Company NameJus'Now Ltd
Company StatusDissolved
Company Number08383448
CategoryPrivate Limited Company
Incorporation Date31 January 2013(11 years, 3 months ago)
Dissolution Date13 August 2019 (4 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Alan William Thomas Steel
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2013(same day as company formation)
RoleAdvertising
Country of ResidenceEngland
Correspondence Address63 Charterhouse Street
First Floor
London
EC1M 6HJ
Secretary NameLornajane Hyland
StatusResigned
Appointed31 January 2013(same day as company formation)
RoleCompany Director
Correspondence AddressThe Studio 169 Harbut Road
London
SW11 2RD
Director NameMiss Reeva Steel
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(2 years, 7 months after company formation)
Appointment Duration9 months (resigned 01 June 2016)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address7a Wiseton Road
London
SW17 7EE

Location

Registered Address63 Charterhouse Street
First Floor
London
EC1M 6HJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

9 at £1Alan Steel
90.00%
Ordinary
1 at £1Lornajane Hyland
10.00%
Ordinary

Financials

Year2014
Net Worth-£3,957
Cash£565

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

19 September 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
1 August 2017Registered office address changed from 24 Vicarage Lane Piddington Bicester OX25 1QA England to 63 Charterhouse Street First Floor London EC1M 6HJ on 1 August 2017 (1 page)
17 March 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
15 March 2017Registered office address changed from 7a Wiseton Road London SW17 7EE England to 24 Vicarage Lane Piddington Bicester OX25 1QA on 15 March 2017 (1 page)
30 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
1 June 2016Termination of appointment of Reeva Steel as a director on 1 June 2016 (1 page)
23 March 2016Appointment of Miss Reeva Steel as a director on 1 September 2015 (2 pages)
15 March 2016Registered office address changed from The Studio 169 Harbut Road London SW11 2rd to 7a Wiseton Road London SW17 7EE on 15 March 2016 (1 page)
15 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 10
(3 pages)
15 March 2016Termination of appointment of Lornajane Hyland as a secretary on 1 September 2015 (1 page)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
25 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 10
(3 pages)
1 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
20 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 10
(3 pages)
31 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)