Company NameEffective Justice Trust Limited
DirectorGerardo Aprovitolo
Company StatusActive
Company Number05740932
CategoryPrivate Limited Company
Incorporation Date13 March 2006(18 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Gerardo Aprovitolo
Date of BirthNovember 1972 (Born 51 years ago)
NationalityItalian
StatusCurrent
Appointed13 March 2006(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address87 Horn Park Lane
London
SE12 8AS
Secretary NameMs Elizabeth Joan Reeve
NationalityBritish
StatusCurrent
Appointed13 March 2006(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressFoxes Corner Robertson Close
Sheringham
Norfolk
NR26 8EN
Director NameElizabeth Joan Reeve
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(same day as company formation)
RoleManager
Correspondence Address28 Church Lane
Wroxham
Norwich
Norfolk
NR12 8SH

Location

Registered Address13 St. Swithin's Lane
London
EC4N 8AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

25 at £1Elizabeth Joan Reeve
50.00%
Ordinary
25 at £1Gerardo Aprovitolo
50.00%
Ordinary

Financials

Year2014
Net Worth£50
Cash£50

Accounts

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

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Filing History

31 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
7 April 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
16 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
13 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
7 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
22 May 2021Micro company accounts made up to 31 March 2020 (3 pages)
26 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
17 May 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
29 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 April 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 April 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
23 April 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 50
(4 pages)
16 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 50
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 50
(4 pages)
11 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 50
(4 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 50
(4 pages)
11 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 50
(4 pages)
11 April 2014Director's details changed for Mr Gerardo Aprovitolo on 11 April 2014 (2 pages)
11 April 2014Director's details changed for Mr Gerardo Aprovitolo on 11 April 2014 (2 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
29 April 2013Registered office address changed from 50 Gresham Street London EC2V 7AY on 29 April 2013 (1 page)
29 April 2013Registered office address changed from 50 Gresham Street London EC2V 7AY on 29 April 2013 (1 page)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
8 April 2011Registered office address changed from 50 Gresham Street London EC2V 7AY United Kingdom on 8 April 2011 (2 pages)
8 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
8 April 2011Registered office address changed from 50 Gresham Street London EC2V 7AY United Kingdom on 8 April 2011 (2 pages)
8 April 2011Registered office address changed from 50 Gresham Street London EC2V 7AY United Kingdom on 8 April 2011 (2 pages)
7 April 2011Registered office address changed from 12-20 Camomile Street London EC3A 7PT on 7 April 2011 (1 page)
7 April 2011Registered office address changed from 12-20 Camomile Street London EC3A 7PT on 7 April 2011 (1 page)
7 April 2011Registered office address changed from 12-20 Camomile Street London EC3A 7PT on 7 April 2011 (1 page)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Gerardo Aprovitolo on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Gerardo Aprovitolo on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
6 April 2010Registered office address changed from 29 Throgmorton Street London EC2N 2AT on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Gerardo Aprovitolo on 6 April 2010 (2 pages)
6 April 2010Registered office address changed from 29 Throgmorton Street London EC2N 2AT on 6 April 2010 (2 pages)
6 April 2010Registered office address changed from 29 Throgmorton Street London EC2N 2AT on 6 April 2010 (2 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 April 2009Return made up to 13/03/09; full list of members (3 pages)
9 April 2009Return made up to 13/03/09; full list of members (3 pages)
9 April 2009Director's change of particulars / gerardo aprovitolo / 05/08/2006 (1 page)
9 April 2009Director's change of particulars / gerardo aprovitolo / 05/08/2006 (1 page)
3 April 2009Amended accounts made up to 31 March 2008 (3 pages)
3 April 2009Amended accounts made up to 31 March 2008 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 July 2008Secretary's change of particulars / elizabeth reeve / 05/06/2008 (2 pages)
8 July 2008Secretary's change of particulars / elizabeth reeve / 05/06/2008 (2 pages)
8 July 2008Secretary's change of particulars / elizabeth reeve / 05/06/2008 (2 pages)
8 July 2008Secretary's change of particulars / elizabeth reeve / 05/06/2008 (2 pages)
22 April 2008Appointment terminated director elizabeth reeve (1 page)
22 April 2008Appointment terminated director elizabeth reeve (1 page)
2 April 2008Return made up to 13/03/08; full list of members (4 pages)
2 April 2008Return made up to 13/03/08; full list of members (4 pages)
1 April 2008Director and secretary's change of particulars / elizabeth reeve / 27/05/2007 (1 page)
1 April 2008Director and secretary's change of particulars / elizabeth reeve / 27/05/2007 (1 page)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
10 April 2007Return made up to 13/03/07; full list of members (2 pages)
10 April 2007Director's particulars changed (1 page)
10 April 2007Director's particulars changed (1 page)
10 April 2007Return made up to 13/03/07; full list of members (2 pages)
26 September 2006Registered office changed on 26/09/06 from: warnford court 29 throgmorton street london EC2N 2AT (1 page)
26 September 2006Registered office changed on 26/09/06 from: warnford court 29 throgmorton street london EC2N 2AT (1 page)
18 April 2006Ad 13/03/06-15/03/06 £ si 50@1=50 £ ic 2/52 (2 pages)
18 April 2006Ad 13/03/06-15/03/06 £ si 50@1=50 £ ic 2/52 (2 pages)
3 April 2006Director's particulars changed (1 page)
3 April 2006Director's particulars changed (1 page)
13 March 2006Incorporation (30 pages)
13 March 2006Incorporation (30 pages)