Company NameJustpeople.com Limited
Company StatusDissolved
Company Number03814248
CategoryPrivate Limited Company
Incorporation Date27 July 1999(24 years, 9 months ago)
Dissolution Date3 December 2013 (10 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Martin Bernard Armstrong
Date of BirthApril 1962 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed17 December 2012(13 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (closed 03 December 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1 Angel Court
London
EC2R 7HJ
Secretary NameMr Martin Armstrong
StatusClosed
Appointed17 December 2012(13 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (closed 03 December 2013)
RoleCompany Director
Correspondence Address1 Angel Court
London
EC2R 7HJ
Director NameMr Bernard Martin Armstrong
Date of BirthMay 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed27 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoombe Place Farm
Offham
Lewes
East Sussex
BN7 3QB
Director NameMr Barrie Poulter
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Syke Cluan
Iver
Buckinghamshire
SL0 9EH
Secretary NameMr Barrie Poulter
NationalityBritish
StatusResigned
Appointed27 July 1999(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Syke Cluan
Iver
Buckinghamshire
SL0 9EH
Secretary NameMr John Graham Plaskett
NationalityBritish
StatusResigned
Appointed01 November 2006(7 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2009)
RoleFinance
Country of ResidenceEngland
Correspondence Address30 Dutton Way
Iver
Buckinghamshire
SL0 9NY
Secretary NameBarrie Poulter
NationalityBritish
StatusResigned
Appointed01 December 2009(10 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 November 2010)
RoleCompany Director
Correspondence Address1 Angel Court
London
EC2R 7HJ
Director NameMr Sanjay Yashvantlal Mistry
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2010(11 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 January 2013)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address18th Floor 1 Angel Court
London
EC2R 7HJ
Secretary NameSanjay Mistry
NationalityBritish
StatusResigned
Appointed12 November 2010(11 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 January 2013)
RoleCompany Director
Correspondence Address18th Floor 1 Angel Court
London
EC2R 7HJ
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed27 July 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed27 July 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address1 Angel Court
London
EC2R 7HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Armstrong Management Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
8 August 2013Application to strike the company off the register (3 pages)
8 August 2013Application to strike the company off the register (3 pages)
17 January 2013Appointment of Mr Martin Armstrong as a secretary on 17 December 2012 (1 page)
17 January 2013Appointment of Mr Martin Armstrong as a director (2 pages)
17 January 2013Termination of appointment of Sanjay Mistry as a secretary (1 page)
17 January 2013Appointment of Mr Martin Armstrong as a secretary (1 page)
17 January 2013Termination of appointment of Sanjay Yashvantlal Mistry as a director on 2 January 2013 (1 page)
17 January 2013Appointment of Mr Martin Armstrong as a director on 17 December 2012 (2 pages)
17 January 2013Termination of appointment of Sanjay Mistry as a director (1 page)
17 January 2013Termination of appointment of Sanjay Mistry as a secretary on 2 January 2013 (1 page)
27 July 2012Annual return made up to 27 July 2012 with a full list of shareholders
Statement of capital on 2012-07-27
  • GBP 1
(4 pages)
27 July 2012Annual return made up to 27 July 2012 with a full list of shareholders
Statement of capital on 2012-07-27
  • GBP 1
(4 pages)
24 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
24 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
2 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
14 March 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
14 March 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
29 November 2010Appointment of Sanjay Mistry as a secretary (3 pages)
29 November 2010Appointment of Sanjay Mistry as a director (3 pages)
29 November 2010Termination of appointment of Barrie Poulter as a director (2 pages)
29 November 2010Termination of appointment of Barrie Poulter as a secretary (2 pages)
29 November 2010Appointment of Sanjay Mistry as a secretary (3 pages)
29 November 2010Termination of appointment of Barrie Poulter as a secretary (2 pages)
29 November 2010Appointment of Sanjay Mistry as a director (3 pages)
29 November 2010Termination of appointment of Barrie Poulter as a director (2 pages)
20 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
16 March 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
16 March 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
15 December 2009Termination of appointment of John Plaskett as a secretary (1 page)
15 December 2009Registered office address changed from 2Nd Floor Luther Bouch House 126 High Street Uxbridge UB8 1JT on 15 December 2009 (1 page)
15 December 2009Termination of appointment of John Plaskett as a secretary (1 page)
15 December 2009Registered office address changed from 2nd Floor Luther Bouch House 126 High Street Uxbridge UB8 1JT on 15 December 2009 (1 page)
15 December 2009Appointment of Barrie Poulter as a secretary (2 pages)
15 December 2009Appointment of Barrie Poulter as a secretary (2 pages)
13 August 2009Return made up to 27/07/09; full list of members (3 pages)
13 August 2009Return made up to 27/07/09; full list of members (3 pages)
15 December 2008Accounts for a dormant company made up to 30 November 2008 (4 pages)
15 December 2008Accounts made up to 30 November 2008 (4 pages)
11 December 2008Registered office changed on 11/12/2008 from 18TH floor 1 angel court london london EC2R 7HJ (1 page)
11 December 2008Registered office changed on 11/12/2008 from 18TH floor 1 angel court london london EC2R 7HJ (1 page)
12 August 2008Return made up to 27/07/08; full list of members (3 pages)
12 August 2008Return made up to 27/07/08; full list of members (3 pages)
15 July 2008Accounts for a dormant company made up to 30 November 2007 (4 pages)
15 July 2008Accounts made up to 30 November 2007 (4 pages)
30 August 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
30 August 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
15 August 2007Registered office changed on 15/08/07 from: no 1 angel court london EC2R 7HJ (1 page)
15 August 2007Registered office changed on 15/08/07 from: no 1 angel court london EC2R 7HJ (1 page)
15 August 2007Return made up to 27/07/07; full list of members (2 pages)
15 August 2007Return made up to 27/07/07; full list of members (2 pages)
27 November 2006New secretary appointed (2 pages)
27 November 2006Secretary resigned (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Secretary resigned (1 page)
27 November 2006New secretary appointed (2 pages)
28 July 2006Return made up to 27/07/06; full list of members (2 pages)
28 July 2006Return made up to 27/07/06; full list of members (2 pages)
14 February 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
14 February 2006Accounts made up to 30 November 2005 (1 page)
9 August 2005Return made up to 27/07/05; full list of members (2 pages)
9 August 2005Return made up to 27/07/05; full list of members (2 pages)
23 February 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
23 February 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
11 August 2004Return made up to 27/07/04; full list of members (7 pages)
11 August 2004Return made up to 27/07/04; full list of members (7 pages)
29 June 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
29 June 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
26 October 2003Total exemption small company accounts made up to 30 November 2002 (3 pages)
26 October 2003Total exemption small company accounts made up to 30 November 2002 (3 pages)
7 August 2003Return made up to 27/07/03; full list of members (7 pages)
7 August 2003Return made up to 27/07/03; full list of members (7 pages)
4 August 2002Total exemption small company accounts made up to 30 November 2001 (3 pages)
4 August 2002Total exemption small company accounts made up to 30 November 2001 (3 pages)
1 August 2002Return made up to 27/07/02; full list of members (7 pages)
1 August 2002Return made up to 27/07/02; full list of members (7 pages)
16 August 2001Total exemption small company accounts made up to 30 November 2000 (3 pages)
16 August 2001Total exemption small company accounts made up to 30 November 2000 (3 pages)
3 August 2001Return made up to 27/07/01; full list of members (6 pages)
3 August 2001Return made up to 27/07/01; full list of members (6 pages)
3 October 2000Accounts for a small company made up to 30 November 1999 (3 pages)
3 October 2000Accounts for a small company made up to 30 November 1999 (3 pages)
29 August 2000Return made up to 27/07/00; full list of members (6 pages)
29 August 2000Return made up to 27/07/00; full list of members (6 pages)
28 October 1999Accounting reference date shortened from 31/07/00 to 30/11/99 (1 page)
28 October 1999Accounting reference date shortened from 31/07/00 to 30/11/99 (1 page)
25 October 1999New director appointed (3 pages)
25 October 1999New secretary appointed;new director appointed (3 pages)
25 October 1999New secretary appointed;new director appointed (3 pages)
25 October 1999Registered office changed on 25/10/99 from: 152-160 city road london EC1V 2NX (1 page)
25 October 1999New director appointed (3 pages)
25 October 1999Registered office changed on 25/10/99 from: 152-160 city road london EC1V 2NX (1 page)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
6 August 1999Secretary resigned (1 page)
6 August 1999Secretary resigned (1 page)
27 July 1999Incorporation (10 pages)