2019 (1 page)
11 June 2019Registered office address changed from Unit 85 2 Cromar Way Chelmsford CM1 2QE United Kingdom to Suite 87, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 11 June 2019 (1 page)
23 July 2018Confirmation statement made on 23 July 2018 with updates (4 pages)
18 July 2018Statement of capital following an allotment of shares on 1 July 2018
  • GBP 150
(3 pages)
13 July 2018Appointment of Mr Joshua Brooks as a director on 1 July 2018 (2 pages)
11 July 2018Appointment of Mr Joshua Shorey as a director on 1 July 2018 (2 pages)
10 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-01
(3 pages)
10 July 2018Registered office address changed from 28 Monks Mead Bicknacre Chelmsford CM3 4EU United Kingdom to Unit 85 2 Cromar Way Chelmsford CM1 2QE on 10 July 2018 (1 page)
9 July 2018Termination of appointment of Ian Murray Forder as a secretary on 30 June 2018 (1 page)
9 July 2018Appointment of Mr Joshua Shorey as a secretary on 1 July 2018 (2 pages)
9 July 2018Termination of appointment of Ian Murray Forder as a director on 30 June 2018 (1 page)
9 July 2018Appointment of Mr Jordan Peters as a director on 1 July 2018 (2 pages)
9 July 2018Registered office address changed from Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE United Kingdom to 28 Monks Mead Bicknacre Chelmsford CM3 4EU on 9 July 2018 (1 page)
9 July 2018Cessation of Ian Murray Forder as a person with significant control on 30 June 2018 (1 page)
15 March 2018Cessation of Keichiro Komatsu as a person with significant control on 14 March 2018 (1 page)
15 March 2018Termination of appointment of Keichiro Komatsu as a director on 14 March 2018 (1 page)
15 March 2018Appointment of Mr Ian Murray Forder as a director on 15 March 2018 (2 pages)
15 March 2018Notification of Ian Murray Forder as a person with significant control on 14 March 2018 (2 pages)
15 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-14
(3 pages)
11 March 2018Incorporation
Statement of capital on 2018-03-11
  • GBP 100
(40 pages)