Company NameJustinway Limited
Company StatusActive
Company Number01739151
CategoryPrivate Limited Company
Incorporation Date13 July 1983(40 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Pauline Lauren Sherman
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(8 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 London Road
Enfield
EN2 6ED
Director NameMr Philip Alan Sherman
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(8 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 London Road
Enfield
EN2 6ED
Secretary NameMrs Pauline Lauren Sherman
NationalityBritish
StatusCurrent
Appointed30 November 1991(8 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 London Road
Enfield
EN2 6ED
Director NameGavin Nicholas Sherman
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1996(13 years, 2 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 London Road
Enfield
EN2 6ED

Location

Registered Address15 Lulworth Court 13 Cannon Hill
Southgate
N14 7DJ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate Green
Built Up AreaGreater London

Shareholders

6 at £1Gavin Nicholas Sherman
6.00%
Ordinary
50 at £1Philip Alan Sherman
50.00%
Ordinary
44 at £1Mrs Pauline Lauren Sherman
44.00%
Ordinary

Financials

Year2014
Net Worth£252,315
Cash£213,003
Current Liabilities£84,062

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

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

Filing History

15 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
30 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
5 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
3 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(6 pages)
4 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
19 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(6 pages)
24 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
4 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(6 pages)
4 November 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
17 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
30 November 2012Director's details changed for Mr Philip Alan Sherman on 30 November 2012 (2 pages)
30 November 2012Director's details changed for Mrs Pauline Lauren Sherman on 30 November 2012 (2 pages)
30 November 2012Director's details changed for Gavin Nicholas Sherman on 30 November 2012 (2 pages)
2 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
15 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
11 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
9 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
26 November 2010Registered office address changed from Haines Watts Halperns 25-31 Tavistock Place London WC1H 9SF on 26 November 2010 (1 page)
6 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
9 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
20 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
4 December 2008Return made up to 30/11/08; full list of members (4 pages)
27 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
10 December 2007Return made up to 30/11/07; full list of members (3 pages)
30 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
11 December 2006Return made up to 30/11/06; full list of members (3 pages)
5 December 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
23 January 2006Return made up to 30/11/05; full list of members (3 pages)
23 September 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
29 April 2005Registered office changed on 29/04/05 from: halperns 19-29 woburn place london WC1H 0XF (1 page)
7 December 2004Return made up to 30/11/04; full list of members (8 pages)
16 November 2004Total exemption small company accounts made up to 31 May 2004 (3 pages)
18 December 2003Return made up to 30/11/03; full list of members (8 pages)
24 November 2003Total exemption small company accounts made up to 31 May 2003 (3 pages)
10 December 2002Return made up to 30/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 2002Total exemption small company accounts made up to 31 May 2002 (3 pages)
20 December 2001Return made up to 30/11/01; full list of members (8 pages)
29 November 2001Total exemption small company accounts made up to 31 May 2001 (3 pages)
14 December 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 November 2000Accounts for a small company made up to 31 May 2000 (4 pages)
17 December 1999Accounts for a small company made up to 31 May 1999 (3 pages)
14 December 1999Return made up to 30/11/99; full list of members (8 pages)
25 February 1999Accounts for a small company made up to 31 May 1998 (3 pages)
14 December 1998Return made up to 30/11/98; full list of members (6 pages)
8 December 1997Return made up to 30/11/97; full list of members (6 pages)
13 November 1997Accounts for a small company made up to 31 May 1997 (4 pages)
10 July 1997Registered office changed on 10/07/97 from: 104/105 newgate st london EC1A 7LJ (1 page)
18 December 1996Return made up to 30/11/96; full list of members (6 pages)
18 December 1996Accounts for a small company made up to 31 May 1996 (4 pages)
11 October 1996New director appointed (2 pages)
11 December 1995Return made up to 30/11/95; full list of members (6 pages)
10 September 1986Accounts for a small company made up to 30 November 1985 (3 pages)
13 July 1983Incorporation (15 pages)