Company NameJust Windows & Doors Ltd
Company StatusDissolved
Company Number01650819
CategoryPrivate Limited Company
Incorporation Date13 July 1982(41 years, 9 months ago)
Dissolution Date10 April 2022 (2 years ago)
Previous NameLashfame Limited

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Andrew Barracliffe
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2017(35 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 10 April 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Kings Avenue
London
N21 3NA
Director NameMr Stephen Keith Lemarie
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2017(35 years, 2 months after company formation)
Appointment Duration4 years, 7 months (closed 10 April 2022)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address1 Kings Avenue
London
N21 3NA
Director NameMr Denis John Cook
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(8 years, 8 months after company formation)
Appointment Duration11 years (resigned 05 April 2002)
RoleCompany Director
Correspondence Address43 Beech Park Way
Watford
Hertfordshire
WD1 3TY
Director NameMr Gregory James O'Donoghue
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(8 years, 8 months after company formation)
Appointment Duration26 years, 4 months (resigned 17 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 14-18 Moor Park Industrial Centre
Tolpits Lane
Watford
Hertfordshire
WD18 9EZ
Secretary NameMr Denis John Cook
NationalityBritish
StatusResigned
Appointed31 March 1991(8 years, 8 months after company formation)
Appointment Duration11 years (resigned 05 April 2002)
RoleCompany Director
Correspondence Address43 Beech Park Way
Watford
Hertfordshire
WD1 3TY
Secretary NameLoretto O'Donoghue
NationalityBritish
StatusResigned
Appointed05 April 2002(19 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 September 2006)
RoleCompany Director
Correspondence AddressLong Meadow
Chess Way
Chorleywood
Hertfordshire
WD3 5TA
Director NameLoretto O'Donoghue
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2002(19 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 September 2006)
RoleCompany Director
Correspondence AddressLong Meadow
Chess Way
Chorleywood
Hertfordshire
WD3 5TA
Director NameMr Peter Warr
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(24 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 17 August 2017)
RoleChairman
Country of ResidenceEngland
Correspondence AddressUnits 14-18 Moor Park Industrial Centre
Tolpits Lane
Watford
Hertfordshire
WD18 9EZ
Secretary NameMr Steven Daniel Warr
NationalityBritish
StatusResigned
Appointed27 September 2006(24 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 17 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 14-18 Moor Park Industrial Centre
Tolpits Lane
Watford
Hertfordshire
WD18 9EZ
Director NameMr Jonathan Peter Montgrove Palethorpe
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2007(24 years, 10 months after company formation)
Appointment Duration3 years (resigned 31 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 27-28 Moor Park Industrial Centre
Tolpits Lane
Watford
Hertfordshire
WD18 9ND
Director NameMr Steven Daniel Warr
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2013(31 years after company formation)
Appointment Duration4 years (resigned 17 August 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnits 14-18 Moor Park Industrial Centre
Tolpits Lane
Watford
Hertfordshire
WD18 9EZ

Contact

Websitejustwindowsanddoors.com
Telephone01895 633241
Telephone regionUxbridge

Location

Registered Address1 Kings Avenue
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1.3k at £1Gregory O'donoghue
50.00%
Ordinary
1.3k at £1Stillwater Group LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£203,770
Cash£104,942
Current Liabilities£268,203

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

29 June 2018Delivered on: 29 June 2018
Persons entitled: Global Trade Limited

Classification: A registered charge
Outstanding
20 February 2017Delivered on: 21 February 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

20 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
6 September 2017Appointment of Mr Stephen Keith Lemarie as a director on 5 September 2017 (2 pages)
6 September 2017Termination of appointment of Gregory James O'donoghue as a director on 17 August 2017 (1 page)
6 September 2017Termination of appointment of Steven Daniel Warr as a secretary on 17 August 2017 (1 page)
6 September 2017Termination of appointment of Steven Daniel Warr as a director on 17 August 2017 (1 page)
6 September 2017Cessation of Stillwater Group Limited as a person with significant control on 17 August 2017 (1 page)
6 September 2017Termination of appointment of Peter Warr as a director on 17 August 2017 (1 page)
6 September 2017Cessation of Gregory James O'donoghue as a person with significant control on 17 August 2017 (1 page)
6 September 2017Appointment of Mr Andrew Barracliffe as a director on 17 August 2017 (2 pages)
6 September 2017Notification of Andrew Barracliffe as a person with significant control on 17 August 2017 (2 pages)
6 September 2017Notification of Stephen Keith Lemarie as a person with significant control on 5 September 2017 (2 pages)
6 September 2017Notification of Global Trade Limited as a person with significant control on 17 August 2017 (1 page)
6 September 2017Cessation of Steven Daniel Warr as a person with significant control on 17 August 2017 (1 page)
11 August 2017Satisfaction of charge 016508190001 in full (1 page)
3 April 2017Confirmation statement made on 27 March 2017 with updates (7 pages)
21 February 2017Registration of charge 016508190001, created on 20 February 2017 (18 pages)
8 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
4 April 2016Director's details changed for Mr Steven Daniel Warr on 4 January 2014 (2 pages)
4 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2,500
(4 pages)
4 April 2016Director's details changed for Mr Gregory James O'donoghue on 14 April 2014 (2 pages)
12 November 2015Accounts for a small company made up to 31 January 2015 (6 pages)
31 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2,500
(4 pages)
9 February 2015Registered office address changed from Units 27-28 Moor Park Industrial Centre Tolpits Lane Watford Hertfordshire WD18 9ND to Units 14-18 Moor Park Industrial Centre Tolpits Lane Watford Hertfordshire WD18 9EZ on 9 February 2015 (1 page)
9 February 2015Registered office address changed from Units 27-28 Moor Park Industrial Centre Tolpits Lane Watford Hertfordshire WD18 9ND to Units 14-18 Moor Park Industrial Centre Tolpits Lane Watford Hertfordshire WD18 9EZ on 9 February 2015 (1 page)
7 November 2014Accounts for a small company made up to 31 January 2014 (7 pages)
2 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2,500
(4 pages)
4 November 2013Accounts for a small company made up to 31 January 2013 (7 pages)
15 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
30 July 2013Appointment of Mr Steven Daniel Warr as a director (2 pages)
4 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
2 November 2012Accounts for a small company made up to 31 January 2012 (7 pages)
2 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
2 November 2011Accounts for a small company made up to 31 January 2011 (7 pages)
31 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (3 pages)
1 November 2010Accounts for a small company made up to 31 January 2010 (6 pages)
3 August 2010Termination of appointment of Jonathan Palethorpe as a director (1 page)
29 March 2010Registered office address changed from Unit 27-28 Moor Park Industrial Centre Tolpits Lane Watford Herts WD18 9ND on 29 March 2010 (1 page)
29 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
7 December 2009Accounts for a small company made up to 31 January 2009 (7 pages)
3 December 2009Secretary's details changed for Mr Steven Daniel Warr on 1 December 2009 (1 page)
3 December 2009Director's details changed for Mr Peter Warr on 1 December 2009 (2 pages)
3 December 2009Secretary's details changed for Mr Steven Daniel Warr on 1 December 2009 (1 page)
3 December 2009Director's details changed for Gregory James O'donoghue on 1 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Jonathan Peter Montgrove Palethorpe on 1 December 2009 (2 pages)
3 December 2009Director's details changed for Gregory James O'donoghue on 1 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Jonathan Peter Montgrove Palethorpe on 1 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Peter Warr on 1 December 2009 (2 pages)
7 April 2009Return made up to 27/03/09; full list of members (4 pages)
6 April 2009Secretary's change of particulars / steven warr / 01/12/2008 (1 page)
1 December 2008Accounts for a small company made up to 31 January 2008 (6 pages)
15 April 2008Return made up to 27/03/08; full list of members (4 pages)
21 January 2008Return made up to 27/03/07; full list of members (3 pages)
19 December 2007Resolutions
  • RES13 ‐ Pur contract sha transf 31/03/06
(2 pages)
19 December 2007£ sr 2500@1 09/05/01 (1 page)
19 December 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 October 2007Accounting reference date extended from 31/12/06 to 31/01/07 (1 page)
24 October 2007Accounts for a small company made up to 31 January 2007 (6 pages)
17 May 2007New director appointed (2 pages)
30 March 2007Registered office changed on 30/03/07 from: 26 bessborough road harrow middlesex HA1 3DL (1 page)
10 March 2007Secretary resigned (1 page)
10 October 2006New secretary appointed (2 pages)
10 October 2006Director resigned (1 page)
10 October 2006New director appointed (2 pages)
9 October 2006Registered office changed on 09/10/06 from: 26 bessborough road harrow middlesex HA1 3DL (1 page)
17 August 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
3 April 2006Return made up to 27/03/06; full list of members (7 pages)
29 March 2006Resolutions
  • RES13 ‐ Stock transfers 09/05/01
(2 pages)
29 March 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 April 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
30 March 2005Return made up to 31/03/05; full list of members (7 pages)
8 December 2004Accounts for a small company made up to 31 December 2003 (7 pages)
29 June 2004Return made up to 31/03/04; full list of members (7 pages)
11 November 2003Registered office changed on 11/11/03 from: 149A uxbridge road rickmansworth hertfordshire WD3 2DW (1 page)
9 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 April 2003Accounts for a small company made up to 31 December 2002 (8 pages)
15 July 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 May 2002New director appointed (2 pages)
1 May 2002New secretary appointed (2 pages)
1 May 2002Secretary resigned (1 page)
1 May 2002Director resigned (1 page)
16 April 2002Accounts for a small company made up to 31 December 2001 (8 pages)
16 June 2001Return made up to 31/03/01; full list of members (6 pages)
21 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
20 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
22 May 2000Return made up to 31/03/00; full list of members (6 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
7 May 1999Return made up to 31/03/99; no change of members (4 pages)
28 July 1998Accounts for a small company made up to 31 December 1997 (4 pages)
20 April 1998Return made up to 31/03/98; full list of members (6 pages)
7 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
22 May 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 November 1996Registered office changed on 29/11/96 from: 29 peerglow estate old's approach tolpits lane watford herts WD1 8SR (1 page)
17 September 1996Full accounts made up to 31 December 1995 (14 pages)
24 March 1996Return made up to 31/03/96; full list of members (6 pages)
27 December 1995Full accounts made up to 31 December 1994 (10 pages)
19 June 1995Return made up to 31/03/95; no change of members (4 pages)
13 June 1985Company name changed\certificate issued on 13/06/85 (3 pages)
13 June 1985Company name changed\certificate issued on 13/06/85 (2 pages)
13 July 1982Incorporation (15 pages)