Company NameJustwood Joinery (Leicester) Limited
DirectorStuart Mark Alexander Whatton
Company StatusLiquidation
Company Number05941082
CategoryPrivate Limited Company
Incorporation Date20 September 2006(17 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameMr Stuart Mark Alexander Whatton
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Market Place
Billesdon
Leicester
Leicestershire
LE7 9AJ
Secretary NameMr Stuart Mark Alexander Whatton
StatusCurrent
Appointed02 August 2017(10 years, 10 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence Address10 Fleet Place
London
EC4M 7QS
Director NameMs Michele Jane Whatton
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Market Place
Billesdon
Leicester
LE7 9AJ
Secretary NameMs Michele Jane Whatton
NationalityBritish
StatusResigned
Appointed20 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Market Place
Billesdon
Leicester
LE7 9AJ

Contact

Telephone0116 2838219
Telephone regionLeicester

Location

Registered Address10 Fleet Place
London
EC4M 7QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

5 at £1Lydia Dawn Whatton
5.00%
Ordinary D
5 at £1Reubin James Whatton
5.00%
Ordinary C
45 at £1Michele Jane Whatton
45.00%
Ordinary B
45 at £1Stuart Mark Alexander Whatton
45.00%
Ordinary A

Financials

Year2014
Net Worth£1,499
Cash£3,441
Current Liabilities£131,145

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Next Accounts Due30 June 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Returns

Latest Return7 September 2017 (6 years, 7 months ago)
Next Return Due21 September 2018 (overdue)

Charges

6 September 2016Delivered on: 24 September 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 31 percy road leicester.
Outstanding
16 September 2016Delivered on: 24 September 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 31 percy road leicester.
Outstanding
16 March 2011Delivered on: 31 March 2011
Persons entitled: The C0-Operative Bank P.L.C.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 percy road leicester fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
16 March 2011Delivered on: 31 March 2011
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 percy road leicester all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding

Filing History

27 November 2017Change of share class name or designation (2 pages)
11 September 2017Confirmation statement made on 7 September 2017 with updates (5 pages)
11 September 2017Termination of appointment of Michele Jane Whatton as a director on 2 August 2017 (1 page)
11 September 2017Appointment of Mr Stuart Mark Alexander Whatton as a secretary on 2 August 2017 (2 pages)
11 September 2017Termination of appointment of Michele Jane Whatton as a secretary on 2 August 2017 (1 page)
11 September 2017Cessation of Michele Jane Whatton as a person with significant control on 2 August 2017 (1 page)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
17 November 2016Satisfaction of charge 1 in full (2 pages)
17 November 2016Satisfaction of charge 2 in full (1 page)
24 September 2016Registration of charge 059410820004, created on 6 September 2016 (36 pages)
24 September 2016Registration of charge 059410820003, created on 16 September 2016 (22 pages)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
8 September 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (7 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
16 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(6 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
1 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(6 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
7 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(6 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
28 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
14 October 2011Director's details changed for Stuart Mark Alexander Whatton on 14 October 2011 (2 pages)
14 October 2011Director's details changed for Michele Jane Whatton on 14 October 2011 (2 pages)
14 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
13 June 2011Registered office address changed from Unit 20 Park Farm Business Park Uppingham Road Billesdon Leicester LE7 9FN on 13 June 2011 (1 page)
31 March 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
12 February 2010Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
4 February 2009Registered office changed on 04/02/2009 from unit 9, park farm business park uppingham road, billesdon leicester LE7 9FN (1 page)
4 February 2009Total exemption small company accounts made up to 30 September 2007 (6 pages)
12 January 2009Return made up to 20/09/08; full list of members (4 pages)
17 October 2007Return made up to 20/09/07; full list of members (3 pages)
20 September 2006Incorporation (15 pages)