Company NameJust Communicate Limited
DirectorsNeil Garth Jones and Martin Morrow
Company StatusActive
Company Number04100166
CategoryPrivate Limited Company
Incorporation Date1 November 2000(23 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Neil Garth Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(16 years, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Martin Morrow
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(16 years, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Julian Ward
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Middle Slade
Buckingham Industrial Estate
Buckingham
MK18 1WA
Director NameStephen Twigg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 4 Merchants Warehouse 21 Castle Street
Manchester
M3 4LZ
Secretary NameStephen Twigg
NationalityBritish
StatusResigned
Appointed01 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Middle Slade
Buckingham Industrial Estate
Buckingham
MK18 1WA
Director NameMr Carl Halliday
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2016(15 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 4 Merchants Warehouse 21 Castle Street
Manchester
M3 4LZ
Director NameMr David Morris Sharrock
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2016(15 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 4 Merchants Warehouse 21 Castle Street
Manchester
M3 4LZ
Secretary NameMr Steven Maxwell Kinsey
StatusResigned
Appointed11 March 2016(15 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2017)
RoleCompany Director
Correspondence AddressLevel 4 Merchants Warehouse 21 Castle Street
Manchester
M3 4LZ
Secretary NameMr Craig Machell
StatusResigned
Appointed01 July 2017(16 years, 8 months after company formation)
Appointment Duration9 months (resigned 31 March 2018)
RoleCompany Director
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed01 November 2000(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed01 November 2000(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Contact

Websitejustcommunicate.co.uk

Location

Registered Address8th Floor Holborn Gate
26 Southampton Buildings
London
WC2A 1AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

750 at £1Stephen Twigg
75.00%
Ordinary
250 at £1Catherine Twigg
25.00%
Ordinary

Financials

Year2014
Net Worth£4,226,496
Cash£4,037,338
Current Liabilities£599,104

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Charges

19 August 2021Delivered on: 31 August 2021
Persons entitled: Glas Americas Llc as Collateral Agent

Classification: A registered charge
Outstanding
19 August 2021Delivered on: 27 August 2021
Persons entitled: Deutsche Bank Ag New York Branch as Collateral Agent for the Secured Parties

Classification: A registered charge
Outstanding
26 April 2018Delivered on: 3 May 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
4 March 2011Delivered on: 10 March 2011
Persons entitled: The Warden & Scholars of St Mary College of Winchester in Oxford (Known as New College Oxford)

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unita west end farm brackley road buckingham more particularly described in a lease dated 4/3/11.
Outstanding

Filing History

6 December 2017Satisfaction of charge 1 in full (1 page)
14 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
20 July 2017Termination of appointment of Stephen Twigg as a director on 18 July 2017 (1 page)
19 July 2017Full accounts made up to 31 October 2016 (20 pages)
6 July 2017Appointment of Mr Craig Machell as a secretary on 1 July 2017 (2 pages)
6 July 2017Termination of appointment of Carl Halliday as a director on 1 July 2017 (1 page)
6 July 2017Termination of appointment of Steven Maxwell Kinsey as a secretary on 1 July 2017 (1 page)
6 July 2017Appointment of Mr Martin Morrow as a director on 1 July 2017 (2 pages)
6 July 2017Appointment of Mr Neil Garth Jones as a director on 1 July 2017 (2 pages)
7 November 2016Confirmation statement made on 1 November 2016 with updates (7 pages)
15 September 2016Current accounting period shortened from 31 December 2016 to 31 October 2016 (1 page)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 March 2016Appointment of Mr David Morris Sharrock as a director on 11 March 2016 (2 pages)
29 March 2016Appointment of Mr Carl Halliday as a director on 11 March 2016 (2 pages)
29 March 2016Termination of appointment of Stephen Twigg as a secretary on 11 March 2016 (1 page)
29 March 2016Registered office address changed from 1 Middle Slade Buckingham Industrial Estate Buckingham MK18 1WA to Level 4 Merchants Warehouse 21 Castle Street Manchester M3 4LZ on 29 March 2016 (1 page)
29 March 2016Appointment of Mr Steven Maxwell Kinsey as a secretary on 11 March 2016 (2 pages)
19 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,000
(3 pages)
19 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,000
(3 pages)
22 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,000
(3 pages)
11 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,000
(3 pages)
12 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 April 2014Statement of capital following an allotment of shares on 21 March 2014
  • GBP 1,000
(8 pages)
16 April 2014Resolutions
  • RES13 ‐ Directors recommendation to captialise the sum of £999 - directors authorised to appropriate the said sum to the holder of the ordinary shares be allotted and fully paid. 21/03/2014
(2 pages)
28 November 2013Annual return made up to 1 November 2013 with a full list of shareholders (3 pages)
28 November 2013Annual return made up to 1 November 2013 with a full list of shareholders (3 pages)
20 May 2013Purchase of own shares. (10 pages)
14 May 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 May 2013Cancellation of shares. Statement of capital on 14 May 2013
  • GBP 1
(4 pages)
9 May 2013Termination of appointment of Julian Ward as a director (1 page)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
17 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
19 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (3 pages)
15 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (3 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 February 2010Registered office address changed from Unit 11D Boundary Road Buckingham Road Industrial Estate Brackley Northamptonshire NN13 7ES on 8 February 2010 (1 page)
8 February 2010Registered office address changed from Unit 11D Boundary Road Buckingham Road Industrial Estate Brackley Northamptonshire NN13 7ES on 8 February 2010 (1 page)
11 December 2009Director's details changed for Stephen Twigg on 10 December 2009 (2 pages)
11 December 2009Secretary's details changed for Stephen Twigg on 10 December 2009 (1 page)
23 November 2009Director's details changed for Julian Ward on 22 November 2009 (2 pages)
2 November 2009Director's details changed for Stephen Twigg on 1 November 2009 (2 pages)
2 November 2009Director's details changed for Julian Ward on 1 November 2009 (2 pages)
2 November 2009Director's details changed for Stephen Twigg on 1 November 2009 (2 pages)
2 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
2 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for Julian Ward on 1 November 2009 (2 pages)
28 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
17 November 2008Return made up to 01/11/08; full list of members (4 pages)
17 November 2008Director and secretary's change of particulars / stephen twigg / 14/11/2008 (2 pages)
14 November 2008Director and secretary's change of particulars / steven twigg / 14/11/2008 (2 pages)
7 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
9 November 2007Return made up to 01/11/07; full list of members (3 pages)
28 July 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
7 November 2006Return made up to 01/11/06; full list of members (3 pages)
19 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 November 2005Secretary's particulars changed;director's particulars changed (1 page)
2 November 2005Return made up to 01/11/05; full list of members (3 pages)
11 July 2005Registered office changed on 11/07/05 from: brackley sawmills northampton road brackley northampton NN13 7DL (1 page)
25 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 December 2004Return made up to 01/11/04; full list of members (7 pages)
31 August 2004Accounts for a small company made up to 31 December 2003 (9 pages)
18 November 2003Return made up to 01/11/03; full list of members (7 pages)
19 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
26 November 2002Return made up to 01/11/02; full list of members (7 pages)
24 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
13 November 2001Return made up to 01/11/01; full list of members (6 pages)
31 August 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
16 November 2000Secretary resigned (1 page)
16 November 2000New secretary appointed;new director appointed (2 pages)
16 November 2000Director resigned (1 page)
16 November 2000Registered office changed on 16/11/00 from: brackley sawmills morthampton road brackley northamptonshire NN13 7DF (1 page)
16 November 2000New director appointed (2 pages)
16 November 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
14 November 2000Registered office changed on 14/11/00 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
1 November 2000Incorporation (12 pages)