Company NameJustaskj Ltd
DirectorJeremiah Macgillicuddy
Company StatusActive
Company Number07055497
CategoryPrivate Limited Company
Incorporation Date23 October 2009(14 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Director

Director NameMr Jeremiah Macgillicuddy
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2009(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address1 Holmesdale Road
Croydon
Surrey
CR0 2LR

Location

Registered Address1 Holmesdale Road
Croydon
Surrey
CR0 2LR
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSelhurst
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Jeremiah Macgillicuddy
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,170
Cash£1,709
Current Liabilities£4,913

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 1 week from now)

Filing History

30 November 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
29 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
13 January 2023Compulsory strike-off action has been discontinued (1 page)
12 January 2023Confirmation statement made on 23 October 2022 with no updates (3 pages)
10 January 2023First Gazette notice for compulsory strike-off (1 page)
24 October 2022Micro company accounts made up to 30 September 2021 (3 pages)
12 October 2022Compulsory strike-off action has been discontinued (1 page)
10 September 2022Compulsory strike-off action has been suspended (1 page)
30 August 2022First Gazette notice for compulsory strike-off (1 page)
17 December 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
21 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
24 November 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
17 February 2020Micro company accounts made up to 30 September 2019 (2 pages)
18 November 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
18 April 2019Micro company accounts made up to 30 September 2018 (2 pages)
13 December 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
26 April 2018Micro company accounts made up to 30 September 2017 (3 pages)
4 December 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
21 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
21 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
2 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
1 December 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
1 December 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
12 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(3 pages)
12 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(3 pages)
11 November 2015Director's details changed for Mr Jeremiah Macgillicuddy on 1 October 2015 (2 pages)
11 November 2015Director's details changed for Mr Jeremiah Macgillicuddy on 1 October 2015 (2 pages)
11 November 2015Director's details changed for Mr Jeremiah Macgillicuddy on 1 October 2015 (2 pages)
13 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
13 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
19 January 2015Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(3 pages)
19 January 2015Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(3 pages)
12 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
12 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
1 March 2014Compulsory strike-off action has been discontinued (1 page)
1 March 2014Compulsory strike-off action has been discontinued (1 page)
27 February 2014Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(3 pages)
27 February 2014Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(3 pages)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
13 August 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
13 August 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
10 December 2012Annual return made up to 23 October 2012 with a full list of shareholders (14 pages)
10 December 2012Annual return made up to 23 October 2012 with a full list of shareholders (14 pages)
30 December 2011Total exemption full accounts made up to 30 September 2011 (11 pages)
30 December 2011Total exemption full accounts made up to 30 September 2011 (11 pages)
12 December 2011Annual return made up to 23 October 2011 with a full list of shareholders (14 pages)
12 December 2011Annual return made up to 23 October 2011 with a full list of shareholders (14 pages)
19 November 2010Total exemption small company accounts made up to 30 September 2010 (10 pages)
19 November 2010Previous accounting period shortened from 31 October 2010 to 30 September 2010 (3 pages)
19 November 2010Previous accounting period shortened from 31 October 2010 to 30 September 2010 (3 pages)
19 November 2010Total exemption small company accounts made up to 30 September 2010 (10 pages)
17 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (14 pages)
17 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (14 pages)
7 May 2010Registered office address changed from Pob Solutions Limited Regus House, Victory Way Crossways Business Park Dartford Kent DA2 6QD England on 7 May 2010 (2 pages)
7 May 2010Registered office address changed from Pob Solutions Limited Regus House, Victory Way Crossways Business Park Dartford Kent DA2 6QD England on 7 May 2010 (2 pages)
7 May 2010Registered office address changed from Pob Solutions Limited Regus House, Victory Way Crossways Business Park Dartford Kent DA2 6QD England on 7 May 2010 (2 pages)
23 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)