Company NameJustwise Group Limited
Company StatusActive
Company Number02392466
CategoryPrivate Limited Company
Incorporation Date6 June 1989(34 years, 10 months ago)
Previous NameScreensarm Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Howard John Morgan
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1995(6 years, 3 months after company formation)
Appointment Duration28 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Terence Bernard Wise
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2004(14 years, 10 months after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Anthony Terence Wise
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2017(28 years, 4 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Secretary NameMr Anthony Terence Bringsvor Wise
StatusCurrent
Appointed30 September 2017(28 years, 4 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Michael Alan Brian Harrison
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(2 years after company formation)
Appointment Duration26 years, 4 months (resigned 30 September 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameMr Jean-Jacques Bally
Date of BirthMay 1937 (Born 87 years ago)
NationalitySwiss
StatusResigned
Appointed06 June 1991(2 years after company formation)
Appointment Duration3 years, 11 months (resigned 13 May 1995)
RoleFinancial Consultant
Correspondence Address37 Ch Des Grangettes
1224 Chene Bougeries
Geneva
Switzerland
Director NameMr Stanley Arthur Bloxham
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(2 years after company formation)
Appointment Duration3 years, 11 months (resigned 19 May 1995)
RoleSales Director
Correspondence Address32 Pynchon Paddocks
Wright's Green Litting Hallingbury
Bishops Stortford
Hertfordshire
CM23 7RJ
Director NameMr Malcolm Heslop Green
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(2 years after company formation)
Appointment Duration4 years, 3 months (resigned 21 September 1995)
RoleGeneral Manager
Correspondence AddressTamarack 44 Newport Road
Saffron Walden
Essex
CB11 4BS
Director NameMr Terence Bernard Wise
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(2 years after company formation)
Appointment Duration11 years, 9 months (resigned 24 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrambledown
Valley Way
Gerrards Cross
Buckinghamshire
SL9 7PN
Secretary NameMichael Alan Harrison
NationalityBritish
StatusResigned
Appointed06 June 1991(2 years after company formation)
Appointment Duration4 years, 7 months (resigned 18 January 1996)
RoleCompany Director
Correspondence Address133 Ebury Street
London
SW1W 9QU
Director NameJenny Pin-Chen Yu
Date of BirthNovember 1954 (Born 69 years ago)
NationalityTaiwanese
StatusResigned
Appointed19 May 1995(5 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 29 June 2004)
RoleCompany Director
Correspondence Address19f No 27 Lane 35 Sun Ming Road
Section 2 Panchao City
Taipei Hsien Taiwan
Foreign
Secretary NameMichael Arthur Brian Harrison
NationalityBritish
StatusResigned
Appointed18 January 1996(6 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 03 May 2005)
RoleChartered Accountant
Correspondence AddressStable Cottage
72 Leopold Road Wimbledon
London
SW19 7JQ
Secretary NameMr Terence Bernard Wise
NationalityBritish
StatusResigned
Appointed18 January 1996(6 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 18 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrambledown
Valley Way
Gerrards Cross
Buckinghamshire
SL9 7PN
Director NameJim Orr
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(8 years, 7 months after company formation)
Appointment Duration5 years (resigned 31 January 2003)
RoleManager
Correspondence Address18 Peregrine Close
Great Hadham Road
Bishops Stortford
Hertfordshire
CM23 4LT
Director NameAndrew David Ball
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(13 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 27 December 2010)
RoleQuality Director
Correspondence Address15 Church View
Northborough
Peterborough
Cambridgeshire
PE6 9DQ
Secretary NameGrace McLean Smith
NationalityBritish
StatusResigned
Appointed03 May 2005(15 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 04 April 2011)
RoleCompany Director
Correspondence Address3 David House
43 Station Road
Sidcup
Kent
DA15 7DD
Secretary NameMichael Alan Brian Harrison
StatusResigned
Appointed04 April 2011(21 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 September 2017)
RoleCompany Director
Correspondence Address150 Aldersgate Street
London
EC1A 4AB

Contact

Websitejustwise.com
Email address[email protected]
Telephone01799 513466
Telephone regionSaffron Walden

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100k at £1Allwise LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,401,863
Gross Profit£302,481
Net Worth£2,185,778
Cash£1,193,637
Current Liabilities£539,054

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return29 September 2023 (6 months, 3 weeks ago)
Next Return Due13 October 2024 (5 months, 3 weeks from now)

Charges

4 July 2005Delivered on: 9 July 2005
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 6 the shires shirehill industrial estate saffron waldren essex.
Outstanding
4 July 2005Delivered on: 9 July 2005
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 9 the shires shirehill industrial estate saffron waldren essex.
Outstanding
4 July 2005Delivered on: 9 July 2005
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed equitable charge in any property, fixed charge for plant machinery goodwill and by way of floating charge all other property assets and rights.
Outstanding
30 June 1997Delivered on: 10 July 1997
Satisfied on: 19 August 2006
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: Unit 6 the shires shire hill saffron walden essex t/n EX387861.
Fully Satisfied
28 June 1996Delivered on: 11 July 1996
Satisfied on: 11 December 2007
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 fixed plant and machinery.
Fully Satisfied
11 April 1994Delivered on: 27 April 1994
Satisfied on: 19 August 2006
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: 9 shire hill industrial estate,saffron walden,essex. T/N. Ex 380829.
Fully Satisfied
24 February 1993Delivered on: 2 March 1993
Satisfied on: 19 August 2006
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £23808.31 due from the company to the chargee under the terms of the agreement.
Particulars: All the company's right title and interest in and to all sums payable under the insurance (see ch microfiche for detail).
Fully Satisfied
23 October 1989Delivered on: 27 October 1989
Satisfied on: 19 August 2006
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: 9 shire hill industrial estate saffron walden essex t/no ex 380829.
Fully Satisfied

Filing History

20 October 2017Termination of appointment of Michael Alan Brian Harrison as a director on 30 September 2017 (1 page)
20 October 2017Appointment of Mr Anthony Terence Bringsvor Wise as a secretary on 30 September 2017 (2 pages)
20 October 2017Appointment of Mr Anthony Terence Wise as a director on 30 September 2017 (2 pages)
20 October 2017Termination of appointment of Michael Alan Brian Harrison as a secretary on 30 September 2017 (1 page)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
17 July 2017Accounts for a small company made up to 30 June 2016 (21 pages)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 September 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
12 April 2016Full accounts made up to 30 June 2015 (15 pages)
14 October 2015Full accounts made up to 30 June 2014 (15 pages)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
2 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100,000
(4 pages)
20 August 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 20 August 2015 (1 page)
20 August 2015Director's details changed for Mr Howard John Morgan on 20 August 2015 (2 pages)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
17 July 2015Section 519 auditor's resignation (1 page)
30 June 2015Director's details changed for Mr Terence Bernard Wise on 27 April 2015 (2 pages)
30 June 2015Secretary's details changed for Michael Alan Brian Harrison on 24 June 2015 (1 page)
30 June 2015Director's details changed for Mr Terence Bernard Wise on 24 June 2015 (2 pages)
30 June 2015Director's details changed for Mr Michael Alan Brian Harrison on 24 June 2015 (2 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100,000
(6 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100,000
(6 pages)
7 April 2014Full accounts made up to 30 June 2013 (15 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100,000
(6 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100,000
(6 pages)
25 February 2013Full accounts made up to 30 June 2012 (16 pages)
12 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
12 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
18 July 2012Statement of capital on 18 July 2012
  • GBP 100,000
(4 pages)
18 July 2012Solvency statement dated 29/06/12 (1 page)
18 July 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 29/06/2012
(1 page)
18 July 2012Statement by directors (1 page)
4 July 2012Director's details changed for Mr Terence Bernard Wise on 1 July 2012 (2 pages)
4 July 2012Secretary's details changed for Michael Alan Brian Harrison on 1 July 2012 (2 pages)
4 July 2012Director's details changed for Mr Michael Alan Brian Harrison on 1 July 2012 (2 pages)
4 July 2012Director's details changed for Mr Michael Alan Brian Harrison on 1 July 2012 (2 pages)
4 July 2012Director's details changed for Mr Terence Bernard Wise on 1 July 2012 (2 pages)
4 July 2012Secretary's details changed for Michael Alan Brian Harrison on 1 July 2012 (2 pages)
4 July 2012Director's details changed for Howard John Morgan on 1 July 2012 (2 pages)
4 July 2012Director's details changed for Howard John Morgan on 1 July 2012 (2 pages)
14 February 2012Full accounts made up to 30 June 2011 (17 pages)
17 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
6 April 2011Termination of appointment of Grace Smith as a secretary (1 page)
6 April 2011Appointment of Michael Alan Brian Harrison as a secretary (2 pages)
18 March 2011Full accounts made up to 30 June 2010 (17 pages)
9 March 2011Termination of appointment of Andrew Ball as a director (1 page)
23 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (13 pages)
23 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (13 pages)
1 April 2010Full accounts made up to 30 June 2009 (18 pages)
8 June 2009Return made up to 06/06/09; full list of members (4 pages)
8 June 2009Full accounts made up to 30 June 2008 (19 pages)
10 September 2008Return made up to 06/06/08; full list of members (6 pages)
23 January 2008Full accounts made up to 30 June 2007 (17 pages)
11 December 2007Declaration of satisfaction of mortgage/charge (1 page)
14 November 2007Director's particulars changed (1 page)
26 July 2007Return made up to 06/06/07; full list of members (3 pages)
29 March 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 March 2007Full accounts made up to 30 June 2006 (18 pages)
29 March 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 March 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 August 2006Full accounts made up to 30 June 2005 (18 pages)
19 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2006Director's particulars changed (1 page)
16 June 2006Return made up to 06/06/06; full list of members (8 pages)
28 November 2005Return made up to 06/06/05; full list of members; amend (8 pages)
14 July 2005Full accounts made up to 30 June 2004 (18 pages)
9 July 2005Particulars of mortgage/charge (3 pages)
9 July 2005Particulars of mortgage/charge (3 pages)
9 July 2005Particulars of mortgage/charge (3 pages)
24 June 2005Return made up to 06/06/05; full list of members (8 pages)
26 May 2005Registered office changed on 26/05/05 from: 133 ebury street london SW1W 9U (2 pages)
13 May 2005Secretary resigned (1 page)
13 May 2005New secretary appointed (2 pages)
14 October 2004New director appointed (3 pages)
12 August 2004Director resigned (1 page)
29 July 2004Return made up to 06/06/04; full list of members (8 pages)
16 February 2004Full accounts made up to 30 June 2003 (19 pages)
4 December 2003£ sr 1000000@1 06/05/03 (1 page)
22 August 2003Return made up to 06/06/03; full list of members (8 pages)
18 May 2003Full accounts made up to 30 June 2002 (19 pages)
31 March 2003Director resigned (1 page)
17 March 2003New director appointed (2 pages)
6 March 2003Director resigned (1 page)
24 July 2002Director's particulars changed (1 page)
24 July 2002Return made up to 06/06/02; full list of members (9 pages)
4 March 2002Full accounts made up to 30 June 2001 (17 pages)
20 July 2001Return made up to 06/06/01; full list of members (9 pages)
30 April 2001Full accounts made up to 30 June 2000 (17 pages)
26 June 2000Return made up to 06/06/00; full list of members (9 pages)
15 March 2000Director's particulars changed (1 page)
17 January 2000Full accounts made up to 30 June 1999 (17 pages)
23 July 1999Full accounts made up to 30 June 1998 (17 pages)
23 June 1999Return made up to 06/06/99; full list of members (9 pages)
16 March 1999£ ic 3050000/2625000 11/03/99 £ sr 425000@1=425000 (1 page)
11 April 1998Director's particulars changed (1 page)
6 February 1998New director appointed (2 pages)
28 January 1998Full accounts made up to 30 June 1997 (15 pages)
13 July 1997Return made up to 06/06/97; full list of members
  • 363(287) ‐ Registered office changed on 13/07/97
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
10 July 1997Particulars of mortgage/charge (3 pages)
17 March 1997Full group accounts made up to 30 June 1996 (18 pages)
3 August 1996Director's particulars changed (1 page)
3 August 1996Return made up to 06/06/96; full list of members (8 pages)
3 August 1996Location of register of members (1 page)
11 July 1996Particulars of mortgage/charge (3 pages)
15 March 1996Secretary resigned;new secretary appointed (2 pages)
29 January 1996Secretary resigned;new secretary appointed (2 pages)
21 December 1995Director resigned;new director appointed (2 pages)
28 September 1995Amending form 123 (1 page)
26 September 1995Full group accounts made up to 30 June 1995 (18 pages)
14 August 1995Nc inc already adjusted 21/07/95 (1 page)
14 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 August 1995Ad 21/07/95--------- £ si 2000000@1=2000000 £ ic 1050000/3050000 (4 pages)
14 August 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 June 1995Return made up to 06/06/95; full list of members (8 pages)
19 June 1995New director appointed (2 pages)
19 June 1995Director resigned (2 pages)
19 June 1995Director resigned (2 pages)
27 April 1995Full group accounts made up to 30 June 1994 (24 pages)
6 February 1994Full group accounts made up to 30 June 1993 (22 pages)
16 April 1993Full group accounts made up to 30 June 1992 (20 pages)
14 April 1992Full group accounts made up to 30 June 1991 (19 pages)
10 September 1991Full accounts made up to 30 June 1990 (17 pages)
10 May 1991Ad 29/04/91--------- £ si 650000@1=650000 £ ic 400000/1050000 (2 pages)
8 April 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
8 April 1991Ad 12/03/91--------- £ si 300000@1=300000 £ ic 100000/400000 (2 pages)
10 October 1989Wd 06/10/89 ad 30/06/89--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
29 June 1989Company name changed screensarm LIMITED\certificate issued on 30/06/89 (2 pages)
6 June 1989Incorporation (15 pages)