Company NameJ2 Subsea Ltd
DirectorsBernhard Bruggaier and Kenneth Murdoch
Company StatusActive
Company NumberSC344830
CategoryPrivate Limited Company
Incorporation Date24 June 2008(15 years, 10 months ago)
Previous NameJ2 Engineering Services Ltd

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameDr Bernhard Bruggaier
Date of BirthOctober 1961 (Born 62 years ago)
NationalityGerman
StatusCurrent
Appointed10 July 2013(5 years after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressFerryside Ferry Road
Norwich
NR1 1SW
Director NameMr Kenneth Murdoch
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2021(13 years after company formation)
Appointment Duration2 years, 9 months
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusCurrent
Appointed21 June 2016(7 years, 12 months after company formation)
Appointment Duration7 years, 10 months
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr John David Valentine
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(1 day after company formation)
Appointment Duration5 years (resigned 10 July 2013)
RoleEngineer
Country of ResidenceScotland
Correspondence Address25 Catto Crescent
Cove Bay
Aberdeen
Aberdeenshire
AB12 3PQ
Scotland
Director NameMr John Edward Walker
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(1 day after company formation)
Appointment Duration11 years, 1 month (resigned 12 August 2019)
RoleEngineer
Country of ResidenceScotland
Correspondence Address8 Cairnfold Road
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8LD
Scotland
Secretary NameCatriona Walker
StatusResigned
Appointed25 June 2008(1 day after company formation)
Appointment Duration5 years (resigned 10 July 2013)
RoleCompany Director
Correspondence Address8 Cairnfold Road
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8LD
Scotland
Director NameMr Ian Carr Valentine
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(3 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 10 July 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address67 Oldmill Crescent
Balmedie
Aberdeen
AB23 8WB
Scotland
Director NameMr David Ross Currie
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2013(5 years after company formation)
Appointment Duration5 years, 10 months (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKintore Cottage Banchory Devenick
Aberdeen
AB12 5XR
Scotland
Director NameMr Kevin Francis Ovenden
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2020(11 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFerryside Ferry Road
Norwich
Norfolk
NR1 1SW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 June 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteacteon.com
Email address[email protected]
Telephone01603 227019
Telephone regionNorwich

Location

Registered Address2 Marischal Square
Broad Street
Aberdeen
AB10 1DQ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 100 other UK companies use this postal address

Shareholders

105.2k at £0.001Acteon Group LTD
80.00%
Ordinary
11.8k at £0.001John David Valentine
8.99%
Ordinary
11.8k at £0.001John Edward Walker
8.99%
Ordinary
2.7k at £0.001George Ewen
2.03%
Ordinary

Financials

Year2014
Net Worth£1,911,000
Cash£233,000
Current Liabilities£858,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 August 2023 (8 months, 2 weeks ago)
Next Return Due18 August 2024 (3 months, 4 weeks from now)

Filing History

19 December 2020Full accounts made up to 31 December 2019 (28 pages)
17 August 2020Confirmation statement made on 4 August 2020 with updates (4 pages)
10 August 2020Change of details for Acteon Group Limited as a person with significant control on 30 January 2020 (2 pages)
10 August 2020Notification of Ranelagh Nominees Limited as a person with significant control on 30 January 2020 (2 pages)
3 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
14 January 2020Appointment of Mr Kevin Francis Ovenden as a director on 7 January 2020 (2 pages)
20 September 2019Full accounts made up to 31 December 2018 (25 pages)
13 August 2019Termination of appointment of John Edward Walker as a director on 12 August 2019 (1 page)
5 August 2019Confirmation statement made on 4 August 2019 with updates (4 pages)
18 July 2019Termination of appointment of David Ross Currie as a director on 31 May 2019 (1 page)
19 September 2018Full accounts made up to 31 December 2017 (20 pages)
7 August 2018Confirmation statement made on 4 August 2018 with updates (4 pages)
28 September 2017Full accounts made up to 31 December 2016 (19 pages)
28 September 2017Full accounts made up to 31 December 2016 (19 pages)
10 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
10 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
28 September 2016Full accounts made up to 31 December 2015 (20 pages)
28 September 2016Full accounts made up to 31 December 2015 (20 pages)
10 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
29 June 2016Appointment of Burness Paull Llp as a secretary on 21 June 2016 (2 pages)
29 June 2016Appointment of Burness Paull Llp as a secretary on 21 June 2016 (2 pages)
16 September 2015Accounts for a small company made up to 31 December 2014 (10 pages)
16 September 2015Accounts for a small company made up to 31 December 2014 (10 pages)
18 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 131.54
(5 pages)
18 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 131.54
(5 pages)
18 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 131.54
(5 pages)
9 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
9 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 131.54
(5 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 131.54
(5 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 131.54
(5 pages)
20 February 2014Company name changed J2 engineering services LTD\certificate issued on 20/02/14
  • RES15 ‐ Change company name resolution on 2014-02-14
  • NM01 ‐ Change of name by resolution
(3 pages)
20 February 2014Company name changed J2 engineering services LTD\certificate issued on 20/02/14
  • RES15 ‐ Change company name resolution on 2014-02-14
  • NM01 ‐ Change of name by resolution
(3 pages)
12 August 2013Appointment of Bernhard Bruggaier as a director (3 pages)
12 August 2013Appointment of Bernhard Bruggaier as a director (3 pages)
8 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
8 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
8 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
2 August 2013Termination of appointment of Ian Valentine as a director (2 pages)
2 August 2013Termination of appointment of Ian Valentine as a director (2 pages)
19 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
19 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
17 July 2013Termination of appointment of Catriona Walker as a secretary (2 pages)
17 July 2013Termination of appointment of John Valentine as a director (2 pages)
17 July 2013Termination of appointment of Catriona Walker as a secretary (2 pages)
17 July 2013Registered office address changed from Account Tax Ltd Traill Drive Montrose Angus DD10 8SW United Kingdom on 17 July 2013 (2 pages)
17 July 2013Resolutions
  • RES13 ‐ Subdivision 100@£1=100K@£0.001 10/07/2013
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 July 2013Statement of capital following an allotment of shares on 10 July 2013
  • GBP 131.540
(4 pages)
17 July 2013Appointment of Mr David Ross Currie as a director (3 pages)
17 July 2013Sub-division of shares Statement of capital on 10 July 2013
  • GBP 100
(5 pages)
17 July 2013Sub-division of shares Statement of capital on 10 July 2013
  • GBP 100
(5 pages)
17 July 2013Termination of appointment of John Valentine as a director (2 pages)
17 July 2013Registered office address changed from Account Tax Ltd Traill Drive Montrose Angus DD10 8SW United Kingdom on 17 July 2013 (2 pages)
17 July 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
17 July 2013Resolutions
  • RES13 ‐ Subdivision 100@£1=100K@£0.001 10/07/2013
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 July 2013Statement of capital following an allotment of shares on 10 July 2013
  • GBP 131.540
(4 pages)
17 July 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
17 July 2013Appointment of Mr David Ross Currie as a director (3 pages)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
22 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
22 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
11 July 2012Registered office address changed from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 11 July 2012 (1 page)
11 July 2012Registered office address changed from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 11 July 2012 (1 page)
10 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
10 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
10 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
4 August 2011Appointment of Mr Ian Valentine as a director (2 pages)
4 August 2011Appointment of Mr Ian Valentine as a director (2 pages)
18 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
13 July 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100
(3 pages)
13 July 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100
(3 pages)
13 July 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100
(3 pages)
12 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
26 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
15 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
27 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
27 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
13 July 2009Return made up to 24/06/09; full list of members (4 pages)
13 July 2009Return made up to 24/06/09; full list of members (4 pages)
26 August 2008Ad 28/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
26 August 2008Ad 28/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
21 July 2008Director appointed john david valentine (2 pages)
21 July 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
21 July 2008Secretary appointed catriona walker (2 pages)
21 July 2008Director appointed john david valentine (2 pages)
21 July 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
21 July 2008Director appointed john edward walker (2 pages)
21 July 2008Director appointed john edward walker (2 pages)
21 July 2008Secretary appointed catriona walker (2 pages)
25 June 2008Appointment terminated director form 10 directors fd LTD (1 page)
25 June 2008Appointment terminated director form 10 directors fd LTD (1 page)
24 June 2008Incorporation (9 pages)
24 June 2008Incorporation (9 pages)