Company NameJust Leaflets And Catalogues Limited
DirectorsSerena Anne Price and William James Douglas Broad
Company StatusActive
Company Number01522163
CategoryPrivate Limited Company
Incorporation Date14 October 1980(43 years, 6 months ago)
Previous NameJust Leaflets Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMs Serena Anne Price
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1992(11 years, 6 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
Director NameMr William James Douglas Broad
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2014(33 years, 6 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
Secretary NameLesley Joy Cossar
NationalityBritish
StatusResigned
Appointed25 April 1992(11 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 September 1993)
RoleCompany Director
Correspondence Address42a High Street
Sutton
Surrey
SM1 1HF
Secretary NameMr Andrew Stephen Benrad
NationalityBritish
StatusResigned
Appointed02 September 1993(12 years, 10 months after company formation)
Appointment Duration18 years, 8 months (resigned 25 April 2012)
RoleCompany Director
Correspondence Address123 Lynmouth Avenue
Morden
Surrey
SM4 4RR
Director NameLesley Julia Linton
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(19 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2002)
RoleProduction Director
Correspondence Address25 Totham Lodge
Richmond Road
London
SW20 0PF
Director NameMr William James Douglas Price
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(33 years, 5 months after company formation)
Appointment Duration3 months (resigned 17 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 The Market, Rosehill
Sutton
Surrey
SM1 3HE

Contact

Websitethecreativestore.co.uk

Location

Registered AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishHeadley
WardBox Hill and Headley
Built Up AreaHeadley (Mole Valley)
Address MatchesOver 200 other UK companies use this postal address

Shareholders

999 at £1Serena Anne Price
99.90%
Ordinary
1 at £1William James Douglas Broad
0.10%
Ordinary

Financials

Year2014
Net Worth£419,689
Cash£24,638
Current Liabilities£366,318

Accounts

Latest Accounts30 November 2023 (5 months ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 2 days from now)

Charges

14 July 2015Delivered on: 17 July 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold land at 142 merton hall road merton park title number SGL24302.
Outstanding
9 July 2015Delivered on: 14 July 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
15 June 1992Delivered on: 22 June 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rear of 144 merton hall road wimbledon l/b of merton t/no sgl 526369.
Outstanding
15 November 1983Delivered on: 5 December 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 142 merton hall road, wimbledon chase london SW19 title no sgl 24302.
Outstanding
15 November 1983Delivered on: 5 December 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold 142 merton hall road, wimbledon chase, london SW19 title no sy 94488.
Outstanding
7 November 1983Delivered on: 22 November 1983
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures (including trade) fixed plant and machinery.
Outstanding

Filing History

21 July 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
26 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
25 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000
(4 pages)
25 April 2016Director's details changed for Miss Serena Anne Price on 25 April 2015 (2 pages)
17 July 2015Registration of charge 015221630006, created on 14 July 2015 (12 pages)
14 July 2015Registration of charge 015221630005, created on 9 July 2015 (18 pages)
14 July 2015Registration of charge 015221630005, created on 9 July 2015 (18 pages)
6 June 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
28 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(4 pages)
12 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
17 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(4 pages)
17 June 2014Termination of appointment of William Price as a director (1 page)
5 June 2014Appointment of Mr William James Broad as a director (3 pages)
17 March 2014Appointment of Mr William James Douglas Price as a director (2 pages)
20 September 2013Amended accounts made up to 30 November 2012 (4 pages)
3 September 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
14 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
2 November 2012Amended accounts made up to 30 November 2011 (5 pages)
5 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
15 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
15 May 2012Termination of appointment of Andrew Benrad as a secretary (1 page)
22 December 2011Director's details changed for Miss Serena Anne Price on 1 December 2011 (2 pages)
22 December 2011Director's details changed for Miss Serena Anne Price on 1 December 2011 (2 pages)
26 July 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
5 May 2011Director's details changed for Miss Serena Anne Price on 1 November 2010 (2 pages)
5 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (3 pages)
5 May 2011Registered office address changed from 123 Lynmouth Avenue Morden Surrey SM4 4RR on 5 May 2011 (1 page)
5 May 2011Director's details changed for Miss Serena Anne Price on 1 November 2010 (2 pages)
5 May 2011Registered office address changed from 123 Lynmouth Avenue Morden Surrey SM4 4RR on 5 May 2011 (1 page)
22 July 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
8 May 2010Director's details changed for Serena Anne Price on 1 February 2010 (2 pages)
8 May 2010Director's details changed for Serena Anne Price on 1 February 2010 (2 pages)
8 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
5 November 2009Amended accounts made up to 30 November 2008 (4 pages)
28 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
28 April 2009Return made up to 25/04/09; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
5 May 2008Return made up to 25/04/08; full list of members (3 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
4 May 2007Return made up to 25/04/07; full list of members (2 pages)
4 August 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
2 May 2006Return made up to 25/04/06; full list of members (2 pages)
24 May 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
28 April 2005Return made up to 25/04/05; full list of members (2 pages)
5 July 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
10 May 2004Return made up to 25/04/04; full list of members (6 pages)
24 July 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
6 May 2003Return made up to 25/04/03; full list of members (6 pages)
25 February 2003Director resigned (1 page)
20 September 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
5 May 2002Return made up to 25/04/02; full list of members
  • 363(287) ‐ Registered office changed on 05/05/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 July 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
20 June 2001Return made up to 25/04/01; full list of members
  • 363(287) ‐ Registered office changed on 20/06/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 June 2001Registered office changed on 18/06/01 from: studio house 142 merton hall road wimbledon london SW19 3PZ (1 page)
2 May 2001Registered office changed on 02/05/01 from: 5 mulgrave court mulgrave road sutton,surrey SM2 6LF (1 page)
3 October 2000Full accounts made up to 30 November 1999 (10 pages)
24 May 2000New director appointed (2 pages)
24 May 2000Return made up to 25/04/00; full list of members (6 pages)
28 September 1999Full accounts made up to 30 November 1998 (10 pages)
26 May 1999Return made up to 25/04/99; no change of members (4 pages)
5 October 1998Full accounts made up to 30 November 1997 (10 pages)
7 May 1998Return made up to 25/04/98; no change of members (4 pages)
2 October 1997Full accounts made up to 30 November 1996 (10 pages)
22 May 1997Return made up to 25/04/97; full list of members (6 pages)
2 October 1996Full accounts made up to 30 November 1995 (10 pages)
2 May 1996Return made up to 25/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 August 1995Full accounts made up to 30 November 1994 (10 pages)
2 May 1995Return made up to 25/04/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)