Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J2 GLOBAL UK LTD
Company Information for

J2 GLOBAL UK LTD

18 Mansell Street, Level 3, London, E1 8AA,
Company Registration Number
03721601
Private Limited Company
Active

Company Overview

About J2 Global Uk Ltd
J2 GLOBAL UK LTD was founded on 1999-02-26 and has its registered office in London. The organisation's status is listed as "Active". J2 Global Uk Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
J2 GLOBAL UK LTD
 
Legal Registered Office
18 Mansell Street
Level 3
London
E1 8AA
Other companies in W2
 
Previous Names
EFAX LIMITED29/09/2005
Filing Information
Company Number 03721601
Company ID Number 03721601
Date formed 1999-02-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-02-26
Return next due 2025-03-12
Type of accounts FULL
VAT Number /Sales tax ID GB184159586  
Last Datalog update: 2024-04-10 14:51:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J2 GLOBAL UK LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of J2 GLOBAL UK LTD

Current Directors
Officer Role Date Appointed
JEREMY DAVID ROSSEN
Company Secretary 2016-10-04
JOHN DAVIS EIKENBERRY
Director 2016-07-20
JEREMY DAVID ROSSEN
Director 2015-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG ALYN BUSST
Director 2014-05-15 2016-07-20
JEROEN CLEMENS MARIA VAN DER WEIJDEN
Director 2014-05-15 2016-01-12
ZACHARY BENJAMIN MAUL
Director 2015-01-15 2015-11-24
JEFFREY DANIEL ADELMAN
Company Secretary 2005-01-26 2015-01-10
JEFFREY ADELMAN
Director 2012-08-28 2015-01-10
MICHAEL JOHN PUGH
Director 2005-01-26 2014-05-15
ANTONY HOWARD WELLS
Company Secretary 1999-07-02 2005-01-26
MARK CHRISTOPHER OGLESBY
Director 1999-06-10 2005-01-26
ANTONY HOWARD WELLS
Director 2000-05-01 2005-01-26
COLIN DIRK LIMITED
Director 1999-02-26 2000-05-01
ABOVE BOARD LIMITED
Company Secretary 1999-02-26 1999-07-02
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1999-02-26 1999-02-26
BRIGHTON DIRECTOR LIMITED
Nominated Director 1999-02-26 1999-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DAVIS EIKENBERRY VIPRE SOFTWARE UK LIMITED Director 2018-01-26 CURRENT 2009-09-29 Active - Proposal to Strike off
JOHN DAVIS EIKENBERRY TELECOMIT LIMITED Director 2016-07-20 CURRENT 2002-11-12 Dissolved 2017-07-18
JOHN DAVIS EIKENBERRY TEAM TELECOM UK LIMITED Director 2016-07-20 CURRENT 2002-06-28 Dissolved 2017-07-18
JOHN DAVIS EIKENBERRY CONTACT SCOTLAND LIMITED Director 2016-07-20 CURRENT 1993-08-27 Dissolved 2017-06-27
JOHN DAVIS EIKENBERRY WORLDWIDE ISDN LIMITED Director 2016-07-20 CURRENT 1999-04-07 Dissolved 2017-11-14
JOHN DAVIS EIKENBERRY BLUEBELL TELECOM LIMITED Director 2016-07-20 CURRENT 2000-11-30 Dissolved 2018-04-10
JOHN DAVIS EIKENBERRY CLOCKFAST LIMITED Director 2016-07-20 CURRENT 2005-04-28 Dissolved 2018-04-17
JOHN DAVIS EIKENBERRY CALLSTREAM LIMITED Director 2016-07-20 CURRENT 1999-05-27 Active
JOHN DAVIS EIKENBERRY VIPRE SECURITY LIMITED Director 2016-07-20 CURRENT 2003-06-26 Active
JOHN DAVIS EIKENBERRY CRITICAL SOFTWARE LIMITED Director 2016-07-20 CURRENT 2003-09-23 Active - Proposal to Strike off
JOHN DAVIS EIKENBERRY CITY NUMBERS LIMITED Director 2016-07-20 CURRENT 2007-03-05 Active - Proposal to Strike off
JOHN DAVIS EIKENBERRY CALLSTREAM GROUP LIMITED Director 2016-07-20 CURRENT 2008-09-24 Active - Proposal to Strike off
JOHN DAVIS EIKENBERRY LIVEDRIVE INTERNET LIMITED Director 2014-05-15 CURRENT 2005-04-26 Active
JOHN DAVIS EIKENBERRY KEEPITSAFE BACKUP LIMITED Director 2014-05-15 CURRENT 2006-02-04 Active - Proposal to Strike off
JEREMY DAVID ROSSEN VIPRE SOFTWARE UK LIMITED Director 2018-01-26 CURRENT 2009-09-29 Active - Proposal to Strike off
JEREMY DAVID ROSSEN TELECOMIT LIMITED Director 2016-03-03 CURRENT 2002-11-12 Dissolved 2017-07-18
JEREMY DAVID ROSSEN TEAM TELECOM UK LIMITED Director 2016-03-03 CURRENT 2002-06-28 Dissolved 2017-07-18
JEREMY DAVID ROSSEN CONTACT SCOTLAND LIMITED Director 2016-03-03 CURRENT 1993-08-27 Dissolved 2017-06-27
JEREMY DAVID ROSSEN WORLDWIDE ISDN LIMITED Director 2016-03-03 CURRENT 1999-04-07 Dissolved 2017-11-14
JEREMY DAVID ROSSEN BLUEBELL TELECOM LIMITED Director 2016-03-03 CURRENT 2000-11-30 Dissolved 2018-04-10
JEREMY DAVID ROSSEN CLOCKFAST LIMITED Director 2016-03-03 CURRENT 2005-04-28 Dissolved 2018-04-17
JEREMY DAVID ROSSEN CALLSTREAM LIMITED Director 2016-03-03 CURRENT 1999-05-27 Active
JEREMY DAVID ROSSEN CALLSTREAM GROUP LIMITED Director 2016-03-03 CURRENT 2008-09-24 Active - Proposal to Strike off
JEREMY DAVID ROSSEN EFAX LIMITED Director 2015-11-24 CURRENT 2005-09-02 Dissolved 2017-07-18
JEREMY DAVID ROSSEN VIPRE SECURITY LIMITED Director 2015-11-24 CURRENT 2003-06-26 Active
JEREMY DAVID ROSSEN CRITICAL SOFTWARE LIMITED Director 2015-11-24 CURRENT 2003-09-23 Active - Proposal to Strike off
JEREMY DAVID ROSSEN LIVEDRIVE INTERNET LIMITED Director 2015-11-24 CURRENT 2005-04-26 Active
JEREMY DAVID ROSSEN CITY NUMBERS LIMITED Director 2015-11-24 CURRENT 2007-03-05 Active - Proposal to Strike off
JEREMY DAVID ROSSEN KEEPITSAFE BACKUP LIMITED Director 2015-11-24 CURRENT 2006-02-04 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10CONFIRMATION STATEMENT MADE ON 26/02/24, WITH UPDATES
2023-11-30FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-12Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-09-12Solvency Statement dated 11/09/23
2023-09-12Statement by Directors
2023-09-12Statement of capital on GBP 1,002
2023-09-1111/09/23 STATEMENT OF CAPITAL GBP 43530399
2023-03-09Director's details changed for Mr. Jeremy David Rossen on 2023-02-24
2023-02-27CONFIRMATION STATEMENT MADE ON 26/02/23, WITH NO UPDATES
2023-02-23DIRECTOR APPOINTED MR JEFF DAVIES
2023-01-03APPOINTMENT TERMINATED, DIRECTOR GEOFFREY INNS
2023-01-03DIRECTOR APPOINTED MR BRET RICHTER
2023-01-03AP01DIRECTOR APPOINTED MR BRET RICHTER
2023-01-03TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY INNS
2022-12-29APPOINTMENT TERMINATED, DIRECTOR BRET RICHTER
2022-12-29TM01APPOINTMENT TERMINATED, DIRECTOR BRET RICHTER
2022-12-28FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-02Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-09-02Memorandum articles filed
2022-09-02MEM/ARTSARTICLES OF ASSOCIATION
2022-09-02RES01ADOPT ARTICLES 02/09/22
2022-08-16CH01Director's details changed for Mr. Jeremy David Rossen on 2022-08-10
2022-05-31AP01DIRECTOR APPOINTED MR BRET RICHTER
2022-05-31TM02Termination of appointment of Jeremy David Rossen on 2022-05-26
2022-03-09PSC05Change of details for J2 Global Inc. as a person with significant control on 2021-10-07
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES
2022-01-11FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-16DISS40Compulsory strike-off action has been discontinued
2021-06-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES
2020-12-19AP01DIRECTOR APPOINTED GEOFF INNS
2020-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIS EIKENBERRY
2020-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/20 FROM Ground & 1st Floor Mezzanine the Battleship Building, 179 Harrow Road, London W2 6NB
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES
2018-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-27AD02Register inspection address changed from C/O Tlp Consulting Llp 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England to Ground & Mezzanine Floor, the Battleship Building Harrow Road London W2 6NB
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES
2018-02-26AD04Register(s) moved to registered office address Ground & 1st Floor Mezzanine the Battleship Building, 179 Harrow Road, London W2 6NB
2017-09-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 1002
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2016-10-19AP03Appointment of Jeremy David Rossen as company secretary on 2016-10-04
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-21AP01DIRECTOR APPOINTED JOHN DAVIS EIKENBERRY
2016-09-19RP04AP01Second filing of director appointment of Jeremy Rossen
2016-09-19ANNOTATIONClarification
2016-09-07TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ALYN BUSST
2016-07-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2016-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ALYN BUSST / 01/04/2016
2016-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY DAVID ROSSEN / 01/04/2016
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 1002
2016-03-31AR0126/02/16 ANNUAL RETURN FULL LIST
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JEROEN CLEMENS MARIA VAN DER WEIJDEN
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ZACHARY BENJAMIN MAUL
2015-12-03AP01DIRECTOR APPOINTED JEREMY DAVID ROSSEN
2015-12-03AP01DIRECTOR APPOINTED JEREMY DAVID ROSSEN
2015-05-15AUDAUDITOR'S RESIGNATION
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 1002
2015-04-24AR0126/02/15 ANNUAL RETURN FULL LIST
2015-03-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2015-02-22TM02Termination of appointment of Jeffrey Daniel Adelman on 2015-01-10
2015-02-22TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY ADELMAN
2015-02-22AP01DIRECTOR APPOINTED ZACHARY BENJAMIN MAUL
2014-06-25AUDAUDITOR'S RESIGNATION
2014-06-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PUGH
2014-06-13AP01DIRECTOR APPOINTED JEROEN CLEMENS MARIA VAN DER WEIJDEN
2014-06-13AP01DIRECTOR APPOINTED CRAIG ALYN BUSST
2014-05-14CC04STATEMENT OF COMPANY'S OBJECTS
2014-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2014 FROM 3 GREENGATE CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY
2014-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2014 FROM, 3 GREENGATE CARDALE PARK, HARROGATE, NORTH YORKSHIRE, HG3 1GY
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 1002
2014-03-24AR0126/02/14 FULL LIST
2014-02-07AD02SAIL ADDRESS CHANGED FROM: 90 HIGH HOLBORN LONDON WC1V 6XX UNITED KINGDOM
2014-01-24ANNOTATIONClarification
2014-01-24RP04SECOND FILING FOR FORM SH01
2013-12-02SH0120/11/13 STATEMENT OF CAPITAL GBP 1002
2013-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN PUGH / 28/06/2013
2013-02-27AR0126/02/13 FULL LIST
2012-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-08-29AP01DIRECTOR APPOINTED MR JEFFREY ADELMAN
2012-03-09AR0126/02/12 FULL LIST
2012-03-06RES01ADOPT ARTICLES 13/02/2012
2012-03-06SH0113/02/12 STATEMENT OF CAPITAL GBP 1001
2011-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / JEFFREY DANIEL ADELMAN / 27/10/2011
2011-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN PUGH / 27/09/2011
2011-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN PUGH / 27/09/2011
2011-09-27CH03SECRETARY'S CHANGE OF PARTICULARS / JEFFREY DANIEL ADELMAN / 27/09/2011
2011-03-22AR0126/02/11 FULL LIST
2011-01-12DISS40DISS40 (DISS40(SOAD))
2011-01-11GAZ1FIRST GAZETTE
2011-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-30AR0126/02/10 FULL LIST
2010-03-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN PUGH / 01/10/2009
2010-03-29AD02SAIL ADDRESS CREATED
2010-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-01363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2009-04-01353LOCATION OF REGISTER OF MEMBERS
2009-03-24287REGISTERED OFFICE CHANGED ON 24/03/2009 FROM 7TH FLLOR 90 HIGH HOLBORN LONDON WC1V 6XX
2009-03-24287REGISTERED OFFICE CHANGED ON 24/03/2009 FROM, 7TH FLLOR, 90 HIGH HOLBORN, LONDON, WC1V 6XX
2009-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2008-03-18363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2007-05-22363(287)REGISTERED OFFICE CHANGED ON 22/05/07
2007-05-22363sRETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2006-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-10363(287)REGISTERED OFFICE CHANGED ON 10/03/06
2006-03-10363sRETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2005-09-29CERTNMCOMPANY NAME CHANGED EFAX LIMITED CERTIFICATE ISSUED ON 29/09/05
2005-05-26363sRETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS
2005-05-26287REGISTERED OFFICE CHANGED ON 26/05/05 FROM: DRAGON HOUSE BACK DRAGON ROAD HARROGATE NORTH YORKSHIRE HG1 5DB
2005-05-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-05-20288bDIRECTOR RESIGNED
2005-05-03288aNEW DIRECTOR APPOINTED
2005-05-03288aNEW SECRETARY APPOINTED
2005-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-02-08225ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04
2005-01-31RES13CONVERSION 01/06/02
2004-11-10288bDIRECTOR RESIGNED
2004-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-04-16363sRETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS
2004-04-01MISCAMENDING 88(2) DATED 01/03/2003
2004-03-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-25363sRETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS
2003-06-27128(1)STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES
2003-06-27128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2003-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2002-12-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-05-30363sRETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities



Licences & Regulatory approval
We could not find any licences issued to J2 GLOBAL UK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-01-11
Fines / Sanctions
No fines or sanctions have been issued against J2 GLOBAL UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
J2 GLOBAL UK LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5492
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.2492

This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities

Intangible Assets
Patents
We have not found any records of J2 GLOBAL UK LTD registering or being granted any patents
Domain Names

J2 GLOBAL UK LTD owns 48 domain names.

datahavenbackup.co.uk   datahavenltd.co.uk   dslfax.co.uk   email-by-phone.co.uk   emessage.co.uk   emailbyphone.co.uk   foip.co.uk   getafax.co.uk   v-call.co.uk   v-fax.co.uk   v-mobile.co.uk   faxbureau.co.uk   faxefax.co.uk   faxtoemail.co.uk   evoice.co.uk   vfax.co.uk   virtualfax.co.uk   virtual-fax.co.uk   e-dial.co.uk   ecall.co.uk   ecalldirect.co.uk   efax.co.uk   efaxcorporate.co.uk   efaxfree.co.uk   efaxgroup.co.uk   efaxme.co.uk   efaxmessenger.co.uk   efaxplus.co.uk   efaxsend.co.uk   efaxtel.co.uk   efaxtelecom.co.uk   efaxvoice.co.uk   edail.co.uk   voicetoemail.co.uk   virtual-faxing.co.uk   virtualfaxing.co.uk   vmobile.co.uk   vphone.co.uk   voice-to-email.co.uk   vcall.co.uk   virtualphoning.co.uk   webtofax.co.uk   e-fax.co.uk   edial.co.uk   edialdirect.co.uk   broadbandfax.co.uk   adslfax.co.uk   icebackup.co.uk  

Trademarks
We have not found any records of J2 GLOBAL UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J2 GLOBAL UK LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as J2 GLOBAL UK LTD are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where J2 GLOBAL UK LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by J2 GLOBAL UK LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0085171100Line telephone sets with cordless handsets
2018-12-0085171100Line telephone sets with cordless handsets
2018-06-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2018-06-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2018-06-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-06-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-05-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2018-05-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2018-04-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2018-04-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2018-03-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2018-03-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2018-01-0084717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2018-01-0084717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2017-04-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2017-01-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2016-11-0084714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2016-11-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2016-09-0084717020Central storage units for automatic data-processing machines
2016-09-0084717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2016-08-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-08-0084733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2016-07-0084717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)
2016-06-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2016-05-0084731011Electronic assemblies of word-processing machines of subheading 8469 00 10, n.e.s.
2016-05-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2016-05-0085287111Video tuners electronic assemblies for incorporation into automatic data-processing machines
2016-03-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2016-02-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2016-01-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2016-01-0085176100Base stations of apparatus for the transmission or reception of voice, images or other data
2015-12-0085176100Base stations of apparatus for the transmission or reception of voice, images or other data
2015-11-0084733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2015-11-0085177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2015-10-0084717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2015-09-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-01-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2014-12-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2014-10-0184717070Disk storage units for automatic data-processing machines, neither optical nor magneto-optical (excl. hard disk storage drives and central storage units)
2014-08-0169111000Tableware and kitchenware, of porcelain or china (excl. ornamental articles, pots, jars, carboys and similar receptacles for the conveyance or packing of goods, and coffee grinders and spice mills with receptacles made of ceramics and working parts of metal)
2013-01-0190178090Hand-held instruments for measuring length, n.e.s.
2012-04-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2012-04-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2012-04-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2012-04-0185176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o
2012-04-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2012-04-0185238010Media for the recording of sound or of other phenomena, unrecorded, incl. matrices and masters for the production of discs (excl. magnetic, optical and semiconductor media, and products of chapter 37)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyJ2 GLOBAL UK LTDEvent Date2011-01-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J2 GLOBAL UK LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J2 GLOBAL UK LTD any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.