Company NameJust Electrical Services Limited
DirectorJustin Julius Mitchell
Company StatusActive
Company Number05870678
CategoryPrivate Limited Company
Incorporation Date10 July 2006(17 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameJustin Julius Mitchell
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2006(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address80 Longdown Lane South
Epsom
KT17 4JR
Secretary NameMrs Lisa Mitchell
StatusCurrent
Appointed26 January 2022(15 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressRuspers 80 Longdown Lane South
Epsom
Surrey
KT17 4JR
Secretary NameSusanne Jane Mitchell
NationalityBritish
StatusResigned
Appointed10 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address56 Green Lane
Worcester Park
Surrey
KT4 8AL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 July 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressRuspers
80 Longdown Lane South
Epsom
Surrey
KT17 4JR
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardCollege
Built Up AreaGreater London

Shareholders

4 at £1Justin Mitchell
80.00%
Ordinary
1 at £1Lisa Mitchell
20.00%
Ordinary

Financials

Year2014
Net Worth£195,786
Cash£231,823
Current Liabilities£98,436

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 3 weeks from now)

Filing History

3 November 2023Total exemption full accounts made up to 31 July 2023 (7 pages)
14 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
10 November 2022Total exemption full accounts made up to 31 July 2022 (7 pages)
12 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
26 January 2022Registered office address changed from 238 Station Road Addlestone KT15 2PS to Ruspers 80 Longdown Lane South Epsom Surrey KT17 4JR on 26 January 2022 (1 page)
26 January 2022Appointment of Mrs Lisa Mitchell as a secretary on 26 January 2022 (2 pages)
18 November 2021Total exemption full accounts made up to 31 July 2021 (8 pages)
15 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
16 June 2021Director's details changed for Justin Julius Mitchell on 5 June 2021 (2 pages)
27 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
13 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
3 February 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
10 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
24 July 2018Confirmation statement made on 10 July 2018 with updates (4 pages)
7 March 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
12 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
18 August 2016Confirmation statement made on 10 July 2016 with updates (4 pages)
18 August 2016Confirmation statement made on 10 July 2016 with updates (4 pages)
1 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
1 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
13 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 5
(3 pages)
13 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 5
(3 pages)
13 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
13 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
4 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 5
(3 pages)
4 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 5
(3 pages)
2 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
2 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
21 October 2013Termination of appointment of Susanne Mitchell as a secretary (1 page)
21 October 2013Termination of appointment of Susanne Mitchell as a secretary (1 page)
27 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(4 pages)
27 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(4 pages)
7 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
7 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
13 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
26 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
26 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
15 March 2012Statement of capital following an allotment of shares on 15 March 2012
  • GBP 5
(3 pages)
15 March 2012Statement of capital following an allotment of shares on 15 March 2012
  • GBP 5
(3 pages)
12 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
9 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
9 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 July 2010Director's details changed for Justin Julius Mitchell on 30 April 2010 (2 pages)
27 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for Justin Julius Mitchell on 30 April 2010 (2 pages)
13 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
13 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
14 July 2009Return made up to 10/07/09; full list of members (3 pages)
14 July 2009Return made up to 10/07/09; full list of members (3 pages)
2 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
14 July 2008Return made up to 10/07/08; full list of members (3 pages)
14 July 2008Return made up to 10/07/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
24 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
7 August 2007Return made up to 10/07/07; full list of members (2 pages)
7 August 2007Return made up to 10/07/07; full list of members (2 pages)
19 July 2006Director resigned (1 page)
19 July 2006New director appointed (2 pages)
19 July 2006New secretary appointed (2 pages)
19 July 2006Secretary resigned (1 page)
19 July 2006New secretary appointed (2 pages)
19 July 2006New director appointed (2 pages)
19 July 2006Secretary resigned (1 page)
19 July 2006Director resigned (1 page)
10 July 2006Incorporation (20 pages)
10 July 2006Incorporation (20 pages)