Company NameJustice From Afar Limited
Company StatusDissolved
Company Number06216942
CategoryPrivate Limited Company
Incorporation Date18 April 2007(16 years, 11 months ago)
Dissolution Date27 June 2023 (9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAwa Dabo
Date of BirthOctober 1970 (Born 53 years ago)
NationalityGambian
StatusClosed
Appointed18 April 2007(same day as company formation)
RoleTransitional Governance Specia
Country of ResidenceSwitzerland
Correspondence Address4 Avenue De Bude
Geneva
Switzerland
Director NameMr James Edward Oury
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited States
Correspondence Address10 John Street
London
WC1N 2EB
Director NameWendy Patricia Beauchamp-Ward
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(same day as company formation)
RoleSolicitor
Correspondence Address10 John Street
London
WC1N 2EB
Secretary NameOCS Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2007(same day as company formation)
Correspondence Address10 John Street
London
WC1N 2EB

Location

Registered Address10 John Street
London
WC1N 2EB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Awa Dabo
50.00%
Ordinary
1 at £1James Edward Oury
50.00%
Ordinary

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

3 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
14 February 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
3 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
27 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
24 June 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(4 pages)
22 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
28 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
4 September 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
30 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
17 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
27 June 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
28 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
26 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
16 February 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
2 August 2010Termination of appointment of Ocs Secretaries Limited as a secretary (1 page)
26 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
23 April 2010Secretary's details changed for Ocs Secretaries Limited on 18 April 2010 (2 pages)
23 April 2010Director's details changed for Awa Dabo on 18 April 2010 (2 pages)
2 September 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
24 April 2009Return made up to 18/04/09; full list of members (4 pages)
22 September 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
9 May 2008Return made up to 18/04/08; full list of members (4 pages)
9 May 2008Appointment terminated director wendy beauchamp-ward (1 page)
18 April 2007Incorporation (30 pages)