Company NameJust It (Information Technology) Limited
Company StatusDissolved
Company Number03157812
CategoryPrivate Limited Company
Incorporation Date12 February 1996(28 years, 2 months ago)
Dissolution Date22 August 2000 (23 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Graham Bridle
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLimes Grove Oast
Limes Grove Gillsgreen
Hawkhurst
Kent
TN18 5AE
Director NameRobert John Peter Chorley
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressHamsters Tales 2 Weydown Lane
Guildford
Surrey
GU2 9UT
Director NameRuth Elizabeth Owen
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address20 Sandringham Court
King & Queen Wharf
Rotherhithe Street
London
SE16 1ST
Director NameJohn Arthur Tebbey
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSofrydd
9 Long Acre
Orpington
Kent
BR6 7RD
Secretary NameJohn Arthur Tebbey
NationalityBritish
StatusClosed
Appointed12 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSofrydd
9 Long Acre
Orpington
Kent
BR6 7RD
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed12 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressNorthside House
69 Tweedy Road
Bromley
Kent
BR1 3WA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

22 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2000First Gazette notice for voluntary strike-off (1 page)
23 March 2000Application for striking-off (1 page)
17 February 2000Return made up to 12/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 January 2000Full accounts made up to 30 September 1999 (10 pages)
27 July 1999Full accounts made up to 30 September 1998 (10 pages)
12 February 1999Return made up to 12/02/99; no change of members (4 pages)
2 November 1998New director appointed (2 pages)
14 August 1998Registered office changed on 14/08/98 from: c/o carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page)
19 June 1998Return made up to 12/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1998Full accounts made up to 30 September 1997 (13 pages)
28 October 1997Registered office changed on 28/10/97 from: the dolls house 40 moulsham street chelmsford essex CM2 0HY (1 page)
1 April 1997Return made up to 12/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 1997Full accounts made up to 30 September 1996 (11 pages)
8 May 1996Accounting reference date notified as 30/09 (1 page)
8 May 1996Ad 04/04/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 February 1996New director appointed (1 page)
21 February 1996New director appointed (2 pages)
21 February 1996New secretary appointed (1 page)
21 February 1996Secretary resigned (1 page)
21 February 1996New director appointed (2 pages)
21 February 1996Registered office changed on 21/02/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
21 February 1996Director resigned (1 page)
12 February 1996Incorporation (18 pages)