Woodford Green
Essex
IG8 0TN
Secretary Name | Ms Amala Corera |
---|---|
Status | Current |
Appointed | 30 July 2012(4 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Correspondence Address | Unit 1 Picks Cottage Sewardstone Road London E4 7RA |
Director Name | Mr John Andrew Swinney |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2014(6 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Picks Cottage Sewardstone Road London E4 7RA |
Director Name | Iain Redford |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2008(1 week, 1 day after company formation) |
Appointment Duration | 1 month, 1 week (resigned 04 April 2008) |
Role | Solicitor |
Correspondence Address | 5 Park Row London SE10 9NG |
Director Name | Mr Peter Stuart Chapman |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 2010) |
Role | Social Housing Consultant |
Country of Residence | England |
Correspondence Address | 62 Lansdowne Road London W11 2LR |
Director Name | Mr David Leslie Isaac |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Jamestown Way East India Dock London E14 2DE |
Director Name | Steven Watson Tucker |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 August 2012) |
Role | Housing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Brunel Business Centre 11 Brunel Street Canning Town London E16 1EB |
Director Name | Mr Keith Simpson |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 September 2016) |
Role | Consultancy Director |
Country of Residence | England |
Correspondence Address | 42 Riverside Place Stamford Lincolnshire PE9 2DX |
Secretary Name | Steven Watson Tucker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Breach Farm Elham Valley Road Barham Canterbury Kent CT4 6LN |
Director Name | John William Pridmore |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakleigh 1c Southall Way Brentwood Essex CM14 5LS |
Director Name | Mr Paul Cresswell |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brunel Business Centre 11 Brunel Street Canning Town London E16 1EB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Status | Resigned |
Appointed | 14 February 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Bristows Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2008(1 week, 1 day after company formation) |
Appointment Duration | 1 month, 1 week (resigned 04 April 2008) |
Correspondence Address | 1st Floor 100 Victoria Embankment London EC4Y 0DH |
Website | www.justhousing.net/ |
---|---|
Email address | [email protected] |
Telephone | 020 70558920 |
Telephone region | London |
Registered Address | Unit 1 Picks Cottage Sewardstone Road London E4 7RA |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey High Beach |
Built Up Area | Sewardstone |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £128,825 |
Current Liabilities | £300,514 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (5 months, 4 weeks from now) |
27 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
---|---|
11 October 2023 | Confirmation statement made on 11 October 2023 with no updates (3 pages) |
15 March 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
1 November 2022 | Registered office address changed from Brunel Business Centre 11 Brunel Street Canning Town London E16 1EB to Unit 1 Picks Cottage Sewardstone Road London E4 7RA on 1 November 2022 (1 page) |
1 November 2022 | Director's details changed for Mr John Andrew Swinney on 1 November 2022 (2 pages) |
28 February 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
17 February 2021 | Confirmation statement made on 14 February 2021 with updates (4 pages) |
7 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
18 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
16 October 2019 | Termination of appointment of Paul Cresswell as a director on 1 May 2019 (1 page) |
22 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
20 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
11 December 2016 | Termination of appointment of Keith Simpson as a director on 1 September 2016 (2 pages) |
11 December 2016 | Termination of appointment of Keith Simpson as a director on 1 September 2016 (2 pages) |
24 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
12 January 2015 | Appointment of Mr John Andrew Swinney as a director on 1 August 2014 (3 pages) |
12 January 2015 | Appointment of Mr John Andrew Swinney as a director on 1 August 2014 (3 pages) |
12 January 2015 | Appointment of Mr John Andrew Swinney as a director on 1 August 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 May 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
21 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders (5 pages) |
21 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders (5 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Termination of appointment of John Pridmore as a director (1 page) |
18 February 2013 | Termination of appointment of John Pridmore as a director (1 page) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 October 2012 | Termination of appointment of Steven Tucker as a secretary (1 page) |
31 October 2012 | Appointment of Ms Amala Corera as a secretary (1 page) |
31 October 2012 | Appointment of Ms Amala Corera as a secretary (1 page) |
31 October 2012 | Termination of appointment of Steven Tucker as a secretary (1 page) |
1 October 2012 | Appointment of Paul Cresswell as a director (3 pages) |
1 October 2012 | Appointment of Paul Cresswell as a director (3 pages) |
4 September 2012 | Termination of appointment of Steven Tucker as a director (1 page) |
4 September 2012 | Termination of appointment of Steven Tucker as a director (1 page) |
5 April 2012 | Statement of capital following an allotment of shares on 28 March 2012
|
5 April 2012 | Statement of capital following an allotment of shares on 28 March 2012
|
14 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (8 pages) |
14 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (8 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 October 2011 | Purchase of own shares. (3 pages) |
21 October 2011 | Purchase of own shares. (3 pages) |
18 October 2011 | Company name changed just housing holdings LIMITED\certificate issued on 18/10/11
|
18 October 2011 | Company name changed just housing holdings LIMITED\certificate issued on 18/10/11
|
7 October 2011 | Resolutions
|
7 October 2011 | Resolutions
|
7 October 2011 | Cancellation of shares. Statement of capital on 7 October 2011
|
7 October 2011 | Cancellation of shares. Statement of capital on 7 October 2011
|
7 October 2011 | Cancellation of shares. Statement of capital on 7 October 2011
|
27 September 2011 | Change of name notice (2 pages) |
27 September 2011 | Change of name notice (2 pages) |
20 September 2011 | Change of name notice (2 pages) |
20 September 2011 | Resolutions
|
20 September 2011 | Change of name notice (2 pages) |
20 September 2011 | Resolutions
|
27 June 2011 | Purchase of own shares. (3 pages) |
27 June 2011 | Purchase of own shares. (3 pages) |
16 June 2011 | Cancellation of shares. Statement of capital on 16 June 2011
|
16 June 2011 | Resolutions
|
16 June 2011 | Resolutions
|
16 June 2011 | Cancellation of shares. Statement of capital on 16 June 2011
|
4 May 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (8 pages) |
4 May 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (8 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 October 2010 | Director's details changed for Steven Watson Tucker on 16 December 2009 (3 pages) |
11 October 2010 | Director's details changed for Steven Watson Tucker on 16 December 2009 (3 pages) |
11 October 2010 | Secretary's details changed for Steven Watson Tucker on 16 December 2009 (3 pages) |
11 October 2010 | Secretary's details changed for Steven Watson Tucker on 16 December 2009 (3 pages) |
22 September 2010 | Termination of appointment of Peter Chapman as a director (2 pages) |
22 September 2010 | Termination of appointment of Peter Chapman as a director (2 pages) |
30 July 2010 | Registered office address changed from Electron House 17a Hemnall Street Epping Essex CM16 4LS on 30 July 2010 (2 pages) |
30 July 2010 | Registered office address changed from Electron House 17a Hemnall Street Epping Essex CM16 4LS on 30 July 2010 (2 pages) |
31 March 2010 | Termination of appointment of David Isaac as a director (2 pages) |
31 March 2010 | Termination of appointment of David Isaac as a director (2 pages) |
11 March 2010 | Director's details changed for David Leslie Isaac on 14 February 2010 (2 pages) |
11 March 2010 | Director's details changed for David Leslie Isaac on 14 February 2010 (2 pages) |
11 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (8 pages) |
11 March 2010 | Director's details changed for John William Pridmore on 14 February 2010 (2 pages) |
11 March 2010 | Director's details changed for Keith Simpson on 14 February 2010 (2 pages) |
11 March 2010 | Director's details changed for John William Pridmore on 14 February 2010 (2 pages) |
11 March 2010 | Director's details changed for Steven Watson Tucker on 14 February 2010 (2 pages) |
11 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (8 pages) |
11 March 2010 | Director's details changed for Keith Simpson on 14 February 2010 (2 pages) |
11 March 2010 | Director's details changed for Steven Watson Tucker on 14 February 2010 (2 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 April 2009 | Registered office changed on 13/04/2009 from 66 wigmore street london W1U 2SB (1 page) |
13 April 2009 | Registered office changed on 13/04/2009 from 66 wigmore street london W1U 2SB (1 page) |
16 March 2009 | Return made up to 14/02/09; full list of members (6 pages) |
16 March 2009 | Return made up to 14/02/09; full list of members (6 pages) |
10 February 2009 | Statement of affairs (39 pages) |
10 February 2009 | Ad 05/12/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
10 February 2009 | Statement of affairs (39 pages) |
10 February 2009 | Ad 05/12/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
27 January 2009 | Director appointed john william pridmore (3 pages) |
27 January 2009 | Director appointed kevin john mccarthy (4 pages) |
27 January 2009 | Resolutions
|
27 January 2009 | Resolutions
|
27 January 2009 | Director appointed kevin john mccarthy (4 pages) |
27 January 2009 | Director appointed john william pridmore (3 pages) |
1 July 2008 | Declaration of assistance for shares acquisition (8 pages) |
1 July 2008 | Declaration of assistance for shares acquisition (8 pages) |
17 June 2008 | Resolutions
|
17 June 2008 | Resolutions
|
23 April 2008 | Statement of affairs (33 pages) |
23 April 2008 | Statement of affairs (33 pages) |
23 April 2008 | Amending 88(2) (2 pages) |
23 April 2008 | Amending 88(2) (2 pages) |
21 April 2008 | Director appointed keith simpson (2 pages) |
21 April 2008 | Director appointed keith simpson (2 pages) |
10 April 2008 | Resolutions
|
10 April 2008 | Ad 04/04/08\gbp si 39@1=39\gbp ic 61/100\ (2 pages) |
10 April 2008 | Ad 04/04/08\gbp si 39@1=39\gbp ic 61/100\ (2 pages) |
10 April 2008 | Resolutions
|
10 April 2008 | Ad 04/04/08\gbp si 60@1=60\gbp ic 1/61\ (2 pages) |
10 April 2008 | Ad 04/04/08\gbp si 60@1=60\gbp ic 1/61\ (2 pages) |
9 April 2008 | Director appointed david isaac (2 pages) |
9 April 2008 | Director and secretary appointed steven tucker (2 pages) |
9 April 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
9 April 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
9 April 2008 | Appointment terminated director iain redford (1 page) |
9 April 2008 | Appointment terminated secretary bristows secretarial LIMITED (1 page) |
9 April 2008 | Memorandum and Articles of Association (22 pages) |
9 April 2008 | Memorandum and Articles of Association (22 pages) |
9 April 2008 | Director and secretary appointed steven tucker (2 pages) |
9 April 2008 | Appointment terminated secretary bristows secretarial LIMITED (1 page) |
9 April 2008 | Director appointed peter stuart chapman (2 pages) |
9 April 2008 | Appointment terminated director iain redford (1 page) |
9 April 2008 | Director appointed david isaac (2 pages) |
9 April 2008 | Director appointed peter stuart chapman (2 pages) |
8 April 2008 | Registered office changed on 08/04/2008 from first floor 100 victoria embankment london EC4Y 0DH (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from first floor 100 victoria embankment london EC4Y 0DH (1 page) |
7 April 2008 | Company name changed rigwave LIMITED\certificate issued on 07/04/08 (3 pages) |
7 April 2008 | Company name changed rigwave LIMITED\certificate issued on 07/04/08 (3 pages) |
29 February 2008 | Secretary appointed bristows secretarial LIMITED (2 pages) |
29 February 2008 | Registered office changed on 29/02/2008 from 1 mitchell lane bristol BS1 6BU (1 page) |
29 February 2008 | Secretary appointed bristows secretarial LIMITED (2 pages) |
29 February 2008 | Director appointed iain peter redford (2 pages) |
29 February 2008 | Director appointed iain peter redford (2 pages) |
29 February 2008 | Registered office changed on 29/02/2008 from 1 mitchell lane bristol BS1 6BU (1 page) |
25 February 2008 | Appointment terminated director instant companies LIMITED (1 page) |
25 February 2008 | Appointment terminated director instant companies LIMITED (1 page) |
25 February 2008 | Appointment terminated secretary swift incorporations LIMITED (1 page) |
25 February 2008 | Appointment terminated secretary swift incorporations LIMITED (1 page) |
14 February 2008 | Incorporation (17 pages) |
14 February 2008 | Incorporation (17 pages) |