Company NameJust Us Insurance Services Ltd
Company StatusDissolved
Company Number04814048
CategoryPrivate Limited Company
Incorporation Date27 June 2003(20 years, 10 months ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)
Previous NameJust Us Mortgages Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Dominic James Hennessy
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2003(same day as company formation)
RoleMortgage Consultant
Country of ResidenceUnited Kingdom
Correspondence Address29 Panmuir Road
West Wimbledon
London
SW20 0PZ
Secretary NameAntonia Jane Hennessy
NationalityBritish
StatusClosed
Appointed24 July 2003(3 weeks, 6 days after company formation)
Appointment Duration19 years, 5 months (closed 27 December 2022)
RoleCompany Director
Correspondence Address29 Panmuir Road
West Wimbledon
London
SW20 0PZ
Director NameOliver Paul Roumieu Whitehead
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(2 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 October 2009)
RoleMortgage Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 38 Lytton Grove
Putney
London
SW15 2HB
Director NameMattison Stapley Limited (Corporation)
StatusResigned
Appointed27 June 2003(same day as company formation)
Correspondence AddressAdmirals Quarters
Portsmouth Road
Thames Ditton
Surrey
KT7 0XA
Secretary NameCompany Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 June 2003(same day as company formation)
Correspondence AddressAdmirals Quarters Portsmouth Road
Thames Ditton
Surrey
KT7 0XA

Location

Registered AddressParker House
44 Stafford Road
Wallington
Surrey
SM6 9AA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Dominic Hennessy
98.04%
Ordinary A
1 at £1Antonia Hennessy
0.98%
Ordinary B
1 at £1Dominic Hennessy
0.98%
Ordinary C

Financials

Year2014
Net Worth£14,553
Cash£63,212
Current Liabilities£48,974

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

27 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2022First Gazette notice for voluntary strike-off (1 page)
7 September 2022Application to strike the company off the register (1 page)
30 May 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
3 March 2022Micro company accounts made up to 30 June 2021 (2 pages)
15 July 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
26 May 2021Micro company accounts made up to 30 June 2020 (2 pages)
3 June 2020Secretary's details changed for Antonia Jane Charlton Hennessy on 2 June 2020 (1 page)
3 June 2020Confirmation statement made on 3 June 2020 with updates (4 pages)
26 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
29 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
7 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
19 September 2018Compulsory strike-off action has been discontinued (1 page)
18 September 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
18 September 2018First Gazette notice for compulsory strike-off (1 page)
23 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
21 August 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
21 August 2017Notification of Dominic James Hennessy as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Notification of Dominic James Hennessy as a person with significant control on 6 April 2016 (2 pages)
27 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
27 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
16 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 102
(6 pages)
16 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 102
(6 pages)
25 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
25 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 102
(5 pages)
29 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 102
(5 pages)
26 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 July 2014Annual return made up to 27 June 2014 with a full list of shareholders (5 pages)
23 July 2014Annual return made up to 27 June 2014 with a full list of shareholders (5 pages)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
1 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(5 pages)
1 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(5 pages)
28 March 2013Registered office address changed from 29 Panmuir Road London SW20 0PZ on 28 March 2013 (1 page)
28 March 2013Registered office address changed from 29 Panmuir Road London SW20 0PZ on 28 March 2013 (1 page)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
10 September 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
11 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 March 2011Company name changed just us mortgages LIMITED\certificate issued on 16/03/11
  • NM06 ‐
(3 pages)
16 March 2011Company name changed just us mortgages LIMITED\certificate issued on 16/03/11
  • NM06 ‐
(3 pages)
16 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-10
(1 page)
16 February 2011Change of name notice (2 pages)
16 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-10
(1 page)
16 February 2011Change of name notice (2 pages)
6 September 2010Director's details changed for Mr Dominic Hennessy on 1 October 2009 (2 pages)
6 September 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Mr Dominic Hennessy on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Mr Dominic Hennessy on 1 October 2009 (2 pages)
30 October 2009Termination of appointment of Oliver Whitehead as a director (1 page)
30 October 2009Termination of appointment of Oliver Whitehead as a director (1 page)
28 October 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
28 October 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
24 August 2009Return made up to 27/06/09; full list of members (4 pages)
24 August 2009Return made up to 27/06/09; full list of members (4 pages)
29 September 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 September 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
4 August 2008Return made up to 27/06/08; full list of members (4 pages)
4 August 2008Return made up to 27/06/08; full list of members (4 pages)
27 December 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
27 December 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
4 July 2007Return made up to 27/06/07; full list of members (3 pages)
4 July 2007Return made up to 27/06/07; full list of members (3 pages)
28 February 2007Director's particulars changed (1 page)
28 February 2007Director's particulars changed (1 page)
3 October 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
3 October 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
22 August 2006Return made up to 27/06/06; full list of members (3 pages)
22 August 2006Return made up to 27/06/06; full list of members (3 pages)
1 August 2006Registered office changed on 01/08/06 from: northumberland house 15 petersham road richmond surrey TW10 6TP (1 page)
1 August 2006Registered office changed on 01/08/06 from: northumberland house 15 petersham road richmond surrey TW10 6TP (1 page)
24 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
24 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
22 February 2006Ad 30/01/06--------- £ si 1@1=1 £ ic 101/102 (9 pages)
22 February 2006Ad 30/01/06--------- £ si 1@1=1 £ ic 101/102 (9 pages)
15 February 2006Registered office changed on 15/02/06 from: 15 the green richmond surrey TW9 1PX (1 page)
15 February 2006Registered office changed on 15/02/06 from: 15 the green richmond surrey TW9 1PX (1 page)
10 February 2006Nc inc already adjusted 26/01/06 (1 page)
10 February 2006Memorandum and Articles of Association (14 pages)
10 February 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
10 February 2006Memorandum and Articles of Association (14 pages)
10 February 2006Nc inc already adjusted 26/01/06 (1 page)
10 February 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
6 February 2006New director appointed (2 pages)
6 February 2006New director appointed (2 pages)
22 August 2005Return made up to 27/06/05; full list of members (6 pages)
22 August 2005Return made up to 27/06/05; full list of members (6 pages)
13 January 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
13 January 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
17 December 2004Registered office changed on 17/12/04 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page)
17 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 2004Registered office changed on 17/12/04 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page)
17 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 July 2004Return made up to 27/06/04; full list of members (6 pages)
22 July 2004Return made up to 27/06/04; full list of members (6 pages)
1 October 2003Secretary resigned (1 page)
1 October 2003Secretary resigned (1 page)
23 September 2003New secretary appointed (2 pages)
23 September 2003New secretary appointed (2 pages)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
9 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
27 June 2003Incorporation (15 pages)
27 June 2003Incorporation (15 pages)