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

RESPONSE 2 LIMITED

TELECOM HOUSE, MILLENNIUM BUSINESS PARK STEETON, BRADFORD, WEST YORKSHIRE, BD20 6RB,
Company Registration Number
04431966
Private Limited Company
Active

Company Overview

About Response 2 Ltd
RESPONSE 2 LIMITED was founded on 2002-05-07 and has its registered office in Bradford. The organisation's status is listed as "Active". Response 2 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
RESPONSE 2 LIMITED
 
Legal Registered Office
TELECOM HOUSE
MILLENNIUM BUSINESS PARK STEETON
BRADFORD
WEST YORKSHIRE
BD20 6RB
Other companies in BD20
 
Filing Information
Company Number 04431966
Company ID Number 04431966
Date formed 2002-05-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/05/2016
Return next due 04/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-12-06 20:34:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RESPONSE 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.
Companies with same name RESPONSE 2 LIMITED
The following companies were found which have the same name as RESPONSE 2 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RESPONSE 200 LTD TENBY PLACE 102 SELBY ROAD WEST BRIDGFORD NOTTINGHAM ENGLAND NG2 7BA Dissolved Company formed on the 2012-02-29
RESPONSE 24 LTD 9 GREYFRIARS ROAD READING RG1 1NU Active Company formed on the 2012-10-12
RESPONSE 24/7 2012 LIMITED 92 NORBITON AVENUE KINGSTON UPON THAMES ENGLAND KT1 3QP Dissolved Company formed on the 2011-09-16
RESPONSE 24/7 UK LIMITED 124 A HAINTON AVENUE GRIMSBY SOUTH HUMBERSIDE DN32 9LQ Liquidation Company formed on the 2005-09-26
RESPONSE 24/7 ASSETS PROTECTION LIMITED 48, TOWER ROAD, CLONDALKIN, DUBLIN 22 Dissolved Company formed on the 2006-01-17
RESPONSE 26, INC. C/O DAVID FABEL 18 FLINT ROAD EAST ROCKAWAY NY 11518 Active Company formed on the 2005-07-11
RESPONSE 2 LLC North Carolina Unknown
RESPONSE 24 ASBESTOS REMOVAL LTD 10 ROEBANK ST GLASGOW SCOTLAND G31 3HY Active Company formed on the 2019-12-16

Company Officers of RESPONSE 2 LIMITED

Current Directors
Officer Role Date Appointed
JOHN STEWART JAKES
Director 2010-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GRESFORD BELMONT
Company Secretary 2009-05-01 2016-11-17
EDWARD GEORGE PUTNAM
Director 2009-09-15 2010-07-09
JOANNE HELEN KENNEDY
Director 2006-06-01 2009-09-15
ZOFIA STEFANIA GARVEY
Company Secretary 2004-12-11 2009-05-01
JONATHAN PHILLIP BLACKBURN
Director 2003-09-01 2006-06-01
DAVID MARTYN LAWSON
Company Secretary 2004-09-20 2004-12-10
JOHN STEWART JAKES
Director 2002-12-01 2004-07-31
JOANNE HELEN KENNEDY
Company Secretary 2002-12-01 2004-07-30
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2002-05-07 2003-05-27
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2002-05-07 2003-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN STEWART JAKES RECYCLED STAIRLIFTS LIMITED Director 2014-08-26 CURRENT 2014-06-04 Active
JOHN STEWART JAKES BROOKS STAIRLIFTS LIMITED Director 2010-07-09 CURRENT 1972-02-11 Active
JOHN STEWART JAKES TECTONIC DESIGNS LIMITED Director 2010-07-09 CURRENT 1992-10-12 Active
JOHN STEWART JAKES TEAM AKA LIMITED Director 2010-07-09 CURRENT 2003-11-13 Active
JOHN STEWART JAKES STAIR KNIGHT LIMITED Director 2010-07-09 CURRENT 2004-12-08 Active
JOHN STEWART JAKES TRADE STAIRLIFTS LIMITED Director 2010-07-09 CURRENT 2008-09-10 Active
JOHN STEWART JAKES MODERN & MATURE LIMITED Director 2010-07-09 CURRENT 2004-06-30 Active
JOHN STEWART JAKES STATION ROAD (STEETON) MANAGEMENT COMPANY LIMITED Director 2010-07-09 CURRENT 1999-03-19 Active
JOHN STEWART JAKES HALIFAX RACK & SCREW LIMITED Director 2010-07-09 CURRENT 2004-12-10 Active
JOHN STEWART JAKES BISON EMPLOYEE BENEFIT TRUSTEES LIMITED Director 2007-10-25 CURRENT 2004-11-26 Active
JOHN STEWART JAKES BISON BEDE LIMITED Director 2007-10-25 CURRENT 1998-07-20 Active
JOHN STEWART JAKES BISON HOMECARE LIMITED Director 2007-10-25 CURRENT 2004-05-18 Active
JOHN STEWART JAKES PANAM RACING LIMITED Director 2005-02-01 CURRENT 2005-01-31 Active
JOHN STEWART JAKES ACORN SAFETY TUBS LIMITED Director 2005-01-05 CURRENT 2005-01-05 Active
JOHN STEWART JAKES ACORN MOBILITY SERVICES LTD. Director 2005-01-01 CURRENT 1991-03-21 Active
JOHN STEWART JAKES LOTHIAN STAIRLIFTS LIMITED Director 2004-01-19 CURRENT 2004-01-19 Active
JOHN STEWART JAKES IMS RESPONSE LIMITED Director 2002-08-23 CURRENT 2002-03-18 Active
JOHN STEWART JAKES CAPITAL ENGRAVING LIMITED Director 2000-08-04 CURRENT 2000-08-04 Active
JOHN STEWART JAKES BRITANNIA STAIRLIFTS LIMITED Director 2000-04-25 CURRENT 2000-04-25 Active
JOHN STEWART JAKES BUDGET STAIRLIFTS LIMITED Director 2000-01-01 CURRENT 1999-12-16 Active
JOHN STEWART JAKES ACORN LIFESTYLE LIMITED Director 1997-11-18 CURRENT 1997-11-18 Active
JOHN STEWART JAKES ACORN INNOVATIONS LIMITED Director 1997-04-10 CURRENT 1997-04-10 Active
JOHN STEWART JAKES ACORN STAIRLIFTS LIMITED Director 1996-07-04 CURRENT 1996-07-04 Active

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
2023-11-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2022-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 07/05/22, WITH NO UPDATES
2021-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 07/05/21, WITH NO UPDATES
2021-02-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 07/05/20, WITH NO UPDATES
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 07/05/20, WITH NO UPDATES
2019-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 07/05/19, WITH NO UPDATES
2018-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 07/05/18, WITH NO UPDATES
2017-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2016-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-11-17TM02APPOINTMENT TERMINATED, SECRETARY DAVID BELMONT
2016-11-17TM02APPOINTMENT TERMINATED, SECRETARY DAVID BELMONT
2016-05-10AR0107/05/16 ANNUAL RETURN FULL LIST
2015-12-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-11AR0107/05/15 ANNUAL RETURN FULL LIST
2014-12-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-07AR0107/05/14 ANNUAL RETURN FULL LIST
2013-11-25AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-07AR0107/05/13 ANNUAL RETURN FULL LIST
2012-12-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-15AR0107/05/12 ANNUAL RETURN FULL LIST
2011-12-05AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-01AR0107/05/11 ANNUAL RETURN FULL LIST
2010-12-03AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD PUTNAM
2010-08-11AP01DIRECTOR APPOINTED MR JOHN STEWART JAKES
2010-06-03AR0107/05/10 ANNUAL RETURN FULL LIST
2010-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09
2009-10-05AP01DIRECTOR APPOINTED MR EDWARD GEORGE PUTNAM
2009-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE KENNEDY
2009-05-21363aRETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2009-05-12288aSECRETARY APPOINTED MR DAVID GRESFORD BELMONT
2009-05-11288bAPPOINTMENT TERMINATED SECRETARY ZOFIA GARVEY
2008-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-05-20363aRETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS
2008-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-05-14288cSECRETARY'S PARTICULARS CHANGED
2007-05-14363aRETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS
2006-06-29288aNEW DIRECTOR APPOINTED
2006-06-29288bDIRECTOR RESIGNED
2006-05-09363aRETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-26363sRETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS
2005-05-24288cDIRECTOR'S PARTICULARS CHANGED
2005-01-27288bSECRETARY RESIGNED
2005-01-27288aNEW SECRETARY APPOINTED
2004-10-06288aNEW SECRETARY APPOINTED
2004-09-03288bDIRECTOR RESIGNED
2004-09-03288bSECRETARY RESIGNED
2004-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-29225ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04
2004-05-26363(288)DIRECTOR RESIGNED
2004-05-26363sRETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS
2003-12-17288aNEW DIRECTOR APPOINTED
2003-06-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-06-02287REGISTERED OFFICE CHANGED ON 02/06/03 FROM: TELECOM HOUSE MILLENNIUM BUSINESS PARK STATION ROAD STEETON WEST YORKSHIRE BD20 6RY
2003-05-15363sRETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS
2003-03-07287REGISTERED OFFICE CHANGED ON 07/03/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2003-03-07288aNEW DIRECTOR APPOINTED
2003-03-07288aNEW SECRETARY APPOINTED
2002-05-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to RESPONSE 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 RESPONSE 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
RESPONSE 2 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RESPONSE 2 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1
Cash Bank In Hand 2012-04-01 £ 1
Current Assets 2012-04-01 £ 1
Shareholder Funds 2012-04-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RESPONSE 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RESPONSE 2 LIMITED
Trademarks
We have not found any records of RESPONSE 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RESPONSE 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 (99999 - Dormant Company) as RESPONSE 2 LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where RESPONSE 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 RESPONSE 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 RESPONSE 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.