Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOG 2 LIMITED
Company Information for

JOG 2 LIMITED

5TH FLOOR, 88 CHURCH STREET, LIVERPOOL, L1 3HD,
Company Registration Number
07685930
Private Limited Company
Active

Company Overview

About Jog 2 Ltd
JOG 2 LIMITED was founded on 2011-06-28 and has its registered office in Liverpool. The organisation's status is listed as "Active". Jog 2 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
JOG 2 LIMITED
 
Legal Registered Office
5TH FLOOR
88 CHURCH STREET
LIVERPOOL
L1 3HD
Other companies in SK9
 
Filing Information
Company Number 07685930
Company ID Number 07685930
Date formed 2011-06-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB130028078  GB392851662  
Last Datalog update: 2023-11-06 12:00:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOG 2 LIMITED
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 JOG 2 LIMITED

Current Directors
Officer Role Date Appointed
PETER MILES JOHNSON-TREHERNE
Director 2011-06-28
ALLAN JAMES STUART LEECH
Director 2011-07-04
MATTHEW DAWSON SPENCE
Director 2011-07-04
ANTHONY WILD
Director 2011-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
PETER MILES JOHNSON-TREHERNE
Company Secretary 2011-06-28 2012-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER MILES JOHNSON-TREHERNE SNOWDON MOUNTAIN TRAMROAD AND HOTELS COMPANY LIMITED Director 2013-05-22 CURRENT 2013-05-22 Active
PETER MILES JOHNSON-TREHERNE HERITAGE ACTIVITIES LIMITED Director 2004-12-03 CURRENT 2004-12-03 Active - Proposal to Strike off
ALLAN JAMES STUART LEECH HERITAGE BRAND VENTURES LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active - Proposal to Strike off
ALLAN JAMES STUART LEECH SNOWDON MOUNTAIN TRAMROAD AND HOTELS COMPANY LIMITED Director 2013-05-22 CURRENT 2013-05-22 Active
ALLAN JAMES STUART LEECH JOHN O' GROATS LIMITED Director 2012-01-03 CURRENT 1991-07-30 Active
ALLAN JAMES STUART LEECH LAND'S END LIMITED Director 2010-02-08 CURRENT 1991-07-30 Active
ALLAN JAMES STUART LEECH THE LAND'S END & JOHN O'GROATS COMPANY LIMITED Director 2010-02-08 CURRENT 1991-06-07 Active
ALLAN JAMES STUART LEECH SNOWDON MOUNTAIN RAILWAY LIMITED Director 2010-02-08 CURRENT 1894-11-16 Active
ANTHONY WILD NL3 COTTAGES MANAGEMENT LIMITED Director 2013-06-19 CURRENT 2013-06-19 Active
ANTHONY WILD NATURAL LAND 3 MANAGEMENT LIMITED Director 2012-07-19 CURRENT 2012-07-19 Active
ANTHONY WILD MINI GEMS LIMITED Director 2012-05-29 CURRENT 2012-04-12 Active - Proposal to Strike off
ANTHONY WILD NATURAL OUTFITTERS LIMITED Director 2011-12-15 CURRENT 2011-09-16 Active
ANTHONY WILD YORKSHIRE DALES LIMITED Director 2011-10-24 CURRENT 2011-09-16 Active
ANTHONY WILD TREWHIDDLE VILLAGE LIMITED Director 2011-09-29 CURRENT 2007-02-19 Active
ANTHONY WILD NA LEWS CASTLE LIMITED Director 2011-04-15 CURRENT 2011-02-24 Active
ANTHONY WILD JOHN O'GROATS HIGHLANDS LIMITED Director 2011-02-24 CURRENT 2011-02-21 Active
ANTHONY WILD NATURAL ASSETS INVESTMENTS LIMITED Director 2011-02-24 CURRENT 2011-02-24 Active
ANTHONY WILD DOL PARK LIMITED Director 2011-02-24 CURRENT 2011-02-21 Dissolved 2018-07-31
ANTHONY WILD PENTIRE FISTRAL BEACH LIMITED Director 2011-02-24 CURRENT 2011-02-21 Dissolved 2018-07-31
ANTHONY WILD NORTH YORK MOORS LIMITED Director 2011-02-24 CURRENT 2011-02-18 Active - Proposal to Strike off
ANTHONY WILD NATURAL RETREATS MANAGEMENT LIMITED Director 2010-05-10 CURRENT 2010-04-22 Dissolved 2016-11-01
ANTHONY WILD THE UK GREAT TRAVEL COMPANY LIMITED Director 2010-05-10 CURRENT 2010-04-22 Liquidation
ANTHONY WILD NATURAL LAND 3 LIMITED Director 2009-12-21 CURRENT 2009-10-20 Active
ANTHONY WILD GDF-I LLP (GP) LIMITED Director 2007-03-16 CURRENT 2007-02-14 Dissolved 2016-09-06
ANTHONY WILD PROJECT WPR LIMITED Director 2006-11-17 CURRENT 2006-10-23 Dissolved 2014-07-01
ANTHONY WILD PROJECT NATURAL RETREATS LIMITED Director 2006-10-27 CURRENT 2006-07-20 Active - Proposal to Strike off
ANTHONY WILD K2 CAPITAL PARTNERS LIMITED Director 2006-10-02 CURRENT 2006-10-02 Dissolved 2014-05-13

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
2023-10-10Unaudited abridged accounts made up to 2023-01-31
2023-09-22Notice of agreement to exemption from audit of accounts for period ending 31/01/23
2023-09-22Audit exemption statement of guarantee by parent company for period ending 31/01/23
2023-06-29CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2022-09-07Notice of agreement to exemption from audit of accounts for period ending 31/01/22
2022-09-07Audit exemption subsidiary accounts made up to 2022-01-31
2022-09-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/22
2022-08-23Audit exemption statement of guarantee by parent company for period ending 31/01/22
2022-08-23Consolidated accounts of parent company for subsidiary company period ending 31/01/22
2022-08-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/22
2022-08-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/22
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2021-11-01CH01Director's details changed for Mr Peter Miles Johnson-Treherne on 2021-11-01
2021-08-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/21
2021-08-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/21
2021-08-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/21
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2021-02-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-02-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-02-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-01-07AA01Current accounting period extended from 31/12/20 TO 31/01/21
2020-12-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-12-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-11-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-11-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2020-01-08PSC02Notification of Heritage Great Britain Plc as a person with significant control on 2016-04-06
2020-01-08AP01DIRECTOR APPOINTED MR TIMOTHY DENNIS
2020-01-08AP03Appointment of Mr Gary Andrew Johnson as company secretary on 2020-01-08
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAWSON SPENCE
2020-01-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2019-10-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2019-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/19 FROM Whitecroft House Water Lane Wilmslow Cheshire SK9 5BQ
2018-10-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-10-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2018-03-05PSC09Withdrawal of a person with significant control statement on 2018-03-05
2018-01-26PSC02Notification of Natural Assets Investments Limited as a person with significant control on 2016-04-06
2017-10-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-10-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-10-10AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH NO UPDATES
2017-07-11PSC08Notification of a person with significant control statement
2017-02-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-10-24AA01Previous accounting period shortened from 31/03/16 TO 31/12/15
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-03AR0128/06/16 ANNUAL RETURN FULL LIST
2016-01-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-11AR0128/06/15 ANNUAL RETURN FULL LIST
2015-01-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-17AR0128/06/14 ANNUAL RETURN FULL LIST
2014-01-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-12AR0128/06/13 ANNUAL RETURN FULL LIST
2013-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/13 FROM C/O Jade Hamilton Whitecroft House 51 Water Lane Wilmslow Cheshire SK9 5BQ United Kingdom
2013-03-22AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-28AR0128/06/12 FULL LIST
2012-03-09TM02APPOINTMENT TERMINATED, SECRETARY PETER JOHNSON-TREHERNE
2012-02-27RES01ADOPT ARTICLES 10/02/2012
2012-02-27RES12VARYING SHARE RIGHTS AND NAMES
2012-02-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-02-22AA01CURRSHO FROM 30/06/2012 TO 31/03/2012
2011-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2011 FROM SUITE 37 THE COLONNADES ALBERT DOCK LIVERPOOL L3 4AA UNITED KINGDOM
2011-08-03AP01DIRECTOR APPOINTED MR ANTHONY WILD
2011-08-02AP01DIRECTOR APPOINTED MATTHEW DAWSON SPENCE
2011-08-02AP01DIRECTOR APPOINTED ALLAN JAMES STUART LEECH
2011-06-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to JOG 2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JOG 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JOG 2 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Intangible Assets
Patents
We have not found any records of JOG 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOG 2 LIMITED
Trademarks
We have not found any records of JOG 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOG 2 LIMITED. 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 (55900 - Other accommodation) as JOG 2 LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where JOG 2 LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOG 2 LIMITED 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 JOG 2 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.