Woodford Green
Essex
IG8 0TN
Secretary Name | Amala Corera |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 April 2013(9 years after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Correspondence Address | Unit 1 Picks Cottage Sewardstone Road London E4 7RA |
Director Name | Ms Amala Corera |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(9 years, 12 months after company formation) |
Appointment Duration | 10 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 1 Picks Cottage Sewardstone Road London E4 7RA |
Director Name | Alma Page |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 February 2006) |
Role | Secretary |
Correspondence Address | Pathways 90 Oldfield Drive Heswall Wirral CH60 9HA Wales |
Director Name | Mr Terence Page |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 October 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Pathways 90 Oldfield Drive Heswall Wirral CH60 9HA Wales |
Secretary Name | Alma Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 February 2006) |
Role | Secretary |
Correspondence Address | Pathways 90 Oldfield Drive Heswall Wirral CH60 9HA Wales |
Director Name | Mr Keith Simpson |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Riverside Place Stamford Lincolnshire PE9 2DX |
Secretary Name | Mr Keith Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 06 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Riverside Place Stamford Lincolnshire PE9 2DX |
Director Name | Mr David Leslie Isaac |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 December 2008) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 53 Jamestown Way East India Dock London E14 2DE |
Director Name | Mr Peter Stuart Chapman |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(4 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Lansdowne Road London W11 2LR |
Director Name | Steven Watson Tucker |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(4 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brunel Business Centre 11 Brunel Street Canning Town London E16 1EB |
Director Name | John William Pridmore |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakleigh 1c Southall Way Brentwood Essex CM14 5LS |
Director Name | Mr Paul Cresswell |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carlina Cottage Old End Padbury Buckingham MK18 2BB |
Director Name | Christopher Sean Culleton |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2013(9 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 October 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Brunel Business Centre 11 Brunel Street London E16 1EB |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2004(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2004(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | justhousing.net |
---|---|
Email address | [email protected] |
Telephone | 020 70558920 |
Telephone region | London |
Registered Address | Unit 1 Picks Cottage Sewardstone Road London E4 7RA |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey High Beach |
Built Up Area | Sewardstone |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Just Group (Uk) Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £444,505 |
Cash | £392,750 |
Current Liabilities | £528,133 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months from now) |
2 August 2018 | Delivered on: 7 August 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
6 August 2009 | Delivered 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 2009 | Delivered 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 |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
---|---|
10 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
9 December 2016 | Termination of appointment of Keith Simpson as a director on 1 September 2016 (2 pages) |
6 November 2016 | Termination of appointment of Christopher Sean Culleton as a director on 14 October 2016 (2 pages) |
11 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 October 2014 | Satisfaction of charge 1 in full (4 pages) |
12 May 2014 | Appointment of Ms Amala Corera as a director (2 pages) |
25 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Termination of appointment of Paul Cresswell as a director (1 page) |
27 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 May 2013 | Appointment of Christopher Sean Culleton as a director (3 pages) |
22 May 2013 | Appointment of Amala Corera as a secretary (3 pages) |
21 May 2013 | Termination of appointment of Keith Simpson as a secretary (2 pages) |
29 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 December 2012 | Termination of appointment of John Pridmore as a director (2 pages) |
4 September 2012 | Termination of appointment of Steven Tucker as a director (1 page) |
24 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (8 pages) |
24 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (8 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (8 pages) |
12 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (8 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 October 2010 | Director's details changed for Steven Watson Tucker on 16 December 2009 (3 pages) |
22 September 2010 | Termination of appointment of Peter Chapman as a director (2 pages) |
30 July 2010 | Registered office address changed from 17a Electron House Hemnall Street Epping Essex CM16 4LS on 30 July 2010 (2 pages) |
27 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (7 pages) |
27 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (7 pages) |
13 November 2009 | Termination of appointment of Terence Page as a director (2 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
23 June 2009 | Director appointed paul cresswell (2 pages) |
11 May 2009 | Return made up to 05/04/09; full list of members (5 pages) |
8 May 2009 | Director and secretary's change of particulars / keith simpson / 06/04/2008 (1 page) |
8 May 2009 | Appointment terminated director david isaac (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from electron house 17A hemnall street epping essex CM16 4LS (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from montrose house clayhill park neston cheshire CH64 3RU (1 page) |
20 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 January 2009 | Director appointed john william pridmore (3 pages) |
27 January 2009 | Resolutions
|
27 January 2009 | Director appointed kevin john mccarthy (4 pages) |
10 December 2008 | Return made up to 05/04/08; full list of members (5 pages) |
2 November 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
21 October 2008 | Director appointed steven watson tucker (3 pages) |
21 October 2008 | Director appointed peter stuart chapman (3 pages) |
23 June 2008 | Declaration of assistance for shares acquisition (5 pages) |
23 June 2008 | Declaration of assistance for shares acquisition (4 pages) |
5 November 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
27 April 2007 | Return made up to 05/04/07; full list of members (3 pages) |
21 December 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
15 August 2006 | New director appointed (2 pages) |
26 May 2006 | Return made up to 05/04/06; full list of members (3 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | Resolutions
|
16 May 2006 | Ad 13/03/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 March 2006 | New secretary appointed;new director appointed (2 pages) |
16 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
22 April 2005 | Return made up to 05/04/05; full list of members
|
30 April 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
23 April 2004 | New secretary appointed;new director appointed (2 pages) |
22 April 2004 | Resolutions
|
20 April 2004 | Resolutions
|
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | Ad 13/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | Incorporation (11 pages) |
6 April 2004 | Director resigned (1 page) |