Company NameJust Productions International  Ltd
DirectorKyriacos Kyriacou
Company StatusActive
Company Number06426777
CategoryPrivate Limited Company
Incorporation Date14 November 2007(16 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameMs Cherry Desilva
NationalityBritish
StatusCurrent
Appointed14 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address113 Gorseway
Rush Green
Romford
RM7 0RR
Director NameMr Kyriacos Kyriacou
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2010(2 years, 6 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113 Gorseway
Rush Green
Romford
RM7 0RR
Director NameMrs Evangelia Kyriacou
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Wallington Road
Ilford
Essex
IG3 8QQ
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed14 November 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitejustproductions.co.uk
Email address[email protected]
Telephone0845 2246154
Telephone regionUnknown

Location

Registered Address113 Gorseway
Rush Green
Romford
RM7 0RR
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Kyriacos Kyriacou
100.00%
Ordinary

Financials

Year2014
Net Worth£31,964
Cash£14,715
Current Liabilities£11,422

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return14 November 2023 (5 months, 3 weeks ago)
Next Return Due28 November 2024 (6 months, 4 weeks from now)

Filing History

30 November 2023Confirmation statement made on 14 November 2023 with no updates (3 pages)
15 September 2023Secretary's details changed for Ms Cherry Desilva on 15 September 2023 (1 page)
26 August 2023Micro company accounts made up to 30 November 2022 (4 pages)
16 November 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
16 August 2022Micro company accounts made up to 30 November 2021 (4 pages)
29 November 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
26 March 2021Micro company accounts made up to 30 November 2020 (4 pages)
16 December 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
28 May 2020Micro company accounts made up to 30 November 2019 (4 pages)
21 February 2020Registered office address changed from 38 Claridge Road Dagenham Essex RM8 1TT to 113 Gorseway Rush Green Romford RM7 0RR on 21 February 2020 (1 page)
21 February 2020Secretary's details changed for Ms Cherry Desilva on 21 February 2020 (1 page)
21 February 2020Change of details for Mr Kyriacos Kyriacou as a person with significant control on 21 February 2020 (2 pages)
21 February 2020Director's details changed for Mr Kyriacos Kyriacou on 21 February 2020 (2 pages)
14 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
4 July 2019Unaudited abridged accounts made up to 30 November 2018 (7 pages)
19 December 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
6 April 2018Micro company accounts made up to 30 November 2017 (3 pages)
16 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
16 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
7 April 2017Micro company accounts made up to 30 November 2016 (5 pages)
7 April 2017Micro company accounts made up to 30 November 2016 (5 pages)
14 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
19 January 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(4 pages)
19 January 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(4 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
7 January 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
7 January 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
1 October 2014Registered office address changed from Unit B2-B3 Newton Industrial Estate 159/161 Eastern Avenue West Romford Essex RM6 5SD to 38 Claridge Road Dagenham Essex RM8 1TT on 1 October 2014 (1 page)
1 October 2014Registered office address changed from Unit B2-B3 Newton Industrial Estate 159/161 Eastern Avenue West Romford Essex RM6 5SD to 38 Claridge Road Dagenham Essex RM8 1TT on 1 October 2014 (1 page)
1 October 2014Registered office address changed from Unit B2-B3 Newton Industrial Estate 159/161 Eastern Avenue West Romford Essex RM6 5SD to 38 Claridge Road Dagenham Essex RM8 1TT on 1 October 2014 (1 page)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
7 January 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
7 January 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
17 January 2013Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
2 November 2012Secretary's details changed for Ms Cherry Desilva on 25 October 2012 (1 page)
2 November 2012Secretary's details changed for Ms Cherry Desilva on 25 October 2012 (1 page)
18 May 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
18 May 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
13 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
16 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
16 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
4 March 2011Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
18 June 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
18 June 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
17 June 2010Appointment of Mr Kyriacos Kyriacou as a director (2 pages)
17 June 2010Appointment of Mr Kyriacos Kyriacou as a director (2 pages)
16 June 2010Termination of appointment of Evangelia Kyriacou as a director (1 page)
16 June 2010Termination of appointment of Evangelia Kyriacou as a director (1 page)
11 March 2010Registered office address changed from Unit B2-B3 Newton Industrial Estate Eastern Avenue West Romford Essex RM6 5SD England on 11 March 2010 (1 page)
11 March 2010Registered office address changed from Unit B2-B3 Newton Industrial Estate Eastern Avenue West Romford Essex RM6 5SD England on 11 March 2010 (1 page)
28 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
28 January 2010Registered office address changed from 366a Bethnal Green Road London E2 0AH United Kingdom on 28 January 2010 (1 page)
28 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
28 January 2010Register inspection address has been changed (1 page)
28 January 2010Director's details changed for Mrs Evangelia Kyriacou on 1 October 2009 (2 pages)
28 January 2010Registered office address changed from 366a Bethnal Green Road London E2 0AH United Kingdom on 28 January 2010 (1 page)
28 January 2010Director's details changed for Mrs Evangelia Kyriacou on 1 October 2009 (2 pages)
28 January 2010Register inspection address has been changed (1 page)
28 January 2010Director's details changed for Mrs Evangelia Kyriacou on 1 October 2009 (2 pages)
19 March 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
19 March 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
26 January 2009Return made up to 14/11/08; full list of members (3 pages)
26 January 2009Return made up to 14/11/08; full list of members (3 pages)
3 September 2008Registered office changed on 03/09/2008 from 28 wallington road ilford IG3 8QQ (1 page)
3 September 2008Registered office changed on 03/09/2008 from 28 wallington road ilford IG3 8QQ (1 page)
14 November 2007Secretary resigned (1 page)
14 November 2007Incorporation (17 pages)
14 November 2007Secretary resigned (1 page)
14 November 2007Incorporation (17 pages)