John Adam Street
London
WC2N 6JU
Director Name | Mr Byron Jason Arthur Woodmansee |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2012(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (closed 28 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
Director Name | Mr Mark Britto |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Closed |
Appointed | 03 November 2014(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 28 April 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
Director Name | Mr Robert Charles Michael Wigley |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2014(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 28 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
Director Name | Mr David Thomas Hawkings |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2012(same day as company formation) |
Role | Tax Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
Director Name | Mr James Anthony Goodsall |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2012(4 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
Website | justinvesting.com |
---|---|
Email address | [email protected] |
Registered Address | Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
- | OTHER 9.89% - |
---|---|
5.1m at £0.005 | Andrew Black 8.90% Ordinary |
5.1m at £0.005 | Ian Mcguire 8.83% Ordinary |
4.6m at £0.005 | Angel Co Fund 8.03% Ordinary |
4.2m at £0.005 | Byron Woodmansee 7.30% Ordinary |
2m at £0.005 | Andrew Morgan 3.57% Ordinary |
2m at £0.005 | Warren Tucker 3.57% Ordinary |
1.4m at £0.005 | Bob Wigley 2.38% Ordinary |
1.3m at £0.005 | Robin Klein 2.30% Ordinary |
1.3m at £0.005 | Terry Duddy 2.20% Ordinary |
1.3m at £0.005 | Bathea Margaret Mackenzie 2.19% Ordinary |
1.2m at £0.005 | Luke Razzell 2.02% Ordinary |
1.2m at £0.005 | Thierry Porte 2.02% Ordinary |
8.6m at £0.005 | Paul Mcguire 15.03% Ordinary |
6.7m at £0.005 | James Goodsall 11.70% Ordinary |
1.1m at £0.005 | Kingsley Duffy 1.85% Ordinary |
1.1m at £0.005 | Omar Ayache 1.83% Ordinary |
1m at £0.005 | Ed Wray 1.82% Ordinary |
944.4k at £0.005 | Mark Foster-brown 1.65% Ordinary |
863.2k at £0.005 | Ace & Company 1.51% Ordinary |
809.2k at £0.005 | Robert Markwick 1.41% Ordinary |
Year | 2014 |
---|---|
Net Worth | £112,028 |
Cash | £143,495 |
Current Liabilities | £102,448 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 September 2017 | Registered 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 2016 | Appointment of a voluntary liquidator (1 page) |
6 December 2016 | Statement of affairs with form 4.19 (7 pages) |
4 December 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
18 August 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-08-18
|
8 August 2016 | Second filing of the annual return made up to 19 June 2015 (33 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
5 August 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
11 November 2014 | Appointment of Mr Robert Charles Michael Wigley as a director on 3 November 2014 (2 pages) |
11 November 2014 | Appointment of Mr Robert Charles Michael Wigley as a director on 3 November 2014 (2 pages) |
5 November 2014 | Appointment of Mr Mark Britto as a director on 3 November 2014 (2 pages) |
5 November 2014 | Appointment of Mr Mark Britto as a director on 3 November 2014 (2 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Termination of appointment of James Anthony Goodsall as a director on 25 September 2014 (1 page) |
5 September 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
3 September 2014 | Second filing of SH01 previously delivered to Companies House
|
11 July 2014 | Statement of capital following an allotment of shares on 3 June 2014
|
11 July 2014 | Statement of capital following an allotment of shares on 3 June 2014
|
19 June 2014 | Statement of capital following an allotment of shares on 3 June 2014
|
19 June 2014 | Statement of capital following an allotment of shares on 3 June 2014
|
30 May 2014 | Resolutions
|
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
5 March 2014 | Resolutions
|
5 February 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
7 January 2014 | Statement of capital following an allotment of shares on 6 January 2014
|
7 January 2014 | Statement of capital following an allotment of shares on 6 January 2014
|
3 January 2014 | Statement of capital following an allotment of shares on 5 December 2013
|
3 January 2014 | Resolutions
|
3 January 2014 | Statement of capital following an allotment of shares on 5 December 2013
|
19 November 2013 | Statement of capital following an allotment of shares on 31 October 2013
|
31 October 2013 | Resolutions
|
2 September 2013 | Resolutions
|
17 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (6 pages) |
16 July 2013 | Director's details changed for Mr Paul Russell Mcguire on 16 July 2013 (2 pages) |
16 July 2013 | Director's details changed for James Anthony Goodsall on 16 July 2013 (2 pages) |
21 June 2013 | Resolutions
|
29 May 2013 | Resolutions
|
23 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
10 April 2013 | Resolutions
|
5 April 2013 | Statement of capital following an allotment of shares on 7 March 2013
|
5 April 2013 | Statement of capital following an allotment of shares on 7 March 2013
|
19 March 2013 | Resolutions
|
18 December 2012 | Statement of capital following an allotment of shares on 7 December 2012
|
18 December 2012 | Statement of capital following an allotment of shares on 7 December 2012
|
18 December 2012 | Sub-division of shares on 7 December 2012 (6 pages) |
18 December 2012 | Resolutions
|
18 December 2012 | Sub-division of shares on 7 December 2012 (6 pages) |
9 December 2012 | Appointment of Mr Byron Jason Arthur Woodmansee as a director (2 pages) |
22 November 2012 | Resolutions
|
22 November 2012 | Appointment of James Anthony Goodsall as a director (3 pages) |
7 September 2012 | Company name changed justinvesting.com LIMITED\certificate issued on 07/09/12
|
18 July 2012 | Appointment of Mr Paul Russell Mcguire as a director (2 pages) |
18 July 2012 | Termination of appointment of David Hawkings as a director (1 page) |
19 June 2012 | Incorporation
|