Company NameJust Tickets And Motoring Limited
DirectorsJoy Georgina Fowell and Stephen Douglas Fowell
Company StatusActive
Company Number02638562
CategoryPrivate Limited Company
Incorporation Date16 August 1991(32 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Joy Georgina Fowell
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2021(29 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address8th Floor Becket House 36 Old Jewry
London
EC2R 8DD
Director NameMrs Stephen Douglas Fowell
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2022(30 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8th Floor Becket House 36 Old Jewry
London
EC2R 8DD
Director NameMargery Hayes
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address601 London Road
Westcliff On Sea
Essex
SS0 9PE
Director NameStephen Richard Wormall
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address18 Fremantle Road
Folkestone
Kent
CT20 3PY
Director NameMr Dennis James Carter
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address601 London Road
Westcliff On Sea
Essex
SS0 9PE
Secretary NameMargery Hayes
NationalityBritish
StatusResigned
Appointed16 August 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address601 London Road
Westcliff On Sea
Essex
SS0 9PE
Director NameMrs Vera Yvonne Carter
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2021(29 years, 11 months after company formation)
Appointment Duration7 months (resigned 16 February 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address601 London Road
Westcliff On Sea
Essex
SS0 9PE
Director NameMr Paul Devine
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2021(29 years, 11 months after company formation)
Appointment Duration7 months (resigned 16 February 2022)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address601 London Road
Westcliff On Sea
Essex
SS0 9PE
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed16 August 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Contact

Websitejustticketsandmotoring.co.uk
Telephone01304 228866
Telephone regionDover

Location

Registered Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Dennis Carter
100.00%
Ordinary

Financials

Year2014
Net Worth£63,038
Cash£100,755
Current Liabilities£76,044

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Charges

1 September 1993Delivered 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

Filing History

22 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
17 May 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
30 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
1 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
25 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000
(3 pages)
17 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
22 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,000
(3 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
29 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,000
(3 pages)
14 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
4 October 2012Annual return made up to 16 August 2012 with a full list of shareholders (3 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
23 January 2012Termination of appointment of Margery Hayes as a director (1 page)
23 January 2012Termination of appointment of Margery Hayes as a secretary (1 page)
31 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
7 October 2010Director's details changed for Dennis James Carter on 1 October 2009 (2 pages)
7 October 2010Secretary's details changed for Margery Hayes on 1 October 2009 (1 page)
7 October 2010Director's details changed for Margery Hayes on 1 October 2009 (2 pages)
7 October 2010Director's details changed for Margery Hayes on 1 October 2009 (2 pages)
7 October 2010Secretary's details changed for Margery Hayes on 1 October 2009 (1 page)
7 October 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
7 October 2010Director's details changed for Dennis James Carter on 1 October 2009 (2 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
20 August 2009Return made up to 16/08/09; full list of members (4 pages)
18 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
21 August 2008Return made up to 16/08/08; full list of members (4 pages)
21 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
29 October 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
29 August 2007Return made up to 16/08/07; full list of members (3 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
29 August 2006Return made up to 16/08/06; full list of members (3 pages)
2 December 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
9 September 2005Return made up to 16/08/05; full list of members (3 pages)
2 September 2004Accounts for a small company made up to 31 October 2003 (6 pages)
25 August 2004Return made up to 16/08/04; full list of members (7 pages)
1 September 2003Accounts for a small company made up to 31 October 2002 (6 pages)
29 August 2003Return made up to 16/08/03; full list of members (7 pages)
4 September 2002Return made up to 16/08/02; full list of members (7 pages)
24 July 2002Accounts for a small company made up to 31 October 2001 (6 pages)
26 September 2001Accounts for a small company made up to 31 October 2000 (6 pages)
28 August 2001Return made up to 16/08/01; full list of members (6 pages)
20 November 2000Accounts for a small company made up to 31 October 1999 (6 pages)
23 August 2000Return made up to 16/08/00; full list of members (6 pages)
15 December 1999Accounts for a small company made up to 31 October 1998 (6 pages)
23 August 1999Return made up to 16/08/99; full list of members (6 pages)
4 November 1998Accounts for a small company made up to 31 October 1997 (6 pages)
24 August 1998Return made up to 16/08/98; no change of members (4 pages)
16 April 1998Accounts for a small company made up to 31 October 1996 (7 pages)
2 October 1997Return made up to 16/08/97; no change of members (4 pages)
18 September 1996Accounts for a small company made up to 30 September 1995 (8 pages)
27 August 1996Accounting reference date extended from 30/09/96 to 31/10/96 (1 page)
27 August 1996Return made up to 16/08/96; full list of members
  • 363(287) ‐ Registered office changed on 27/08/96
(6 pages)
27 March 1996Accounts for a small company made up to 30 September 1994 (7 pages)
27 October 1995Return made up to 16/08/95; full list of members (8 pages)
26 April 1995Accounts for a small company made up to 30 September 1993 (8 pages)