Company NameJust Stuf Limited
DirectorsLance Montague Baber and Kerrie Anne Flaus
Company StatusActive
Company Number04104524
CategoryPrivate Limited Company
Incorporation Date9 November 2000(23 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Lance Montague Baber
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2000(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressThe Squirrels
Mere Road, Finmere
Buckingham
MK18 4AW
Director NameMs Kerrie Anne Flaus
Date of BirthApril 1969 (Born 55 years ago)
NationalityNew Zealander
StatusCurrent
Appointed09 November 2000(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressThe Squirrels
Mere Road, Finmere
Buckingham
MK18 4AW
Secretary NameMr Lance Montague Baber
NationalityBritish
StatusCurrent
Appointed09 November 2000(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressThe Squirrels
Mere Road, Finmere
Buckingham
MK18 4AW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 November 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 November 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.juststuf.co.uk
Telephone01280 848771
Telephone regionBuckingham

Location

Registered Address33 Nicholas Way
Northwood
Middlesex
HA6 2TR
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Kerrie Anne Flaus
50.00%
Ordinary
50 at £1Lance Montague Baber
50.00%
Ordinary

Financials

Year2014
Net Worth£355,286
Cash£447,120
Current Liabilities£177,245

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (7 months from now)

Filing History

25 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
14 December 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
7 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(5 pages)
7 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(5 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
25 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(5 pages)
25 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(5 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
24 January 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(5 pages)
24 January 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(5 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
12 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
28 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
28 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
19 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
19 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
7 May 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
8 December 2009Director's details changed for Kerrie Anne Flaus on 1 October 2009 (2 pages)
8 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
8 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Lance Montague Baber on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Kerrie Anne Flaus on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Lance Montague Baber on 1 October 2009 (2 pages)
11 August 2009Accounting reference date extended from 30/04/2009 to 31/10/2009 (1 page)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
28 November 2008Return made up to 09/11/08; full list of members (4 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
4 February 2008Secretary's particulars changed;director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
4 February 2008Return made up to 09/11/07; full list of members (3 pages)
19 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
15 November 2006Return made up to 09/11/06; full list of members (2 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
9 December 2005Return made up to 09/11/05; full list of members (2 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
22 December 2004Return made up to 09/11/04; full list of members (7 pages)
16 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
28 November 2003Return made up to 09/11/03; full list of members (7 pages)
3 January 2003Return made up to 09/11/02; full list of members (7 pages)
8 August 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
28 February 2002Ad 29/01/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 February 2002Return made up to 09/11/01; full list of members
  • 363(287) ‐ Registered office changed on 28/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 2002Accounting reference date extended from 30/11/01 to 30/04/02 (1 page)
21 February 2001New director appointed (2 pages)
21 February 2001New secretary appointed;new director appointed (2 pages)
21 February 2001Director resigned (1 page)
21 February 2001Secretary resigned (1 page)
9 November 2000Incorporation (20 pages)