Company NameJust Housing (UK) Limited
DirectorsKevin John McCarthy and Amala Corera
Company StatusActive
Company Number05096224
CategoryPrivate Limited Company
Incorporation Date6 April 2004(20 years ago)

Business Activity

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

Directors

Director NameMr Kevin John McCarthy
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2008(4 years, 8 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Mornington Road
Woodford Green
Essex
IG8 0TN
Secretary NameAmala Corera
NationalityBritish
StatusCurrent
Appointed07 April 2013(9 years after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence AddressUnit 1 Picks Cottage
Sewardstone Road
London
E4 7RA
Director NameMs Amala Corera
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(9 years, 12 months after company formation)
Appointment Duration10 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 1 Picks Cottage
Sewardstone Road
London
E4 7RA
Director NameAlma Page
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(1 week after company formation)
Appointment Duration1 year, 10 months (resigned 17 February 2006)
RoleSecretary
Correspondence AddressPathways 90 Oldfield Drive
Heswall
Wirral
CH60 9HA
Wales
Director NameMr Terence Page
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(1 week after company formation)
Appointment Duration5 years, 5 months (resigned 01 October 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPathways
90 Oldfield Drive
Heswall
Wirral
CH60 9HA
Wales
Secretary NameAlma Page
NationalityBritish
StatusResigned
Appointed13 April 2004(1 week after company formation)
Appointment Duration1 year, 10 months (resigned 17 February 2006)
RoleSecretary
Correspondence AddressPathways 90 Oldfield Drive
Heswall
Wirral
CH60 9HA
Wales
Director NameMr Keith Simpson
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(1 year, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Riverside Place
Stamford
Lincolnshire
PE9 2DX
Secretary NameMr Keith Simpson
NationalityBritish
StatusResigned
Appointed17 February 2006(1 year, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 06 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Riverside Place
Stamford
Lincolnshire
PE9 2DX
Director NameMr David Leslie Isaac
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(2 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 December 2008)
RoleManager
Country of ResidenceEngland
Correspondence Address53 Jamestown Way
East India Dock
London
E14 2DE
Director NameMr Peter Stuart Chapman
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(4 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Lansdowne Road
London
W11 2LR
Director NameSteven Watson Tucker
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(4 years after company formation)
Appointment Duration4 years, 4 months (resigned 29 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrunel Business Centre 11 Brunel Street
Canning Town
London
E16 1EB
Director NameJohn William Pridmore
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(4 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakleigh 1c Southall Way
Brentwood
Essex
CM14 5LS
Director NameMr Paul Cresswell
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2009(5 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarlina Cottage
Old End
Padbury
Buckingham
MK18 2BB
Director NameChristopher Sean Culleton
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2013(9 years after company formation)
Appointment Duration3 years, 6 months (resigned 14 October 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrunel Business Centre 11 Brunel Street
London
E16 1EB
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed06 April 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed06 April 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitejusthousing.net
Email address[email protected]
Telephone020 70558920
Telephone regionLondon

Location

Registered AddressUnit 1 Picks Cottage
Sewardstone Road
London
E4 7RA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey High Beach
Built Up AreaSewardstone
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Just Group (Uk) Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£444,505
Cash£392,750
Current Liabilities£528,133

Accounts

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

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Charges

2 August 2018Delivered on: 7 August 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
6 August 2009Delivered on: 13 August 2009
Persons entitled: Pinnacle Property Maintenance Services Limited

Classification: Rent deposit deed
Secured details: £11,500 due or to become due from the company to the chargee.
Particulars: The rent deposit account.
Outstanding
12 March 2009Delivered on: 20 March 2009
Satisfied on: 10 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
10 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
9 December 2016Termination of appointment of Keith Simpson as a director on 1 September 2016 (2 pages)
6 November 2016Termination of appointment of Christopher Sean Culleton as a director on 14 October 2016 (2 pages)
11 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(6 pages)
14 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 October 2014Satisfaction of charge 1 in full (4 pages)
12 May 2014Appointment of Ms Amala Corera as a director (2 pages)
25 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(6 pages)
25 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(6 pages)
25 April 2014Termination of appointment of Paul Cresswell as a director (1 page)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 May 2013Appointment of Christopher Sean Culleton as a director (3 pages)
22 May 2013Appointment of Amala Corera as a secretary (3 pages)
21 May 2013Termination of appointment of Keith Simpson as a secretary (2 pages)
29 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
29 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 December 2012Termination of appointment of John Pridmore as a director (2 pages)
4 September 2012Termination of appointment of Steven Tucker as a director (1 page)
24 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (8 pages)
24 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (8 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (8 pages)
12 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (8 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 October 2010Director's details changed for Steven Watson Tucker on 16 December 2009 (3 pages)
22 September 2010Termination of appointment of Peter Chapman as a director (2 pages)
30 July 2010Registered office address changed from 17a Electron House Hemnall Street Epping Essex CM16 4LS on 30 July 2010 (2 pages)
27 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (7 pages)
27 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (7 pages)
13 November 2009Termination of appointment of Terence Page as a director (2 pages)
9 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 June 2009Director appointed paul cresswell (2 pages)
11 May 2009Return made up to 05/04/09; full list of members (5 pages)
8 May 2009Director and secretary's change of particulars / keith simpson / 06/04/2008 (1 page)
8 May 2009Appointment terminated director david isaac (1 page)
9 April 2009Registered office changed on 09/04/2009 from electron house 17A hemnall street epping essex CM16 4LS (1 page)
6 April 2009Registered office changed on 06/04/2009 from montrose house clayhill park neston cheshire CH64 3RU (1 page)
20 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 January 2009Director appointed john william pridmore (3 pages)
27 January 2009Resolutions
  • RES13 ‐ Re acquisition and licence 05/12/2008
(2 pages)
27 January 2009Director appointed kevin john mccarthy (4 pages)
10 December 2008Return made up to 05/04/08; full list of members (5 pages)
2 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
21 October 2008Director appointed steven watson tucker (3 pages)
21 October 2008Director appointed peter stuart chapman (3 pages)
23 June 2008Declaration of assistance for shares acquisition (5 pages)
23 June 2008Declaration of assistance for shares acquisition (4 pages)
5 November 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
27 April 2007Return made up to 05/04/07; full list of members (3 pages)
21 December 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
15 August 2006New director appointed (2 pages)
26 May 2006Return made up to 05/04/06; full list of members (3 pages)
16 May 2006Director resigned (1 page)
16 May 2006Secretary resigned (1 page)
16 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Bonus shrs no ent to sh 13/03/06
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
16 May 2006Ad 13/03/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 March 2006New secretary appointed;new director appointed (2 pages)
16 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
22 April 2005Return made up to 05/04/05; full list of members
  • 363(287) ‐ Registered office changed on 22/04/05
(7 pages)
30 April 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
23 April 2004New secretary appointed;new director appointed (2 pages)
22 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 April 2004New director appointed (2 pages)
20 April 2004Ad 13/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 April 2004Secretary resigned (1 page)
6 April 2004Incorporation (11 pages)
6 April 2004Director resigned (1 page)