Company NameJust Couriers (GB) Limited
DirectorWilliam Arthur Burgess
Company StatusActive
Company Number05588558
CategoryPrivate Limited Company
Incorporation Date11 October 2005(18 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Secretary NameJohn Leader
NationalityBritish
StatusCurrent
Appointed11 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address17 Thanstead Copse
Loudwater
Bucks
HP10 9YN
Director NameMr William Arthur Burgess
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2005(4 weeks, 1 day after company formation)
Appointment Duration18 years, 6 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Thanstead Copse
Loudwater
Buckinghamshire
HP10 9YH
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed11 October 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressSuite 7 Space House Business Centre
Abbey Road
London
NW10 7SU
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Shareholders

900 at £1William Arthur Burgess
90.00%
Ordinary A
100 at £1Mrs Iryna Burgess
10.00%
Ordinary B

Financials

Year2014
Net Worth£95,822
Cash£2,436
Current Liabilities£105,535

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 October 2023 (6 months, 3 weeks ago)
Next Return Due25 October 2024 (5 months, 3 weeks from now)

Filing History

15 November 2023Confirmation statement made on 11 October 2023 with updates (4 pages)
5 July 2023Registered office address changed from 17 Thanstead Copse Loudwater Bucks HP10 9YN to Suite 7 Space House Business Centre Abbey Road London NW10 7SU on 5 July 2023 (1 page)
29 June 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
6 December 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
2 September 2022Current accounting period shortened from 31 October 2022 to 30 September 2022 (1 page)
12 July 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
22 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
6 April 2021Confirmation statement made on 11 October 2020 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 October 2020 (6 pages)
11 February 2020Compulsory strike-off action has been discontinued (1 page)
10 February 2020Confirmation statement made on 11 October 2019 with no updates (3 pages)
7 January 2020First Gazette notice for compulsory strike-off (1 page)
28 August 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
14 November 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
21 November 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
28 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
18 November 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
6 October 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
6 October 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
29 January 2016Annual return made up to 11 October 2015
Statement of capital on 2016-01-29
  • GBP 1,000
(14 pages)
29 January 2016Annual return made up to 11 October 2015
Statement of capital on 2016-01-29
  • GBP 1,000
(14 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
30 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
22 January 2015Annual return made up to 11 October 2014
Statement of capital on 2015-01-22
  • GBP 1,000
(10 pages)
22 January 2015Annual return made up to 11 October 2014
Statement of capital on 2015-01-22
  • GBP 1,000
(10 pages)
6 September 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
6 September 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
19 February 2014Registered office address changed from Evans House 107 Marsh Road Pinner Middlesex HA5 5PA on 19 February 2014 (1 page)
19 February 2014Registered office address changed from Evans House 107 Marsh Road Pinner Middlesex HA5 5PA on 19 February 2014 (1 page)
6 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(4 pages)
6 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(4 pages)
11 October 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
11 October 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
6 February 2013Compulsory strike-off action has been discontinued (1 page)
6 February 2013Compulsory strike-off action has been discontinued (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
4 February 2013Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
4 September 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
4 September 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
14 March 2012Compulsory strike-off action has been discontinued (1 page)
14 March 2012Compulsory strike-off action has been discontinued (1 page)
13 March 2012Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
3 March 2011Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
5 January 2011Secretary's details changed for John Leader on 11 October 2009 (1 page)
5 January 2011Director's details changed for William Arthur Burgess on 11 October 2009 (2 pages)
5 January 2011Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
5 January 2011Director's details changed for William Arthur Burgess on 11 October 2009 (2 pages)
5 January 2011Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
5 January 2011Secretary's details changed for John Leader on 11 October 2009 (1 page)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
5 October 2009Registered office address changed from Lower Ground Offices 233B Preston Road Wembley Middlesex HA9 8PE on 5 October 2009 (1 page)
5 October 2009Registered office address changed from Lower Ground Offices 233B Preston Road Wembley Middlesex HA9 8PE on 5 October 2009 (1 page)
5 October 2009Registered office address changed from Lower Ground Offices 233B Preston Road Wembley Middlesex HA9 8PE on 5 October 2009 (1 page)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
20 April 2009Return made up to 11/10/08; no change of members (5 pages)
20 April 2009Return made up to 11/10/08; no change of members (5 pages)
11 March 2009Registered office changed on 11/03/2009 from cottrell house 53/63 wembley hill road wembley london HA9 8DL (1 page)
11 March 2009Registered office changed on 11/03/2009 from cottrell house 53/63 wembley hill road wembley london HA9 8DL (1 page)
12 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
12 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
28 May 2008Return made up to 11/10/07; no change of members (6 pages)
28 May 2008Return made up to 11/10/07; no change of members (6 pages)
14 January 2008Total exemption small company accounts made up to 31 October 2006 (8 pages)
14 January 2008Total exemption small company accounts made up to 31 October 2006 (8 pages)
17 January 2007Return made up to 11/10/06; full list of members (6 pages)
17 January 2007Return made up to 11/10/06; full list of members (6 pages)
6 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 November 2006Ad 20/09/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 November 2006Ad 20/09/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 November 2005New director appointed (1 page)
18 November 2005New director appointed (1 page)
10 November 2005New secretary appointed (2 pages)
10 November 2005New secretary appointed (2 pages)
11 October 2005Director resigned (1 page)
11 October 2005Incorporation (13 pages)
11 October 2005Secretary resigned (1 page)
11 October 2005Incorporation (13 pages)
11 October 2005Secretary resigned (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Registered office changed on 11/10/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
11 October 2005Registered office changed on 11/10/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)