Company NameJust UK International Limited
Company StatusActive
Company Number06655427
CategoryPrivate Limited Company
Incorporation Date24 July 2008(15 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr John Stewart Bryce
StatusCurrent
Appointed21 June 2016(7 years, 11 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence Address457 St Kilda Road
Melbourne
Victoria
3 004
Director NameMr John Stewart Bryce
Date of BirthNovember 1971 (Born 52 years ago)
NationalityAustralian
StatusCurrent
Appointed21 December 2016(8 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence Address457 St Kilda Road
Melbourne
Victoria
3 004
Director NameMr Mark Lee Middeldorf
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityAustralian
StatusCurrent
Appointed14 August 2021(13 years after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address457 St Kilda Road
Melbourne
Victoria
3004
Director NameMr Richard Lindsay Murray
Date of BirthJune 1976 (Born 47 years ago)
NationalityAustralian
StatusCurrent
Appointed24 February 2022(13 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address457 St Kilda Road
Melbourne
Victoria
3004
Director NameJason Adam Murray
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed24 July 2008(same day as company formation)
RoleManaging Director/Company Director
Correspondence Address17 Coppin Street
Malvern East
Victoria 3145
Australia
Director NameGlenys Joy Shearer
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed24 July 2008(same day as company formation)
RoleGeneral Manager/Company Director
Correspondence Address6 Strode Place
Richmond
Victoria 3121
Australia
Director NameWai Foon Tang
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed24 July 2008(same day as company formation)
RoleGeneral Manager/Company Director
Correspondence AddressUnit 2, 38 Lawrence Street
Brighton
Victoria 3186
Australia
Director NameAshley John Gardner
Date of BirthMay 1971 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed24 July 2008(same day as company formation)
RoleAccountant/Company Director
Correspondence Address10 Clemac Close
Langwarrin South
Victoria
3911
Secretary NameJanice Payne
NationalityBritish
StatusResigned
Appointed24 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address173/85 Rouse Street
Port Melbourne
Victoria 3207
Australia
Secretary NameAshley John Gardner
StatusResigned
Appointed27 October 2010(2 years, 3 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 25 November 2010)
RoleCompany Director
Correspondence Address10 Clemec Close
Langwarrin South
Victoria
3911
Director NameRachel Kelly
Date of BirthMay 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed08 April 2011(2 years, 8 months after company formation)
Appointment Duration2 years (resigned 12 April 2013)
RoleDirector Of Retail
Country of ResidenceAustralia
Correspondence Address35 Edsall Street
Malvern
Melbourne
Victoria
Australia
Director NameMark McInnes
Date of BirthMay 1965 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed08 April 2011(2 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 14 August 2021)
RoleCEO
Country of ResidenceAustralia
Correspondence Address457 St Kilda Rd
Melbourne
Victoria
3 004
Director NameColette Mary Garnsey
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed17 October 2012(4 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 August 2017)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address34 Beresford Road
Rose Bay
Nsw 2029
Director NameMs Nicole Maree Peck
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed23 February 2016(7 years, 7 months after company formation)
Appointment Duration4 months (resigned 23 June 2016)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence Address658 Church Street
Richmond
Victoria
3121
Secretary NameMs Nicole Maree Peck
StatusResigned
Appointed23 February 2016(7 years, 7 months after company formation)
Appointment Duration4 months (resigned 23 June 2016)
RoleCompany Director
Correspondence Address658 Church Street
Richmond
Victoria
3121
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed15 May 2009(9 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 23 May 2014)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales

Contact

Websitewww.wai-international.com

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

4m at £1Just Group International
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Filing History

31 August 2017Termination of appointment of Colette Mary Garnsey as a director on 7 August 2017 (1 page)
2 August 2017Director's details changed for Mark Mcinnes on 23 July 2017 (2 pages)
2 August 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
2 August 2017Director's details changed for Mark Mcinnes on 23 July 2017 (2 pages)
24 March 2017Appointment of Mr John Stewart Bryce as a director on 21 December 2016 (2 pages)
20 December 2016Full accounts made up to 30 July 2016 (14 pages)
27 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
26 July 2016Appointment of Mr John Stewart Bryce as a secretary on 21 June 2016 (2 pages)
26 July 2016Termination of appointment of Nicole Maree Peck as a director on 23 June 2016 (1 page)
26 July 2016Termination of appointment of Nicole Maree Peck as a secretary on 23 June 2016 (1 page)
17 March 2016Termination of appointment of Ashley John Gardner as a director on 23 February 2016 (1 page)
17 March 2016Appointment of Ms Nicole Maree Peck as a secretary on 23 February 2016 (2 pages)
17 March 2016Appointment of Ms Nicole Maree Peck as a director on 23 February 2016 (2 pages)
22 February 2016Accounts for a medium company made up to 25 July 2015 (11 pages)
21 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 4,001,000
(5 pages)
21 August 2015Director's details changed for Mark Mcinnes on 23 July 2015 (2 pages)
10 July 2015Second filing of AR01 previously delivered to Companies House made up to 24 July 2014 (17 pages)
25 June 2015Accounts for a small company made up to 26 July 2014 (7 pages)
25 June 2015Accounts for a small company made up to 26 July 2014 (134 pages)
17 April 2015Statement of capital following an allotment of shares on 1 December 2013
  • GBP 4,001,000
(3 pages)
17 April 2015Statement of capital following an allotment of shares on 1 December 2013
  • GBP 4,001,000
(3 pages)
5 September 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,000

Statement of capital on 2014-09-05
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 10/07/2015
(6 pages)
9 July 2014Amended accounts made up to 31 July 2013 (5 pages)
27 May 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
23 May 2014Termination of appointment of 7Side Secretarial Limited as a secretary (1 page)
7 May 2014Registered office address changed from 14-18 City Road Cardiff CF24 3DL on 7 May 2014 (2 pages)
7 May 2014Registered office address changed from 14-18 City Road Cardiff CF24 3DL on 7 May 2014 (2 pages)
23 January 2014Statement of company's objects (2 pages)
23 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
18 September 2013Director's details changed for Collette Mary Garnsey on 18 September 2013 (2 pages)
18 September 2013Director's details changed for Colette Mary Garnsey on 18 September 2013 (2 pages)
18 September 2013Director's details changed for Ashley John Gardner on 18 September 2013 (2 pages)
6 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1,000
(6 pages)
30 April 2013Appointment of Collette Mary Garnsey as a director (2 pages)
22 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
16 April 2013Termination of appointment of Rachel Kelly as a director (1 page)
9 August 2012Termination of appointment of Ashley John Gardner as a secretary (1 page)
2 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (6 pages)
27 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
12 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (6 pages)
2 August 2011Appointment of Rachel Kelly as a director (2 pages)
2 August 2011Appointment of Mark Mcinnes as a director (2 pages)
31 May 2011Termination of appointment of Jason Murray as a director (1 page)
4 May 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
25 November 2010Termination of appointment of Glenys Shearer as a director (1 page)
5 November 2010Appointment of Ashley John Gardner as a secretary (2 pages)
5 November 2010Termination of appointment of Janice Payne as a secretary (1 page)
29 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
19 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
13 August 2009Return made up to 24/07/09; full list of members (4 pages)
7 July 2009Secretary appointed 7SIDE secretarial LIMITED (1 page)
7 June 2009Appointment terminated director wai tang (1 page)
6 January 2009Registered office changed on 06/01/2009 from 101 barbirolli square manchester M2 3DL (1 page)
24 July 2008Incorporation (19 pages)