Company NameThe Just Group (UK) Holdings Ltd
DirectorsKevin John McCarthy and John Andrew Swinney
Company StatusActive
Company Number06504141
CategoryPrivate Limited Company
Incorporation Date14 February 2008(16 years, 2 months ago)
Previous NamesRigwave Limited and Just Housing Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Kevin John McCarthy
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2008(9 months, 3 weeks after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Mornington Road
Woodford Green
Essex
IG8 0TN
Secretary NameMs Amala Corera
StatusCurrent
Appointed30 July 2012(4 years, 5 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Correspondence AddressUnit 1 Picks Cottage
Sewardstone Road
London
E4 7RA
Director NameMr John Andrew Swinney
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(6 years, 5 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Picks Cottage
Sewardstone Road
London
E4 7RA
Director NameIain Redford
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2008(1 week, 1 day after company formation)
Appointment Duration1 month, 1 week (resigned 04 April 2008)
RoleSolicitor
Correspondence Address5 Park Row
London
SE10 9NG
Director NameMr Peter Stuart Chapman
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(1 month, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2010)
RoleSocial Housing Consultant
Country of ResidenceEngland
Correspondence Address62 Lansdowne Road
London
W11 2LR
Director NameMr David Leslie Isaac
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(1 month, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 15 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Jamestown Way
East India Dock
London
E14 2DE
Director NameSteven Watson Tucker
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(1 month, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 29 August 2012)
RoleHousing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBrunel Business Centre 11 Brunel Street
Canning Town
London
E16 1EB
Director NameMr Keith Simpson
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(1 month, 2 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 01 September 2016)
RoleConsultancy Director
Country of ResidenceEngland
Correspondence Address42 Riverside Place
Stamford
Lincolnshire
PE9 2DX
Secretary NameSteven Watson Tucker
NationalityBritish
StatusResigned
Appointed04 April 2008(1 month, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 29 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Breach Farm Elham Valley Road
Barham
Canterbury
Kent
CT4 6LN
Director NameJohn William Pridmore
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(9 months, 3 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakleigh 1c Southall Way
Brentwood
Essex
CM14 5LS
Director NameMr Paul Cresswell
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(4 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrunel Business Centre 11 Brunel Street
Canning Town
London
E16 1EB
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed14 February 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 February 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameBristows Secretarial Limited (Corporation)
StatusResigned
Appointed22 February 2008(1 week, 1 day after company formation)
Appointment Duration1 month, 1 week (resigned 04 April 2008)
Correspondence Address1st Floor
100 Victoria Embankment
London
EC4Y 0DH

Contact

Websitewww.justhousing.net/
Email address[email protected]
Telephone020 70558920
Telephone regionLondon

Location

Registered AddressUnit 1 Picks Cottage
Sewardstone Road
London
E4 7RA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey High Beach
Built Up AreaSewardstone
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£128,825
Current Liabilities£300,514

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (5 months, 4 weeks from now)

Filing History

27 December 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
11 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
15 March 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
1 November 2022Registered 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 2022Director's details changed for Mr John Andrew Swinney on 1 November 2022 (2 pages)
28 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
17 February 2021Confirmation statement made on 14 February 2021 with updates (4 pages)
7 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
18 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
16 October 2019Termination of appointment of Paul Cresswell as a director on 1 May 2019 (1 page)
22 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
20 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
11 December 2016Termination of appointment of Keith Simpson as a director on 1 September 2016 (2 pages)
11 December 2016Termination of appointment of Keith Simpson as a director on 1 September 2016 (2 pages)
24 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 400
(6 pages)
24 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 400
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 400
(6 pages)
19 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 400
(6 pages)
12 January 2015Appointment of Mr John Andrew Swinney as a director on 1 August 2014 (3 pages)
12 January 2015Appointment of Mr John Andrew Swinney as a director on 1 August 2014 (3 pages)
12 January 2015Appointment of Mr John Andrew Swinney as a director on 1 August 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 May 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 400
(5 pages)
7 May 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 400
(5 pages)
21 February 2014Annual return made up to 14 February 2014 with a full list of shareholders (5 pages)
21 February 2014Annual return made up to 14 February 2014 with a full list of shareholders (5 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
18 February 2013Termination of appointment of John Pridmore as a director (1 page)
18 February 2013Termination of appointment of John Pridmore as a director (1 page)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 October 2012Termination of appointment of Steven Tucker as a secretary (1 page)
31 October 2012Appointment of Ms Amala Corera as a secretary (1 page)
31 October 2012Appointment of Ms Amala Corera as a secretary (1 page)
31 October 2012Termination of appointment of Steven Tucker as a secretary (1 page)
1 October 2012Appointment of Paul Cresswell as a director (3 pages)
1 October 2012Appointment of Paul Cresswell as a director (3 pages)
4 September 2012Termination of appointment of Steven Tucker as a director (1 page)
4 September 2012Termination of appointment of Steven Tucker as a director (1 page)
5 April 2012Statement of capital following an allotment of shares on 28 March 2012
  • GBP 400
(4 pages)
5 April 2012Statement of capital following an allotment of shares on 28 March 2012
  • GBP 400
(4 pages)
14 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (8 pages)
14 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (8 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 October 2011Purchase of own shares. (3 pages)
21 October 2011Purchase of own shares. (3 pages)
18 October 2011Company name changed just housing holdings LIMITED\certificate issued on 18/10/11
  • RES15 ‐ Change company name resolution on 2011-08-30
(2 pages)
18 October 2011Company name changed just housing holdings LIMITED\certificate issued on 18/10/11
  • RES15 ‐ Change company name resolution on 2011-08-30
(2 pages)
7 October 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
7 October 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
7 October 2011Cancellation of shares. Statement of capital on 7 October 2011
  • GBP 170
(4 pages)
7 October 2011Cancellation of shares. Statement of capital on 7 October 2011
  • GBP 170
(4 pages)
7 October 2011Cancellation of shares. Statement of capital on 7 October 2011
  • GBP 170
(4 pages)
27 September 2011Change of name notice (2 pages)
27 September 2011Change of name notice (2 pages)
20 September 2011Change of name notice (2 pages)
20 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-18
(1 page)
20 September 2011Change of name notice (2 pages)
20 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-18
(1 page)
27 June 2011Purchase of own shares. (3 pages)
27 June 2011Purchase of own shares. (3 pages)
16 June 2011Cancellation of shares. Statement of capital on 16 June 2011
  • GBP 190
(4 pages)
16 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
16 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
16 June 2011Cancellation of shares. Statement of capital on 16 June 2011
  • GBP 190
(4 pages)
4 May 2011Annual return made up to 14 February 2011 with a full list of shareholders (8 pages)
4 May 2011Annual return made up to 14 February 2011 with a full list of shareholders (8 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 October 2010Director's details changed for Steven Watson Tucker on 16 December 2009 (3 pages)
11 October 2010Director's details changed for Steven Watson Tucker on 16 December 2009 (3 pages)
11 October 2010Secretary's details changed for Steven Watson Tucker on 16 December 2009 (3 pages)
11 October 2010Secretary's details changed for Steven Watson Tucker on 16 December 2009 (3 pages)
22 September 2010Termination of appointment of Peter Chapman as a director (2 pages)
22 September 2010Termination of appointment of Peter Chapman as a director (2 pages)
30 July 2010Registered office address changed from Electron House 17a Hemnall Street Epping Essex CM16 4LS on 30 July 2010 (2 pages)
30 July 2010Registered office address changed from Electron House 17a Hemnall Street Epping Essex CM16 4LS on 30 July 2010 (2 pages)
31 March 2010Termination of appointment of David Isaac as a director (2 pages)
31 March 2010Termination of appointment of David Isaac as a director (2 pages)
11 March 2010Director's details changed for David Leslie Isaac on 14 February 2010 (2 pages)
11 March 2010Director's details changed for David Leslie Isaac on 14 February 2010 (2 pages)
11 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (8 pages)
11 March 2010Director's details changed for John William Pridmore on 14 February 2010 (2 pages)
11 March 2010Director's details changed for Keith Simpson on 14 February 2010 (2 pages)
11 March 2010Director's details changed for John William Pridmore on 14 February 2010 (2 pages)
11 March 2010Director's details changed for Steven Watson Tucker on 14 February 2010 (2 pages)
11 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (8 pages)
11 March 2010Director's details changed for Keith Simpson on 14 February 2010 (2 pages)
11 March 2010Director's details changed for Steven Watson Tucker on 14 February 2010 (2 pages)
9 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 April 2009Registered office changed on 13/04/2009 from 66 wigmore street london W1U 2SB (1 page)
13 April 2009Registered office changed on 13/04/2009 from 66 wigmore street london W1U 2SB (1 page)
16 March 2009Return made up to 14/02/09; full list of members (6 pages)
16 March 2009Return made up to 14/02/09; full list of members (6 pages)
10 February 2009Statement of affairs (39 pages)
10 February 2009Ad 05/12/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
10 February 2009Statement of affairs (39 pages)
10 February 2009Ad 05/12/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
27 January 2009Director appointed john william pridmore (3 pages)
27 January 2009Director appointed kevin john mccarthy (4 pages)
27 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re acquisition 05/12/2008
(16 pages)
27 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re acquisition 05/12/2008
(16 pages)
27 January 2009Director appointed kevin john mccarthy (4 pages)
27 January 2009Director appointed john william pridmore (3 pages)
1 July 2008Declaration of assistance for shares acquisition (8 pages)
1 July 2008Declaration of assistance for shares acquisition (8 pages)
17 June 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
17 June 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
23 April 2008Statement of affairs (33 pages)
23 April 2008Statement of affairs (33 pages)
23 April 2008Amending 88(2) (2 pages)
23 April 2008Amending 88(2) (2 pages)
21 April 2008Director appointed keith simpson (2 pages)
21 April 2008Director appointed keith simpson (2 pages)
10 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
10 April 2008Ad 04/04/08\gbp si 39@1=39\gbp ic 61/100\ (2 pages)
10 April 2008Ad 04/04/08\gbp si 39@1=39\gbp ic 61/100\ (2 pages)
10 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
10 April 2008Ad 04/04/08\gbp si 60@1=60\gbp ic 1/61\ (2 pages)
10 April 2008Ad 04/04/08\gbp si 60@1=60\gbp ic 1/61\ (2 pages)
9 April 2008Director appointed david isaac (2 pages)
9 April 2008Director and secretary appointed steven tucker (2 pages)
9 April 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
9 April 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
9 April 2008Appointment terminated director iain redford (1 page)
9 April 2008Appointment terminated secretary bristows secretarial LIMITED (1 page)
9 April 2008Memorandum and Articles of Association (22 pages)
9 April 2008Memorandum and Articles of Association (22 pages)
9 April 2008Director and secretary appointed steven tucker (2 pages)
9 April 2008Appointment terminated secretary bristows secretarial LIMITED (1 page)
9 April 2008Director appointed peter stuart chapman (2 pages)
9 April 2008Appointment terminated director iain redford (1 page)
9 April 2008Director appointed david isaac (2 pages)
9 April 2008Director appointed peter stuart chapman (2 pages)
8 April 2008Registered office changed on 08/04/2008 from first floor 100 victoria embankment london EC4Y 0DH (1 page)
8 April 2008Registered office changed on 08/04/2008 from first floor 100 victoria embankment london EC4Y 0DH (1 page)
7 April 2008Company name changed rigwave LIMITED\certificate issued on 07/04/08 (3 pages)
7 April 2008Company name changed rigwave LIMITED\certificate issued on 07/04/08 (3 pages)
29 February 2008Secretary appointed bristows secretarial LIMITED (2 pages)
29 February 2008Registered office changed on 29/02/2008 from 1 mitchell lane bristol BS1 6BU (1 page)
29 February 2008Secretary appointed bristows secretarial LIMITED (2 pages)
29 February 2008Director appointed iain peter redford (2 pages)
29 February 2008Director appointed iain peter redford (2 pages)
29 February 2008Registered office changed on 29/02/2008 from 1 mitchell lane bristol BS1 6BU (1 page)
25 February 2008Appointment terminated director instant companies LIMITED (1 page)
25 February 2008Appointment terminated director instant companies LIMITED (1 page)
25 February 2008Appointment terminated secretary swift incorporations LIMITED (1 page)
25 February 2008Appointment terminated secretary swift incorporations LIMITED (1 page)
14 February 2008Incorporation (17 pages)
14 February 2008Incorporation (17 pages)