Company NameJust Money (Finance) Ltd
Company StatusDissolved
Company Number05201757
CategoryPrivate Limited Company
Incorporation Date10 August 2004(19 years, 8 months ago)
Dissolution Date19 May 2009 (14 years, 11 months ago)
Previous NamesBealaw (716) Limited and Links Baltic Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thomas Alexander Harrison
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2005(11 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (closed 19 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Church Grove
Little Chalfont
Amersham
Buckinghamshire
HP6 6SH
Secretary NameAnthony Michael Clampin
NationalityBritish
StatusClosed
Appointed10 October 2006(2 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 19 May 2009)
RoleBroker
Correspondence Address10 Tulip Drive
Rushden
Northamptonshire
NN10 0UQ
Director NameKathleen Jane Scott
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2008(3 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 19 May 2009)
RoleFinance
Correspondence Address53 Fleetwood Avenue
Westcliff On Sea
Essex
SS0 9RB
Secretary NameMary Fisher Harrison
NationalityBritish
StatusResigned
Appointed27 July 2005(11 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 10 October 2006)
RoleCompany Director
Correspondence Address23 Church Grove
Little Chalfont
Amersham
Buckinghamshire
HP6 6SH
Director NameAndrew David Bowden
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2006(2 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 January 2008)
RoleSalesman
Correspondence AddressHomecroft
Church Lane
Hooley
Surrey
CR5 3RD
Director NameRoy Siggins
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2006(2 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 January 2008)
RoleMortgage Broker
Correspondence AddressThe Old Queens Head
Dodford
Northampton
Northamptonshire
NN7 4SR
Director NameCroft Nominees Limited (Corporation)
StatusResigned
Appointed10 August 2004(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 2004(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN

Location

Registered Address71 Kingsway
London
WC2B 6ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
6 February 2008New director appointed (2 pages)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
15 October 2007Return made up to 10/08/07; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
10 April 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
28 November 2006New director appointed (2 pages)
28 November 2006New director appointed (2 pages)
9 November 2006Registered office changed on 09/11/06 from: 48 langham street london W1W 7AY (1 page)
22 August 2006Return made up to 10/08/06; full list of members (6 pages)
16 May 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
9 September 2005Return made up to 10/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 August 2005Registered office changed on 08/08/05 from: 100 fetter lane london EC4A 1BN (1 page)
8 August 2005Secretary resigned (1 page)
8 August 2005Director resigned (1 page)
8 August 2005New director appointed (1 page)
8 August 2005New secretary appointed (1 page)
29 July 2005Company name changed bealaw (716) LIMITED\certificate issued on 29/07/05 (2 pages)
10 August 2004Incorporation (34 pages)