Company NameJustxs Limited
Company StatusDissolved
Company Number03948531
CategoryPrivate Limited Company
Incorporation Date15 March 2000(24 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Peter David Conroy
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClareswood House
93 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EJ
Director NameHoward Strowman
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressAbbey Leat
Mill Lane
Hurley
Berkshire
SL6 5ND
Secretary NameJack Strowman
NationalityBritish
StatusCurrent
Appointed20 May 2004(4 years, 2 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Correspondence Address193 Queens Gate
Flat 10
London
SW7 5EU
Director NameMr Andrew David May
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2005(5 years, 3 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Gillingham Road
Gillingham
Kent
ME7 4RS
Director NameMr Mark Andrew Stinchcombe
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Gossmore Walk
Marlow
Buckinghamshire
SL7 1QZ
Secretary NameMr Mark Andrew Stinchcombe
NationalityBritish
StatusResigned
Appointed15 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Gossmore Walk
Marlow
Buckinghamshire
SL7 1QZ
Director NameJohn Anthony Broderick
Date of BirthApril 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed12 June 2000(2 months, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 07 September 2001)
RoleCompany Director
Correspondence Address11 Barley Way
Marlow
Buckinghamshire
SL7 2UG
Director NameKeith John Springall
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(3 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 March 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Lyster Mews
Cobham
Surrey
KT11 1LA
Secretary NameKeith John Springall
NationalityBritish
StatusResigned
Appointed26 September 2003(3 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 March 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Lyster Mews
Cobham
Surrey
KT11 1LA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed15 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£220,000
Gross Profit£220,000
Net Worth-£219,672
Cash£66
Current Liabilities£219,738

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 February 2006Dissolved (1 page)
15 November 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
15 November 2005Liquidators statement of receipts and payments (5 pages)
7 September 2005New director appointed (1 page)
25 August 2005Return made up to 15/03/05; full list of members (7 pages)
8 July 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 July 2005Statement of affairs (5 pages)
8 July 2005Appointment of a voluntary liquidator (1 page)
23 June 2005Registered office changed on 23/06/05 from: priors way maidenhead berkshire SL6 2HP (1 page)
15 March 2005First Gazette notice for compulsory strike-off (1 page)
26 May 2004New secretary appointed (2 pages)
17 March 2004Secretary resigned;director resigned (1 page)
3 December 2003Auditor's resignation (1 page)
3 October 2003Secretary resigned;director resigned (1 page)
3 October 2003New secretary appointed;new director appointed (2 pages)
11 September 2003Full accounts made up to 31 December 2002 (13 pages)
1 April 2003Return made up to 15/03/03; full list of members (7 pages)
22 August 2002Full accounts made up to 31 December 2001 (13 pages)
7 August 2002Declaration of satisfaction of mortgage/charge (1 page)
1 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 2002Particulars of mortgage/charge (4 pages)
5 April 2002Return made up to 15/03/02; full list of members (7 pages)
29 October 2001Particulars of mortgage/charge (4 pages)
13 September 2001Director resigned (1 page)
11 September 2001Full accounts made up to 31 December 2000 (11 pages)
13 April 2001Return made up to 15/03/01; full list of members (7 pages)
16 June 2000New director appointed (2 pages)
4 May 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
7 April 2000New secretary appointed;new director appointed (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (3 pages)
7 April 2000Secretary resigned (1 page)
7 April 2000Director resigned (1 page)
15 March 2000Incorporation (15 pages)