Company NameJustinvesting Limited
Company StatusDissolved
Company Number08111237
CategoryPrivate Limited Company
Incorporation Date19 June 2012(11 years, 10 months ago)
Dissolution Date28 April 2018 (5 years, 12 months ago)
Previous NameJustinvesting.com Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Paul Russell McGuire
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2012(3 weeks, 2 days after company formation)
Appointment Duration5 years, 9 months (closed 28 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Director NameMr Byron Jason Arthur Woodmansee
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2012(5 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (closed 28 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Director NameMr Mark Britto
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed03 November 2014(2 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 28 April 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Director NameMr Robert Charles Michael Wigley
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2014(2 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 28 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Director NameMr David Thomas Hawkings
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2012(same day as company formation)
RoleTax Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameMr James Anthony Goodsall
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2012(4 months, 4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 25 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD

Contact

Websitejustinvesting.com
Email address[email protected]

Location

Registered AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

-OTHER
9.89%
-
5.1m at £0.005Andrew Black
8.90%
Ordinary
5.1m at £0.005Ian Mcguire
8.83%
Ordinary
4.6m at £0.005Angel Co Fund
8.03%
Ordinary
4.2m at £0.005Byron Woodmansee
7.30%
Ordinary
2m at £0.005Andrew Morgan
3.57%
Ordinary
2m at £0.005Warren Tucker
3.57%
Ordinary
1.4m at £0.005Bob Wigley
2.38%
Ordinary
1.3m at £0.005Robin Klein
2.30%
Ordinary
1.3m at £0.005Terry Duddy
2.20%
Ordinary
1.3m at £0.005Bathea Margaret Mackenzie
2.19%
Ordinary
1.2m at £0.005Luke Razzell
2.02%
Ordinary
1.2m at £0.005Thierry Porte
2.02%
Ordinary
8.6m at £0.005Paul Mcguire
15.03%
Ordinary
6.7m at £0.005James Goodsall
11.70%
Ordinary
1.1m at £0.005Kingsley Duffy
1.85%
Ordinary
1.1m at £0.005Omar Ayache
1.83%
Ordinary
1m at £0.005Ed Wray
1.82%
Ordinary
944.4k at £0.005Mark Foster-brown
1.65%
Ordinary
863.2k at £0.005Ace & Company
1.51%
Ordinary
809.2k at £0.005Robert Markwick
1.41%
Ordinary

Financials

Year2014
Net Worth£112,028
Cash£143,495
Current Liabilities£102,448

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 September 2017Registered office address changed from C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 20 September 2017 (2 pages)
6 December 2016Appointment of a voluntary liquidator (1 page)
6 December 2016Statement of affairs with form 4.19 (7 pages)
4 December 2016Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD to C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL on 4 December 2016 (2 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 35,333.22
(9 pages)
8 August 2016Second filing of the annual return made up to 19 June 2015 (33 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 August 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 286,731.77
(7 pages)
5 August 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 286,731.77
  • ANNOTATION Clarification a second filed AR01 was registered on 08/08/2016.
(8 pages)
11 November 2014Appointment of Mr Robert Charles Michael Wigley as a director on 3 November 2014 (2 pages)
11 November 2014Appointment of Mr Robert Charles Michael Wigley as a director on 3 November 2014 (2 pages)
5 November 2014Appointment of Mr Mark Britto as a director on 3 November 2014 (2 pages)
5 November 2014Appointment of Mr Mark Britto as a director on 3 November 2014 (2 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Termination of appointment of James Anthony Goodsall as a director on 25 September 2014 (1 page)
5 September 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 24,849.2565
(19 pages)
3 September 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 03/06/2014
(7 pages)
11 July 2014Statement of capital following an allotment of shares on 3 June 2014
  • GBP 16,717.4935
  • ANNOTATION Clarification a second filed SH01 was registered on 03/09/2014
(6 pages)
11 July 2014Statement of capital following an allotment of shares on 3 June 2014
  • GBP 16,717.4935
  • ANNOTATION Clarification a second filed SH01 was registered on 03/09/2014
(6 pages)
19 June 2014Statement of capital following an allotment of shares on 3 June 2014
  • GBP 19,635.2335
(5 pages)
19 June 2014Statement of capital following an allotment of shares on 3 June 2014
  • GBP 19,635.2335
(5 pages)
30 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
5 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 February 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
7 January 2014Statement of capital following an allotment of shares on 6 January 2014
  • GBP 19,433.3425
(5 pages)
7 January 2014Statement of capital following an allotment of shares on 6 January 2014
  • GBP 19,433.3425
(5 pages)
3 January 2014Statement of capital following an allotment of shares on 5 December 2013
  • GBP 19,433.3400
(5 pages)
3 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 January 2014Statement of capital following an allotment of shares on 5 December 2013
  • GBP 19,433.3400
(5 pages)
19 November 2013Statement of capital following an allotment of shares on 31 October 2013
  • GBP 18,858
(5 pages)
31 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
2 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (6 pages)
16 July 2013Director's details changed for Mr Paul Russell Mcguire on 16 July 2013 (2 pages)
16 July 2013Director's details changed for James Anthony Goodsall on 16 July 2013 (2 pages)
21 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
29 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 10,928.0000
(5 pages)
10 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 April 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 10,110.0000
(5 pages)
5 April 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 10,110.0000
(5 pages)
19 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 December 2012Statement of capital following an allotment of shares on 7 December 2012
  • GBP 10,000
(6 pages)
18 December 2012Statement of capital following an allotment of shares on 7 December 2012
  • GBP 10,000
(6 pages)
18 December 2012Sub-division of shares on 7 December 2012 (6 pages)
18 December 2012Resolutions
  • RES13 ‐ Sub divided 07/12/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 December 2012Sub-division of shares on 7 December 2012 (6 pages)
9 December 2012Appointment of Mr Byron Jason Arthur Woodmansee as a director (2 pages)
22 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
22 November 2012Appointment of James Anthony Goodsall as a director (3 pages)
7 September 2012Company name changed justinvesting.com LIMITED\certificate issued on 07/09/12
  • RES15 ‐ Change company name resolution on 2012-08-13
  • NM01 ‐ Change of name by resolution
(3 pages)
18 July 2012Appointment of Mr Paul Russell Mcguire as a director (2 pages)
18 July 2012Termination of appointment of David Hawkings as a director (1 page)
19 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)