Company NameTECH & Just Fx Limited
DirectorsLincoln Cameron Parkhouse and Christopher Lincoln Parkhouse
Company StatusActive
Company Number03932688
CategoryPrivate Limited Company
Incorporation Date24 February 2000(24 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 77291Renting and leasing of media entertainment equipment

Directors

Director NameMr Lincoln Cameron Parkhouse
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2000(same day as company formation)
RolePyrotechnician
Country of ResidenceEngland
Correspondence Address21-27 Lamb's Conduit Street
London
WC1N 3GS
Secretary NameValerie Beryl Parkhouse
NationalityBritish
StatusCurrent
Appointed24 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address21-27 Lamb's Conduit Street
London
WC1N 3GS
Director NameMr Christopher Lincoln Parkhouse
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2013(13 years, 6 months after company formation)
Appointment Duration10 years, 7 months
RolePyrotechnician
Country of ResidenceEngland
Correspondence Address21-27 Lamb's Conduit Street
London
WC1N 3GS
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Contact

Websitewww.justfx.co.uk

Location

Registered Address21-27 Lamb's Conduit Street
London
WC1N 3GS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£54,047
Cash£19,195
Current Liabilities£60,196

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

17 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
9 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
3 June 2019Micro company accounts made up to 31 March 2019 (3 pages)
1 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
28 June 2018Micro company accounts made up to 31 March 2018 (3 pages)
20 April 2018Notification of Christopher Lincoln Parkhouse as a person with significant control on 5 April 2018 (2 pages)
20 April 2018Cessation of Valerie Beryl Parkhouse as a person with significant control on 5 April 2018 (1 page)
4 April 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
6 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
6 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
8 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
(4 pages)
1 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
(4 pages)
29 February 2016Director's details changed for Lincoln Cameron Parkhouse on 29 February 2016 (2 pages)
29 February 2016Secretary's details changed for Valerie Beryl Parkhouse on 29 February 2016 (1 page)
29 February 2016Director's details changed for Lincoln Cameron Parkhouse on 29 February 2016 (2 pages)
29 February 2016Secretary's details changed for Valerie Beryl Parkhouse on 29 February 2016 (1 page)
22 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,000
(4 pages)
24 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,000
(4 pages)
15 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
(4 pages)
3 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
(4 pages)
5 September 2013Appointment of Mr Christopher Lincoln Parkhouse as a director (2 pages)
5 September 2013Appointment of Mr Christopher Lincoln Parkhouse as a director (2 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 March 2013Registered office address changed from 41 Welbeck Street London W1G 8EA on 26 March 2013 (1 page)
26 March 2013Registered office address changed from 41 Welbeck Street London W1G 8EA on 26 March 2013 (1 page)
25 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
10 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
9 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
5 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 February 2010Director's details changed for Lincoln Cameron Parkhouse on 21 February 2010 (2 pages)
23 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Lincoln Cameron Parkhouse on 21 February 2010 (2 pages)
24 April 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 April 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 February 2009Return made up to 21/02/09; full list of members (3 pages)
24 February 2009Return made up to 21/02/09; full list of members (3 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 February 2008Return made up to 21/02/08; full list of members (3 pages)
24 February 2008Return made up to 21/02/08; full list of members (3 pages)
8 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 March 2007Return made up to 24/02/07; full list of members (2 pages)
7 March 2007Return made up to 24/02/07; full list of members (2 pages)
9 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 March 2006Return made up to 24/02/06; full list of members (6 pages)
9 March 2006Return made up to 24/02/06; full list of members (6 pages)
17 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 April 2005Return made up to 24/02/05; full list of members (6 pages)
6 April 2005Return made up to 24/02/05; full list of members (6 pages)
1 July 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
1 July 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
21 May 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
21 May 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
1 March 2004Return made up to 24/02/04; full list of members (6 pages)
1 March 2004Return made up to 24/02/04; full list of members (6 pages)
23 June 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
23 June 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
1 March 2003Return made up to 24/02/03; full list of members (6 pages)
1 March 2003Return made up to 24/02/03; full list of members (6 pages)
22 July 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
22 July 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
28 February 2002Return made up to 24/02/02; full list of members (6 pages)
28 February 2002Return made up to 24/02/02; full list of members (6 pages)
12 June 2001Accounts for a small company made up to 30 April 2001 (4 pages)
12 June 2001Accounts for a small company made up to 30 April 2001 (4 pages)
7 March 2001Return made up to 24/02/01; full list of members
  • 363(287) ‐ Registered office changed on 07/03/01
(6 pages)
7 March 2001Return made up to 24/02/01; full list of members
  • 363(287) ‐ Registered office changed on 07/03/01
(6 pages)
22 May 2000Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
22 May 2000Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
22 May 2000Ad 11/05/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 May 2000Ad 11/05/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 March 2000New secretary appointed (2 pages)
7 March 2000New secretary appointed (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000Director resigned (1 page)
6 March 2000New director appointed (2 pages)
6 March 2000Secretary resigned (1 page)
6 March 2000Director resigned (1 page)
6 March 2000Secretary resigned (1 page)
24 February 2000Incorporation (17 pages)
24 February 2000Incorporation (17 pages)