London
EC2R 8DD
Director Name | Mrs Stephen Douglas Fowell |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2022(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8th Floor Becket House 36 Old Jewry London EC2R 8DD |
Director Name | Margery Hayes |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 601 London Road Westcliff On Sea Essex SS0 9PE |
Director Name | Stephen Richard Wormall |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Fremantle Road Folkestone Kent CT20 3PY |
Director Name | Mr Dennis James Carter |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 601 London Road Westcliff On Sea Essex SS0 9PE |
Secretary Name | Margery Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 601 London Road Westcliff On Sea Essex SS0 9PE |
Director Name | Mrs Vera Yvonne Carter |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2021(29 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 16 February 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 601 London Road Westcliff On Sea Essex SS0 9PE |
Director Name | Mr Paul Devine |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2021(29 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 16 February 2022) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 601 London Road Westcliff On Sea Essex SS0 9PE |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Website | justticketsandmotoring.co.uk |
---|---|
Telephone | 01304 228866 |
Telephone region | Dover |
Registered Address | 8th Floor Becket House 36 Old Jewry London EC2R 8DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Dennis Carter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £63,038 |
Cash | £100,755 |
Current Liabilities | £76,044 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
1 September 1993 | Delivered on: 8 September 1993 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: Including trade fixtures. 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. See the mortgage charge document for full details. Outstanding |
---|
22 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
---|---|
17 May 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
30 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
25 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
17 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
22 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
29 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
14 March 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
4 October 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
23 January 2012 | Termination of appointment of Margery Hayes as a director (1 page) |
23 January 2012 | Termination of appointment of Margery Hayes as a secretary (1 page) |
31 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
7 October 2010 | Director's details changed for Dennis James Carter on 1 October 2009 (2 pages) |
7 October 2010 | Secretary's details changed for Margery Hayes on 1 October 2009 (1 page) |
7 October 2010 | Director's details changed for Margery Hayes on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for Margery Hayes on 1 October 2009 (2 pages) |
7 October 2010 | Secretary's details changed for Margery Hayes on 1 October 2009 (1 page) |
7 October 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Director's details changed for Dennis James Carter on 1 October 2009 (2 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
20 August 2009 | Return made up to 16/08/09; full list of members (4 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
21 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
29 August 2007 | Return made up to 16/08/07; full list of members (3 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
29 August 2006 | Return made up to 16/08/06; full list of members (3 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
9 September 2005 | Return made up to 16/08/05; full list of members (3 pages) |
2 September 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
25 August 2004 | Return made up to 16/08/04; full list of members (7 pages) |
1 September 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
29 August 2003 | Return made up to 16/08/03; full list of members (7 pages) |
4 September 2002 | Return made up to 16/08/02; full list of members (7 pages) |
24 July 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
26 September 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
28 August 2001 | Return made up to 16/08/01; full list of members (6 pages) |
20 November 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
23 August 2000 | Return made up to 16/08/00; full list of members (6 pages) |
15 December 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
23 August 1999 | Return made up to 16/08/99; full list of members (6 pages) |
4 November 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
24 August 1998 | Return made up to 16/08/98; no change of members (4 pages) |
16 April 1998 | Accounts for a small company made up to 31 October 1996 (7 pages) |
2 October 1997 | Return made up to 16/08/97; no change of members (4 pages) |
18 September 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
27 August 1996 | Accounting reference date extended from 30/09/96 to 31/10/96 (1 page) |
27 August 1996 | Return made up to 16/08/96; full list of members
|
27 March 1996 | Accounts for a small company made up to 30 September 1994 (7 pages) |
27 October 1995 | Return made up to 16/08/95; full list of members (8 pages) |
26 April 1995 | Accounts for a small company made up to 30 September 1993 (8 pages) |