London
WC2A 1AN
Director Name | Mr Martin Morrow |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(16 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Director Name | Mr Julian Ward |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Middle Slade Buckingham Industrial Estate Buckingham MK18 1WA |
Director Name | Stephen Twigg |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 4 Merchants Warehouse 21 Castle Street Manchester M3 4LZ |
Secretary Name | Stephen Twigg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Middle Slade Buckingham Industrial Estate Buckingham MK18 1WA |
Director Name | Mr Carl Halliday |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2016(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 4 Merchants Warehouse 21 Castle Street Manchester M3 4LZ |
Director Name | Mr David Morris Sharrock |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2016(15 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 4 Merchants Warehouse 21 Castle Street Manchester M3 4LZ |
Secretary Name | Mr Steven Maxwell Kinsey |
---|---|
Status | Resigned |
Appointed | 11 March 2016(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2017) |
Role | Company Director |
Correspondence Address | Level 4 Merchants Warehouse 21 Castle Street Manchester M3 4LZ |
Secretary Name | Mr Craig Machell |
---|---|
Status | Resigned |
Appointed | 01 July 2017(16 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 2018) |
Role | Company Director |
Correspondence Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2000(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2000(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Website | justcommunicate.co.uk |
---|
Registered Address | 8th Floor Holborn Gate 26 Southampton Buildings London WC2A 1AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
750 at £1 | Stephen Twigg 75.00% Ordinary |
---|---|
250 at £1 | Catherine Twigg 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,226,496 |
Cash | £4,037,338 |
Current Liabilities | £599,104 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
19 August 2021 | Delivered on: 31 August 2021 Persons entitled: Glas Americas Llc as Collateral Agent Classification: A registered charge Outstanding |
---|---|
19 August 2021 | Delivered 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 2018 | Delivered on: 3 May 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
4 March 2011 | Delivered 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 |
6 December 2017 | Satisfaction of charge 1 in full (1 page) |
---|---|
14 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
20 July 2017 | Termination of appointment of Stephen Twigg as a director on 18 July 2017 (1 page) |
19 July 2017 | Full accounts made up to 31 October 2016 (20 pages) |
6 July 2017 | Appointment of Mr Craig Machell as a secretary on 1 July 2017 (2 pages) |
6 July 2017 | Termination of appointment of Carl Halliday as a director on 1 July 2017 (1 page) |
6 July 2017 | Termination of appointment of Steven Maxwell Kinsey as a secretary on 1 July 2017 (1 page) |
6 July 2017 | Appointment of Mr Martin Morrow as a director on 1 July 2017 (2 pages) |
6 July 2017 | Appointment of Mr Neil Garth Jones as a director on 1 July 2017 (2 pages) |
7 November 2016 | Confirmation statement made on 1 November 2016 with updates (7 pages) |
15 September 2016 | Current accounting period shortened from 31 December 2016 to 31 October 2016 (1 page) |
19 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 March 2016 | Appointment of Mr David Morris Sharrock as a director on 11 March 2016 (2 pages) |
29 March 2016 | Appointment of Mr Carl Halliday as a director on 11 March 2016 (2 pages) |
29 March 2016 | Termination of appointment of Stephen Twigg as a secretary on 11 March 2016 (1 page) |
29 March 2016 | Registered 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 2016 | Appointment of Mr Steven Maxwell Kinsey as a secretary on 11 March 2016 (2 pages) |
19 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
22 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
11 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
12 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 April 2014 | Statement of capital following an allotment of shares on 21 March 2014
|
16 April 2014 | Resolutions
|
28 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders (3 pages) |
28 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Purchase of own shares. (10 pages) |
14 May 2013 | Resolutions
|
14 May 2013 | Cancellation of shares. Statement of capital on 14 May 2013
|
9 May 2013 | Termination of appointment of Julian Ward as a director (1 page) |
9 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (3 pages) |
17 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 December 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (3 pages) |
15 December 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (3 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
8 February 2010 | Registered office address changed from Unit 11D Boundary Road Buckingham Road Industrial Estate Brackley Northamptonshire NN13 7ES on 8 February 2010 (1 page) |
8 February 2010 | Registered office address changed from Unit 11D Boundary Road Buckingham Road Industrial Estate Brackley Northamptonshire NN13 7ES on 8 February 2010 (1 page) |
11 December 2009 | Director's details changed for Stephen Twigg on 10 December 2009 (2 pages) |
11 December 2009 | Secretary's details changed for Stephen Twigg on 10 December 2009 (1 page) |
23 November 2009 | Director's details changed for Julian Ward on 22 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Stephen Twigg on 1 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Julian Ward on 1 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Stephen Twigg on 1 November 2009 (2 pages) |
2 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Director's details changed for Julian Ward on 1 November 2009 (2 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
17 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
17 November 2008 | Director and secretary's change of particulars / stephen twigg / 14/11/2008 (2 pages) |
14 November 2008 | Director and secretary's change of particulars / steven twigg / 14/11/2008 (2 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
9 November 2007 | Return made up to 01/11/07; full list of members (3 pages) |
28 July 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
7 November 2006 | Return made up to 01/11/06; full list of members (3 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
2 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2005 | Return made up to 01/11/05; full list of members (3 pages) |
11 July 2005 | Registered office changed on 11/07/05 from: brackley sawmills northampton road brackley northampton NN13 7DL (1 page) |
25 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
3 December 2004 | Return made up to 01/11/04; full list of members (7 pages) |
31 August 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
18 November 2003 | Return made up to 01/11/03; full list of members (7 pages) |
19 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
26 November 2002 | Return made up to 01/11/02; full list of members (7 pages) |
24 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
13 November 2001 | Return made up to 01/11/01; full list of members (6 pages) |
31 August 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
16 November 2000 | Secretary resigned (1 page) |
16 November 2000 | New secretary appointed;new director appointed (2 pages) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | Registered office changed on 16/11/00 from: brackley sawmills morthampton road brackley northamptonshire NN13 7DF (1 page) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | Resolutions
|
14 November 2000 | Registered office changed on 14/11/00 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
1 November 2000 | Incorporation (12 pages) |