Company NameJust Learning Holdings Limited
Company StatusDissolved
Company Number04329735
CategoryPrivate Limited Company
Incorporation Date27 November 2001(22 years, 5 months ago)
Dissolution Date30 April 2013 (10 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Nicholas Alan Hewson
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2008(6 years, 5 months after company formation)
Appointment Duration4 years, 12 months (closed 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Palmer Street
London
SW1H 0AD
Director NameMr Neville Francis Doe
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2008(7 years after company formation)
Appointment Duration4 years, 5 months (closed 30 April 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address240 Hempstead Road
Hempstead
Gillingham
Kent
ME7 3QG
Director NameMr Stephen Graham Bodger
Date of BirthApril 1949 (Born 75 years ago)
NationalityEnglish
StatusClosed
Appointed01 December 2009(8 years after company formation)
Appointment Duration3 years, 5 months (closed 30 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameBrian Collett
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed27 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Director NameHamilton Douglas Anstead
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2001(1 week, 2 days after company formation)
Appointment Duration7 years, 12 months (resigned 30 November 2009)
RoleCompany Director
Correspondence Address5 Heald Court
34 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DG
Director NameMr Michael Cathel Fallon
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2001(1 week, 2 days after company formation)
Appointment Duration8 years (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House Church Road
Sundridge
Sevenoaks
Kent
TN14 6EA
Director NameRachel Murphy
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2001(1 week, 2 days after company formation)
Appointment Duration6 years (resigned 06 December 2007)
RoleVenture Capitalist
Correspondence Address45 Fordingley Road
Maida Vale
London
W9 3HF
Secretary NameMrs Catherine Ann Robertson
NationalityBritish
StatusResigned
Appointed29 January 2003(1 year, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 23 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Pepingstraw Close
Offham
West Malling
Kent
ME19 5PB
Director NameMr Jonathan Lionel Bell
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(5 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 23 September 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address45 High Street
West Malling
Kent
ME19 6QH

Location

Registered Address10 Norwich Street
London
EC4A 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryGroup
Accounts Year End30 April

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
7 January 2013Application to strike the company off the register (3 pages)
7 January 2013Application to strike the company off the register (3 pages)
20 December 2012Annual return made up to 27 November 2012 with a full list of shareholders
Statement of capital on 2012-12-20
  • GBP 145,000
(7 pages)
20 December 2012Annual return made up to 27 November 2012 with a full list of shareholders
Statement of capital on 2012-12-20
  • GBP 145,000
(7 pages)
25 September 2012Termination of appointment of Jonathan Bell as a director (1 page)
25 September 2012Termination of appointment of Catherine Ann Robertson as a secretary on 23 September 2012 (1 page)
25 September 2012Termination of appointment of Catherine Robertson as a secretary (1 page)
25 September 2012Registered office address changed from 45 High Street West Malling Kent ME19 6QH on 25 September 2012 (1 page)
25 September 2012Registered office address changed from 45 High Street West Malling Kent ME19 6QH on 25 September 2012 (1 page)
25 September 2012Termination of appointment of Jonathan Lionel Bell as a director on 23 September 2012 (1 page)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 August 2012Director's details changed for Mr Robert Alan Nicholas Hewson on 1 August 2012 (3 pages)
6 August 2012Director's details changed for Mr Robert Alan Nicholas Hewson on 1 August 2012 (3 pages)
6 August 2012Director's details changed for Mr Robert Alan Nicholas Hewson on 1 August 2012 (3 pages)
18 June 2012Group of companies' accounts made up to 30 April 2012 (25 pages)
18 June 2012Group of companies' accounts made up to 30 April 2012 (25 pages)
24 April 2012Director's details changed for Mr Steve Bodger on 2 April 2012 (2 pages)
24 April 2012Director's details changed for Mr Steve Bodger on 2 April 2012 (2 pages)
24 April 2012Director's details changed for Mr Steve Bodger on 2 April 2012 (2 pages)
24 April 2012Director's details changed for Mr Jonathan Lionel Bell on 30 June 2011 (2 pages)
24 April 2012Director's details changed for Mr Jonathan Lionel Bell on 30 June 2011 (2 pages)
16 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (9 pages)
16 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (9 pages)
15 December 2011Director's details changed for Mr Jonathan Lionel Bell on 30 June 2011 (2 pages)
15 December 2011Director's details changed for Mr Jonathan Lionel Bell on 30 June 2011 (2 pages)
2 September 2011Group of companies' accounts made up to 30 April 2011 (25 pages)
2 September 2011Group of companies' accounts made up to 30 April 2011 (25 pages)
5 January 2011Group of companies' accounts made up to 30 April 2010 (26 pages)
5 January 2011Group of companies' accounts made up to 30 April 2010 (26 pages)
16 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (10 pages)
16 December 2010Director's details changed for Mr Robert Alan Nicholas Hewson on 21 June 2010 (2 pages)
16 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (10 pages)
16 December 2010Director's details changed for Mr Robert Alan Nicholas Hewson on 21 June 2010 (2 pages)
30 July 2010Director's details changed for Mr Robert Alan Nicholas Hewson on 21 June 2010 (2 pages)
30 July 2010Director's details changed for Mr Robert Alan Nicholas Hewson on 21 June 2010 (2 pages)
21 January 2010Group of companies' accounts made up to 30 April 2009 (25 pages)
21 January 2010Group of companies' accounts made up to 30 April 2009 (25 pages)
21 January 2010Appointment of Mr Steve Bodger as a director (2 pages)
21 January 2010Appointment of Mr Steve Bodger as a director (2 pages)
5 January 2010Termination of appointment of Michael Fallon as a director (1 page)
5 January 2010Termination of appointment of Michael Fallon as a director (1 page)
16 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (15 pages)
16 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (15 pages)
16 December 2009Director's details changed for Mr Robert Alan Nicholas Hewson on 11 December 2009 (2 pages)
16 December 2009Director's details changed for Mr Robert Alan Nicholas Hewson on 11 December 2009 (2 pages)
9 December 2009Termination of appointment of Hamilton Anstead as a director (1 page)
9 December 2009Termination of appointment of Hamilton Anstead as a director (1 page)
26 August 2009Director's Change of Particulars / robert hewson / 24/08/2009 / HouseName/Number was: garden flat, 19, now: first floor flat,; Street was: leathwaite road, now: 23, bowood road; Post Code was: SW11 1XG, now: SW11 6PE (1 page)
26 August 2009Director's change of particulars / robert hewson / 24/08/2009 (1 page)
19 December 2008Return made up to 27/11/08; full list of members (12 pages)
19 December 2008Return made up to 27/11/08; full list of members (12 pages)
3 December 2008Director appointed mr neville francis doe (1 page)
3 December 2008Director appointed mr neville francis doe (1 page)
15 September 2008Group of companies' accounts made up to 30 April 2008 (25 pages)
15 September 2008Group of companies' accounts made up to 30 April 2008 (25 pages)
13 May 2008Director appointed mr robert alan nicholas hewson (1 page)
13 May 2008Director appointed mr robert alan nicholas hewson (1 page)
18 April 2008Particulars of a mortgage or charge / charge no: 3 (14 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 3 (14 pages)
16 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
16 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
16 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
16 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
4 March 2008Group of companies' accounts made up to 30 April 2007 (29 pages)
4 March 2008Group of companies' accounts made up to 30 April 2007 (29 pages)
14 February 2008Return made up to 27/11/06; full list of members (9 pages)
14 February 2008Director resigned (1 page)
14 February 2008Return made up to 27/11/06; full list of members (9 pages)
14 February 2008Return made up to 27/11/07; full list of members (9 pages)
14 February 2008Return made up to 27/11/07; full list of members (9 pages)
14 February 2008New director appointed (1 page)
14 February 2008Director resigned (1 page)
14 February 2008New director appointed (1 page)
26 June 2007Particulars of mortgage/charge (6 pages)
26 June 2007Particulars of mortgage/charge (6 pages)
8 March 2007Group of companies' accounts made up to 30 April 2006 (29 pages)
8 March 2007Group of companies' accounts made up to 30 April 2006 (29 pages)
3 January 2006Return made up to 27/11/05; change of members (7 pages)
3 January 2006Return made up to 27/11/05; change of members (7 pages)
4 November 2005Group of companies' accounts made up to 30 April 2005 (25 pages)
4 November 2005Group of companies' accounts made up to 30 April 2005 (25 pages)
11 April 2005Ad 01/02/05--------- £ si [email protected]=200 £ ic 144725/144925 (2 pages)
11 April 2005Ad 01/02/05--------- £ si [email protected]=200 £ ic 144725/144925 (2 pages)
9 December 2004Return made up to 27/11/04; full list of members (8 pages)
9 December 2004Return made up to 27/11/04; full list of members (8 pages)
21 October 2004Group of companies' accounts made up to 30 April 2004 (25 pages)
21 October 2004Group of companies' accounts made up to 30 April 2004 (25 pages)
26 January 2004Ad 30/11/02--------- £ si [email protected] (2 pages)
26 January 2004Ad 30/11/02--------- £ si [email protected] (2 pages)
26 January 2004Ad 06/06/03--------- £ si [email protected] (3 pages)
26 January 2004Ad 06/06/03--------- £ si [email protected] (3 pages)
11 January 2004Return made up to 27/11/03; full list of members (15 pages)
11 January 2004Return made up to 27/11/03; full list of members (15 pages)
9 December 2003Group of companies' accounts made up to 30 April 2003 (24 pages)
9 December 2003Group of companies' accounts made up to 30 April 2003 (24 pages)
27 October 2003Registered office changed on 27/10/03 from: c/o alchemy partners LTD 20 bedfordbury london WC2N 4BL (1 page)
27 October 2003Accounting reference date shortened from 30/11/03 to 30/04/03 (1 page)
27 October 2003Registered office changed on 27/10/03 from: c/o alchemy partners LTD 20 bedfordbury london WC2N 4BL (1 page)
27 October 2003Accounting reference date shortened from 30/11/03 to 30/04/03 (1 page)
7 August 2003Ad 06/06/03--------- £ si [email protected]=1500 £ ic 97250/98750 (2 pages)
7 August 2003Ad 06/06/03--------- £ si [email protected]=1500 £ ic 97250/98750 (2 pages)
29 July 2003Conve 06/06/03 (1 page)
29 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
29 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
29 July 2003Conve 06/06/03 (1 page)
4 July 2003Nc inc already adjusted 06/06/03 (1 page)
4 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 July 2003Nc inc already adjusted 06/06/03 (1 page)
4 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
28 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
11 April 2003Return made up to 27/11/02; full list of members
  • 363(287) ‐ Registered office changed on 11/04/03
(11 pages)
11 April 2003Return made up to 27/11/02; full list of members (11 pages)
8 February 2003New secretary appointed (2 pages)
8 February 2003Secretary resigned (1 page)
8 February 2003Secretary resigned (1 page)
8 February 2003New secretary appointed (2 pages)
21 October 2002Ad 16/09/02--------- £ si [email protected]=2250 £ ic 86000/88250 (7 pages)
21 October 2002Ad 16/09/02--------- £ si [email protected]=2250 £ ic 86000/88250 (7 pages)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
9 January 2002Registered office changed on 09/01/02 from: 10 norwich street london EC4A 1BD (1 page)
9 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
9 January 2002Registered office changed on 09/01/02 from: 10 norwich street london EC4A 1BD (1 page)
9 January 2002£ nc 1000/100000 13/12/01 (1 page)
9 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
9 January 2002Conve 13/12/01 (1 page)
9 January 2002£ nc 1000/100000 13/12/01 (1 page)
9 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 January 2002S-div 13/12/01 (1 page)
9 January 2002S-div 13/12/01 (1 page)
9 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 January 2002Conve 13/12/01 (1 page)
9 January 2002Ad 13/12/01--------- £ si [email protected]=85999 £ ic 1/86000 (2 pages)
9 January 2002Ad 13/12/01--------- £ si [email protected]=85999 £ ic 1/86000 (2 pages)
3 January 2002Particulars of mortgage/charge (10 pages)
3 January 2002Particulars of mortgage/charge (10 pages)
14 December 2001New director appointed (2 pages)
14 December 2001New director appointed (2 pages)
13 December 2001Director resigned (1 page)
13 December 2001New director appointed (3 pages)
13 December 2001New director appointed (3 pages)
13 December 2001Director resigned (1 page)
27 November 2001Incorporation (17 pages)
27 November 2001Incorporation (17 pages)