Company NameJust Look Limited
DirectorsSanjay Sharma and James Van Den Heule
Company StatusActive
Company Number05937815
CategoryPrivate Limited Company
Incorporation Date18 September 2006(17 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Sanjay Sharma
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed18 September 2006(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address37 Upper Brook Street
London
W1K 7PR
Director NameMr James Van Den Heule
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2006(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address37 Upper Brook Street
London
W1K 7PR
Secretary NameJames Van Den Heule
NationalityBritish
StatusCurrent
Appointed18 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address37 Upper Brook Street
London
W1K 7PR

Contact

Websitetinefcon.com

Location

Registered Address37 Upper Brook Street
London
W1K 7PR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

500 at £1James Van Den Heule
50.00%
Ordinary
500 at £1Sanjay Sharma
50.00%
Ordinary

Financials

Year2014
Net Worth-£253,319
Cash£3,346
Current Liabilities£38,830

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Filing History

19 December 2017Total exemption full accounts made up to 30 September 2017 (10 pages)
4 December 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
11 July 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
23 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
26 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
18 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,000
(4 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
22 April 2015Director's details changed for Mr James Van Den Heule on 3 July 2014 (2 pages)
22 April 2015Director's details changed for Mr James Van Den Heule on 3 July 2014 (2 pages)
4 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,000
(4 pages)
25 September 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
14 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,000
(4 pages)
23 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
3 June 2013Registered office address changed from 22 Upper Grosvenor Street London W1K 7PE United Kingdom on 3 June 2013 (1 page)
3 June 2013Registered office address changed from 22 Upper Grosvenor Street London W1K 7PE United Kingdom on 3 June 2013 (1 page)
12 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
13 September 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
25 July 2011Registered office address changed from 22 Upper Grosvenor Street London W1K 7PE on 25 July 2011 (1 page)
19 July 2011Registered office address changed from 38 Park Street London W1K 2JF United Kingdom on 19 July 2011 (2 pages)
30 September 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
27 September 2010Director's details changed for Sanjay Sharma on 1 March 2010 (2 pages)
27 September 2010Director's details changed for Sanjay Sharma on 1 March 2010 (2 pages)
27 September 2010Director's details changed for James Van Den Heule on 1 March 2010 (2 pages)
27 September 2010Director's details changed for James Van Den Heule on 1 March 2010 (2 pages)
24 September 2010Secretary's details changed for James Van Den Heule on 20 April 2010 (1 page)
14 April 2010Registered office address changed from 25 Porchester Terrace London W2 3TS on 14 April 2010 (1 page)
1 November 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
2 October 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
10 December 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
23 September 2008Return made up to 18/09/08; full list of members (4 pages)
27 February 2008Return made up to 18/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 2007Registered office changed on 21/04/07 from: 28 hyde park gardens mews london W2 2NX (1 page)
18 September 2006Incorporation (20 pages)