Worcester
WR1 3HW
Director Name | Ms Laura Jane Cave |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2006(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 2 Fountain Place Worcester WR1 3HW |
Secretary Name | Mrs Sarah Margaret Stansfield |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Fountain Place Worcester WR1 3HW |
Director Name | Miss Alison Naomi Cave |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(8 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 2 Fountain Place Worcester WR1 3HW |
Director Name | Mrs Melanie Dawn Cave |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Toothill Road Loughborough Leicestershire LE11 1PW |
Director Name | Mrs Julia Briony Crellin |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(same day as company formation) |
Role | Project Developer |
Country of Residence | United Kingdom |
Correspondence Address | 111 Orchard Grove Chalfont St. Peter Buckinghamshire SL9 9ET |
Director Name | Mrs Joanna Elizabeth Heywood |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 September 2010) |
Role | Entrepreneur & Fundraiser |
Country of Residence | United Kingdom |
Correspondence Address | 20 West Street Norham Berwick-Upon-Tweed Northumberland TD15 2LB Scotland |
Website | www.justtrade.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73588500 |
Telephone region | London |
Registered Address | Unit Bgi, Bussey Building Copeland Road London SE15 3SN |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | The Lane |
Built Up Area | Greater London |
5 at £1 | Alison Cave 5.21% Preference |
---|---|
5 at £1 | Laura Frith 5.21% Preference |
4 at £1 | Sarah Stansfield 4.17% Ordinary |
20 at £1 | Laura Frith 20.83% Ordinary |
20 at £1 | Worcester Power LTD 20.83% Preference |
2 at £1 | Julia Crellin 2.08% Ordinary |
10 at £1 | Alison Cave 10.42% Ordinary |
10 at £1 | Elisabeth Cave 10.42% Ordinary |
10 at £1 | Elisabeth Cave & David Cave 10.42% Preference |
10 at £1 | Melanie Dawn Cave 10.42% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,347 |
Cash | £30 |
Current Liabilities | £45,852 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (1 month, 3 weeks from now) |
5 October 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
---|---|
16 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
21 March 2017 | Total exemption full accounts made up to 30 June 2016 (6 pages) |
1 July 2016 | Director's details changed for Mrs Laura Frith on 1 June 2016 (2 pages) |
1 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
30 October 2015 | Secretary's details changed for Mrs Sarah Margaret Stansfield on 30 October 2015 (1 page) |
30 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 October 2015 | Director's details changed for Mr David John Cave on 30 October 2015 (2 pages) |
18 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
2 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
2 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
2 April 2015 | Appointment of Miss Alison Naomi Cave as a director on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Miss Alison Naomi Cave as a director on 1 April 2015 (2 pages) |
24 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
17 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
7 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
23 August 2013 | Termination of appointment of Melanie Cave as a director (1 page) |
14 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (7 pages) |
31 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
1 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (7 pages) |
27 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
5 September 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
16 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (7 pages) |
22 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
9 October 2010 | Termination of appointment of Joanna Heywood as a director (1 page) |
17 June 2010 | Director's details changed for Laura Frith on 1 October 2009 (2 pages) |
17 June 2010 | Director's details changed for Melanie Dawn Cave on 1 October 2009 (2 pages) |
17 June 2010 | Director's details changed for Melanie Dawn Cave on 1 October 2009 (2 pages) |
17 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (7 pages) |
17 June 2010 | Director's details changed for Laura Frith on 1 October 2009 (2 pages) |
17 June 2010 | Director's details changed for Mrs Joanna Elizabeth Heywood on 1 October 2009 (2 pages) |
17 June 2010 | Director's details changed for Mrs Joanna Elizabeth Heywood on 1 October 2009 (2 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
6 July 2009 | Return made up to 13/06/09; full list of members (5 pages) |
22 January 2009 | Director appointed mrs joanna elizabeth heywood (1 page) |
20 January 2009 | Appointment terminated director julia crellin (1 page) |
23 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
26 June 2008 | Return made up to 13/06/08; full list of members (5 pages) |
20 March 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
25 June 2007 | Ad 01/03/07-01/03/07 £ si 98@1=98 £ ic 2/100 (2 pages) |
25 June 2007 | Return made up to 13/06/07; full list of members (4 pages) |
19 October 2006 | Director's particulars changed (1 page) |
19 October 2006 | Director's particulars changed (1 page) |
19 October 2006 | Director's particulars changed (1 page) |
13 June 2006 | Incorporation (15 pages) |