Company NameJust Learning (EBT) Limited
Company StatusDissolved
Company Number06744366
CategoryPrivate Limited Company
Incorporation Date7 November 2008(15 years, 5 months ago)
Dissolution Date30 April 2013 (10 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Neville Francis Doe
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2008(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address240 Hempstead Road
Hempstead
Gillingham
Kent
ME7 3QG
Director NameMr Jonathan Lionel Bell
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2008(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 Naseby Rise
Newbury
Berks
RG14 2SF
Director NameMrs Catherine Ann Robertson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Pepingstraw Close
Offham
West Malling
Kent
ME19 5PB
Secretary NameMrs Catherine Ann Robertson
NationalityBritish
StatusResigned
Appointed07 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Pepingstraw Close
Offham
West Malling
Kent
ME19 5PB

Location

Registered Address10 Norwich Street
London
EC4A 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Just Learning Holdings
100.00%
Ordinary

Financials

Year2014
Current Liabilities£34,000

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
7 January 2013Application to strike the company off the register (3 pages)
7 January 2013Application to strike the company off the register (3 pages)
5 December 2012Annual return made up to 7 November 2012 with a full list of shareholders
Statement of capital on 2012-12-05
  • GBP 101
(3 pages)
5 December 2012Annual return made up to 7 November 2012 with a full list of shareholders
Statement of capital on 2012-12-05
  • GBP 101
(3 pages)
5 December 2012Annual return made up to 7 November 2012 with a full list of shareholders
Statement of capital on 2012-12-05
  • GBP 101
(3 pages)
8 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
8 October 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
2 October 2012Statement of capital following an allotment of shares on 2 October 2012
  • GBP 101
(3 pages)
2 October 2012Statement of capital following an allotment of shares on 2 October 2012
  • GBP 101
(3 pages)
2 October 2012Statement of capital following an allotment of shares on 2 October 2012
  • GBP 101
(3 pages)
25 September 2012Termination of appointment of Catherine Robertson as a director (1 page)
25 September 2012Termination of appointment of Catherine Ann Robertson as a director on 23 September 2012 (1 page)
25 September 2012Termination of appointment of Jonathan Lionel Bell as a director on 23 September 2012 (1 page)
25 September 2012Registered office address changed from 45 High Street West Malling Kent ME19 6QH on 25 September 2012 (1 page)
25 September 2012Registered office address changed from 45 High Street West Malling Kent ME19 6QH on 25 September 2012 (1 page)
25 September 2012Termination of appointment of Catherine Ann Robertson as a secretary on 23 September 2012 (1 page)
25 September 2012Termination of appointment of Jonathan Bell as a director (1 page)
25 September 2012Termination of appointment of Catherine Robertson as a secretary (1 page)
18 June 2012Full accounts made up to 30 April 2012 (9 pages)
18 June 2012Full accounts made up to 30 April 2012 (9 pages)
28 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
28 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
28 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
26 December 2011Director's details changed for Mr Jonathan Lionel Bell on 30 June 2011 (2 pages)
26 December 2011Director's details changed for Mr Jonathan Lionel Bell on 30 June 2011 (2 pages)
2 September 2011Full accounts made up to 30 April 2011 (9 pages)
2 September 2011Full accounts made up to 30 April 2011 (9 pages)
16 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
16 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
16 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
11 August 2010Full accounts made up to 30 April 2010 (9 pages)
11 August 2010Full accounts made up to 30 April 2010 (9 pages)
9 December 2009Director's details changed for Mrs Catherine Ann Robertson on 7 November 2009 (2 pages)
9 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Mrs Catherine Ann Robertson on 7 November 2009 (2 pages)
9 December 2009Director's details changed for Mrs Catherine Ann Robertson on 7 November 2009 (2 pages)
24 June 2009Accounting reference date extended from 30/04/2009 to 30/04/2010 (1 page)
24 June 2009Accounting reference date extended from 30/04/2009 to 30/04/2010 (1 page)
9 June 2009Accounting reference date shortened from 30/11/2009 to 30/04/2009 (1 page)
9 June 2009Accounting reference date shortened from 30/11/2009 to 30/04/2009 (1 page)
27 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 25/11/2008
(2 pages)
27 November 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 25/11/2008
(2 pages)
7 November 2008Incorporation (17 pages)
7 November 2008Incorporation (17 pages)