Terriers
High Wycombe
Buckinghamshire
HP13 6BW
Director Name | Philip Richard Stokes |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1999(6 years, 3 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 10 Hardwicke Close Worcester Worcestershire WR2 5NX |
Secretary Name | Mr Peter Oglesby |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 January 2001(7 years, 7 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Geralds Road Terriers High Wycombe Buckinghamshire HP13 6BW |
Director Name | Mr Graham Trenwith |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(same day as company formation) |
Role | Photographic Manager |
Country of Residence | England |
Correspondence Address | 28 Marlow Road Stokenchurch High Wycombe Buckinghamshire HP14 3QJ |
Secretary Name | Mr Graham Trenwith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(same day as company formation) |
Role | Technical Manager Of Computer Graphics |
Country of Residence | England |
Correspondence Address | 28 Marlow Road Stokenchurch High Wycombe Buckinghamshire HP14 3QJ |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Website | just-systems.co.uk |
---|---|
Telephone | 01684 585320 |
Telephone region | Malvern |
Registered Address | 112 Morden Road London SW19 3BP |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
400 at £1 | Peter Oglesby 80.00% Ordinary F |
---|---|
100 at £1 | Peter Stokes 20.00% Ordinary F |
Year | 2014 |
---|---|
Net Worth | £6 |
Current Liabilities | £15,119 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 11 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months, 4 weeks from now) |
27 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
---|---|
29 June 2017 | Notification of Peter Oglesby as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 11 June 2017 with no updates (3 pages) |
21 July 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
8 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
28 July 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
26 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
17 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
17 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders
|
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
17 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
20 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
5 August 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Director's details changed for Philip Richard Stokes on 1 January 2010 (2 pages) |
5 August 2010 | Director's details changed for Philip Richard Stokes on 1 January 2010 (2 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
22 October 2009 | Amended accounts made up to 31 October 2008 (16 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
16 July 2009 | Return made up to 11/06/09; full list of members (4 pages) |
1 September 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
1 July 2008 | Return made up to 11/06/08; full list of members (4 pages) |
7 September 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
27 July 2007 | Return made up to 11/06/07; full list of members (2 pages) |
3 August 2006 | Return made up to 11/06/06; full list of members (2 pages) |
18 May 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
7 September 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
15 June 2005 | Return made up to 11/06/05; full list of members (2 pages) |
16 December 2004 | Registered office changed on 16/12/04 from: 57 london road high wycombe buckinghamshire HP11 1BS (1 page) |
15 June 2004 | Return made up to 11/06/04; full list of members (7 pages) |
11 May 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
4 September 2003 | Total exemption full accounts made up to 31 October 2002 (13 pages) |
15 July 2003 | Return made up to 11/06/03; full list of members (7 pages) |
11 September 2002 | Return made up to 11/06/02; full list of members (7 pages) |
11 September 2002 | Ad 25/04/02--------- £ si 400@1=400 £ ic 100/500 (2 pages) |
2 September 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
11 July 2002 | Resolutions
|
11 July 2002 | Nc inc already adjusted 25/04/02 (1 page) |
23 May 2002 | Registered office changed on 23/05/02 from: unit 7 malvern hills science park geraldine road great malvern worcestershire WR14 3SZ (1 page) |
3 May 2002 | Resolutions
|
3 May 2002 | Nc inc already adjusted 25/04/02 (1 page) |
11 September 2001 | Total exemption full accounts made up to 31 October 2000 (10 pages) |
5 September 2001 | Registered office changed on 05/09/01 from: 241-242 baker street london (1 page) |
11 July 2001 | Return made up to 11/06/01; full list of members
|
16 May 2001 | New secretary appointed (2 pages) |
19 January 2001 | Secretary resigned;director resigned (1 page) |
1 August 2000 | Full accounts made up to 31 October 1999 (10 pages) |
18 July 2000 | Return made up to 11/06/00; full list of members (6 pages) |
29 February 2000 | Director's particulars changed (1 page) |
29 February 2000 | Ad 21/02/00--------- £ si 20@1=20 £ ic 80/100 (2 pages) |
29 February 2000 | Ad 21/02/00--------- £ si 78@1=78 £ ic 2/80 (2 pages) |
8 December 1999 | New director appointed (4 pages) |
17 September 1999 | Full accounts made up to 31 October 1998 (9 pages) |
1 July 1999 | Return made up to 11/06/99; full list of members (5 pages) |
2 September 1998 | Return made up to 11/06/98; full list of members (5 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (10 pages) |
17 July 1997 | Return made up to 11/06/97; full list of members (5 pages) |
5 March 1997 | Full accounts made up to 31 October 1996 (10 pages) |
27 June 1996 | Return made up to 11/06/96; full list of members (5 pages) |
3 April 1996 | Full accounts made up to 31 October 1995 (10 pages) |
14 June 1995 | Return made up to 11/06/95; full list of members (6 pages) |
26 April 1995 | Accounts for a small company made up to 31 October 1994 (11 pages) |