Company NameJust I Limited
DirectorLynn Mackie
Company StatusActive
Company Number04384990
CategoryPrivate Limited Company
Incorporation Date1 March 2002(22 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMs Lynn Mackie
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2002(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressStudio 5, 1st Floor Battersea Studios 2
80 - 82 Silverthorne Road
London
SW8 3HE
Secretary NameAilsa Mackie
NationalityBritish
StatusCurrent
Appointed27 February 2004(1 year, 12 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Correspondence Address10 Kingsburgh Crescent
Harbour Green
Edinburgh
EH5 1JF
Scotland
Secretary NamePaul Aaron Solomons
NationalityBritish
StatusResigned
Appointed01 March 2002(same day as company formation)
RoleDesigner
Correspondence Address6b Lakeside Road
London
W14 0DU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressStudio 5, 1st Floor Battersea Studios 2
80 - 82 Silverthorne Road
London
SW8 3HE
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Shareholders

1 at £1Lynn Mackie
100.00%
Ordinary

Financials

Year2014
Net Worth£201,109
Cash£78,778
Current Liabilities£102,130

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

24 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 May 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 May 2016Director's details changed for Lynn Mackie on 13 May 2015 (2 pages)
13 May 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(3 pages)
15 February 2016Registered office address changed from Studio 12 College Buildings 3 Forfar Road London SW11 4FR to 18 Wandle Road London SW17 7DW on 15 February 2016 (1 page)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
16 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(4 pages)
20 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(4 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
26 May 2011Director's details changed for Lynn Mackie on 26 May 2011 (2 pages)
26 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
28 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (14 pages)
28 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (14 pages)
3 June 2010Secretary's details changed for Ailsa Mackie on 1 January 2009 (3 pages)
3 June 2010Director's details changed for Lynn Mackie on 5 December 2009 (3 pages)
3 June 2010Director's details changed for Lynn Mackie on 5 December 2009 (3 pages)
3 June 2010Secretary's details changed for Ailsa Mackie on 1 January 2009 (3 pages)
12 March 2010Annual return made up to 1 March 2009 (10 pages)
12 March 2010Annual return made up to 1 March 2009 (10 pages)
17 February 2010Annual return made up to 1 March 2008 (8 pages)
17 February 2010Annual return made up to 1 March 2008 (8 pages)
9 February 2010Compulsory strike-off action has been discontinued (1 page)
8 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
21 December 2009Registered office address changed from 6B Lakeside Road West Kensington London W14 0DU on 21 December 2009 (3 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 March 2007Return made up to 01/03/07; full list of members (2 pages)
27 March 2007Director's particulars changed (1 page)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 May 2006Return made up to 01/03/06; full list of members (2 pages)
17 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 July 2005Return made up to 01/03/05; full list of members (2 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
18 March 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 March 2004New secretary appointed (2 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
15 May 2003Return made up to 01/03/03; full list of members (6 pages)
15 April 2002New director appointed (2 pages)
15 April 2002Director resigned (1 page)
15 April 2002Secretary resigned (1 page)
15 April 2002New secretary appointed (2 pages)
1 March 2002Incorporation (16 pages)