Company NameJust Marketing International Limited
DirectorGregory Alan Nordhoff
Company StatusActive
Company Number05184123
CategoryPrivate Limited Company
Incorporation Date20 July 2004(19 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Gregory Alan Nordhoff
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2017(12 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address10a Greencoat Place
London
SW1P 1PH
Secretary NameMrs Jirina Buckland
StatusCurrent
Appointed01 May 2023(18 years, 9 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence Address10a Greencoat Place
London
SW1P 1PH
Director NameMr Phillip John Harris
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Pavilion Court 600 Pavilion Drive
Northampton Business Park
Brackmills
Northampton
NN4 7SL
Director NameZakary Challen Brown
Date of BirthNovember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed23 July 2004(3 days after company formation)
Appointment Duration12 years, 5 months (resigned 31 December 2016)
RoleBusinessman
Country of ResidenceUnited States
Correspondence AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
Director NameAndrew Armstrong
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 2008(3 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 November 2013)
RoleInvestor
Country of ResidenceUnited States
Correspondence Address86 Duke Of York Square
London
SW3 4LY
Director NameBruce Murray Hernandez
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(3 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 November 2013)
RolePartner
Country of ResidenceUnited States
Correspondence Address86 Duke Of York Square
London
SW3 4LY
Director NameDavid Schaible
Date of BirthMarch 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 2008(3 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 November 2013)
RolePrivate Equity
Country of ResidenceUnited States
Correspondence AddressSouthside - 6th Floor 105 Victoria Street
London
SW1E 6QT
Secretary NameGeneral Counsel Wesley Zirkle
StatusResigned
Appointed01 November 2010(6 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 October 2015)
RoleCompany Director
Correspondence Address10960 Bennett Parkway
Zionsville
Indiana
46077
Director NameMr Curt Rossman
Date of BirthNovember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2013(8 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 November 2013)
RoleFund Manager
Country of ResidenceUnited States
Correspondence Address201 North Illinois Street
Indianapolis
Indiana
46204
Director NameMr James Philip John Glover
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2013(9 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthside - 6th Floor 105 Victoria Street
London
SW1E 6QT
Director NameMr Edward Peter Shephard Leask
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2013(9 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSouthside - 6th Floor 105 Victoria Street
London
SW1E 6QT
Secretary NameRobert Edward Davison
StatusResigned
Appointed13 October 2015(11 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
Secretary NameHarris & Co (Accountants) Ltd (Corporation)
StatusResigned
Appointed20 July 2004(same day as company formation)
Correspondence Address2 Pavilion Court 600 Pavilion Drive
Northampton Business Park
Northampton
Northamptonshire
NN4 7SL

Contact

Websitejustmarketing.com
Email address[email protected]
Telephone020 72598350
Telephone regionLondon

Location

Registered Address10a Greencoat Place
London
SW1P 1PH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Just Marketing Inc.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Charges

19 October 2004Delivered on: 2 November 2004
Satisfied on: 21 May 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now or in the future credited to account designated 35092661 and any deposit or account of any other currency description or designation which derives in whole or part from such deposits or account.
Fully Satisfied

Filing History

15 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
2 August 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
25 July 2017Appointment of Mr Gregory Alan Nordhoff as a director on 1 January 2017 (2 pages)
25 July 2017Termination of appointment of Zakary Challen Brown as a director on 31 December 2016 (1 page)
18 April 2017Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page)
14 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages)
14 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
14 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
14 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (59 pages)
16 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
5 January 2016Registered office address changed from Southside - 6th Floor 105 Victoria Street London SW1E 6QT to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 5 January 2016 (1 page)
10 November 2015Termination of appointment of Edward Peter Shephard Leask as a director on 30 June 2015 (1 page)
10 November 2015Termination of appointment of James Philip John Glover as a director on 2 July 2015 (1 page)
10 November 2015Termination of appointment of Wesley Zirkle as a secretary on 13 October 2015 (1 page)
10 November 2015Termination of appointment of James Philip John Glover as a director on 2 July 2015 (1 page)
23 October 2015Appointment of Robert Edward Davison as a secretary on 13 October 2015 (3 pages)
13 October 2015Full accounts made up to 31 December 2014 (19 pages)
11 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 10,000
(4 pages)
6 October 2014Full accounts made up to 31 December 2013 (20 pages)
25 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 10,000
(5 pages)
24 July 2014Termination of appointment of David Schaible as a director on 21 November 2013 (1 page)
24 July 2014Termination of appointment of Andrew Armstrong as a director on 21 November 2013 (1 page)
24 July 2014Registered office address changed from 86 Duke of York Square 86 Duke of York Square London England SW3 4LY England to Southside - 6Th Floor 105 Victoria Street London SW1E 6QT on 24 July 2014 (1 page)
24 July 2014Termination of appointment of Bruce Murray Hernandez as a director on 21 November 2013 (1 page)
24 July 2014Termination of appointment of Curt Rossman as a director on 21 November 2013 (1 page)
19 December 2013Appointment of Mr Edward Peter Shephard Leask as a director (3 pages)
19 December 2013Appointment of James Philip John Glover as a director (3 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (5 pages)
19 August 2013Appointment of Mr Curt Rossman as a director (2 pages)
17 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-17
(5 pages)
31 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
30 July 2012Termination of appointment of Curt Rossman as a director (1 page)
27 July 2012Accounts for a small company made up to 31 December 2011 (5 pages)
10 July 2012Registered office address changed from 2Nd Floor 171-175 Brompton Road Knightsbridge London SW3 1HW on 10 July 2012 (1 page)
4 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
26 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
24 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 November 2010Appointment of General Counsel Wesley Zirkle as a secretary (2 pages)
1 November 2010Accounts for a small company made up to 31 December 2009 (5 pages)
7 October 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
6 October 2010Director's details changed for Andrew Armstrong on 1 July 2010 (2 pages)
6 October 2010Director's details changed for Bruce Murray Hernandez on 1 July 2010 (2 pages)
6 October 2010Director's details changed for David Schaible on 1 July 2010 (2 pages)
6 October 2010Director's details changed for Curt Rossman on 1 July 2010 (2 pages)
6 October 2010Director's details changed for Bruce Murray Hernandez on 1 July 2010 (2 pages)
6 October 2010Director's details changed for David Schaible on 1 July 2010 (2 pages)
6 October 2010Director's details changed for Andrew Armstrong on 1 July 2010 (2 pages)
6 October 2010Director's details changed for Zakary Challen Brown on 1 July 2010 (2 pages)
6 October 2010Director's details changed for Curt Rossman on 1 July 2010 (2 pages)
6 October 2010Director's details changed for Zakary Challen Brown on 1 July 2010 (2 pages)
5 December 2009Full accounts made up to 31 December 2008 (14 pages)
24 July 2009Return made up to 20/07/09; full list of members (4 pages)
24 July 2009Registered office changed on 24/07/2009 from 2NS floor, 171-175 brompton road knights bridge london (1 page)
30 April 2009Registered office changed on 30/04/2009 from silverstone innovation centre technology park, silverstone circuit silverstone towcester northamptonshire NN12 8GX united kingdom (1 page)
13 February 2009Auditor's resignation (1 page)
7 November 2008Registered office changed on 07/11/2008 from 2 pavilion court 600 pavilion drive northampton NN4 7SL (1 page)
12 August 2008Return made up to 20/07/08; full list of members (4 pages)
7 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
30 June 2008Director appointed david schaible (2 pages)
30 June 2008Director appointed bruce hernandez (2 pages)
24 June 2008Director appointed andrew armstrong (2 pages)
24 June 2008Director appointed curt rossman (1 page)
24 June 2008Gbp nc 100000/10000\04/06/08 (1 page)
15 May 2008Appointment terminated secretary harris & co (accountants) LTD (1 page)
9 May 2008Accounts for a small company made up to 31 December 2007 (6 pages)
27 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
26 July 2007Return made up to 20/07/07; full list of members (2 pages)
26 July 2007Director's particulars changed (1 page)
20 July 2006Return made up to 20/07/06; full list of members (2 pages)
17 July 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
25 July 2005Return made up to 20/07/05; full list of members (2 pages)
11 July 2005Director's particulars changed (1 page)
16 December 2004Ad 22/11/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
16 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 December 2004Nc inc already adjusted 22/11/04 (1 page)
2 November 2004Particulars of mortgage/charge (3 pages)
24 August 2004New director appointed (2 pages)
17 August 2004Director resigned (1 page)
29 July 2004Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
20 July 2004Incorporation (17 pages)