Company NameJust Resourcing Limited
Company StatusDissolved
Company Number04990491
CategoryPrivate Limited Company
Incorporation Date10 December 2003(20 years, 4 months ago)
Dissolution Date27 October 2010 (13 years, 6 months ago)
Previous NameJust Architecture Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameJustyn Conrad Durham
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address12 The Pick Building
Wellington Street
Leicester
Leicestershire
LE1 6HB
Secretary NameJanet Durham
NationalityBritish
StatusClosed
Appointed10 December 2003(same day as company formation)
RoleMortgage Underwriter
Correspondence Address5 Florence Street
Aylestone
Leicestershire
LE2 8EN
Director Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed10 December 2003(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2SN
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed10 December 2003(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed10 December 2003(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2SN

Location

Registered Address14 Dancastle Court Arcadia Avenue
Finchley General
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth£95
Cash£2,683
Current Liabilities£33,593

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 October 2010Final Gazette dissolved following liquidation (1 page)
27 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
27 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
23 March 2010Liquidators statement of receipts and payments to 16 March 2010 (5 pages)
23 March 2010Liquidators' statement of receipts and payments to 16 March 2010 (5 pages)
23 March 2009Appointment of a voluntary liquidator (1 page)
23 March 2009Appointment of a voluntary liquidator (1 page)
23 March 2009Statement of affairs with form 4.19 (6 pages)
23 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-17
(1 page)
23 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 March 2009Statement of affairs with form 4.19 (6 pages)
9 March 2009Registered office changed on 09/03/2009 from avco house 6 albert road barnet hertfordshire EN4 9SH (1 page)
9 March 2009Registered office changed on 09/03/2009 from avco house 6 albert road barnet hertfordshire EN4 9SH (1 page)
8 January 2008Return made up to 10/12/07; full list of members (5 pages)
8 January 2008Return made up to 10/12/07; full list of members (5 pages)
25 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 July 2007Company name changed just architecture LIMITED\certificate issued on 04/07/07 (2 pages)
4 July 2007Company name changed just architecture LIMITED\certificate issued on 04/07/07 (2 pages)
6 January 2007Return made up to 10/12/06; full list of members (5 pages)
6 January 2007Return made up to 10/12/06; full list of members (5 pages)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 March 2006Particulars of mortgage/charge (7 pages)
25 March 2006Particulars of mortgage/charge (7 pages)
17 March 2006Return made up to 10/12/05; full list of members (5 pages)
17 March 2006Return made up to 10/12/05; full list of members (5 pages)
5 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 April 2005Director's particulars changed (1 page)
11 April 2005Director's particulars changed (1 page)
25 January 2005Return made up to 10/12/04; full list of members (5 pages)
25 January 2005Ad 10/12/03--------- £ si 98@1 (2 pages)
25 January 2005Ad 10/12/03--------- £ si 98@1 (2 pages)
25 January 2005Return made up to 10/12/04; full list of members (5 pages)
21 May 2004Particulars of mortgage/charge (7 pages)
21 May 2004Particulars of mortgage/charge (7 pages)
14 January 2004New secretary appointed (1 page)
14 January 2004New secretary appointed (1 page)
14 January 2004New director appointed (1 page)
14 January 2004New director appointed (1 page)
17 December 2003Registered office changed on 17/12/03 from: international house 15 bredbury business park stockport SK6 2SN (1 page)
17 December 2003Director resigned (1 page)
17 December 2003Secretary resigned;director resigned (1 page)
17 December 2003Registered office changed on 17/12/03 from: international house 15 bredbury business park stockport SK6 2SN (1 page)
17 December 2003Secretary resigned;director resigned (1 page)
17 December 2003Director resigned (1 page)
10 December 2003Incorporation (14 pages)