Company NameJustasc Limited
Company StatusDissolved
Company Number08804453
CategoryPrivate Limited Company
Incorporation Date6 December 2013(10 years, 4 months ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jay David Abbott
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2013(same day as company formation)
RoleSecurity Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressEuropoint Centre 5-11 Lavington Street
London
SE1 0NZ
Director NameMr John Robert Blamire
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2016(2 years, 4 months after company formation)
Appointment Duration9 months, 1 week (closed 07 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropoint Centre 5-11 Lavington Street
London
SE1 0NZ
Director NameMrs Sharon Jerusha Abbott
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2013(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address5 Flag Business Exchange
Vicarage Farm Road
Peterborough
Cambridgeshire
PE1 5TX

Contact

Websitejustasc.net
Telephone020 78569450
Telephone regionLondon

Location

Registered AddressEuropoint Centre
5-11 Lavington Street
London
SE1 0NZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Advanced Security Consulting LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
11 November 2016Application to strike the company off the register (3 pages)
9 August 2016Director's details changed for Mr Jay David Abbott on 4 May 2016 (4 pages)
25 May 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (3 pages)
25 May 2016Registered office address changed from 5 Flag Business Exchange Vicarage Farm Road Peterborough Cambridgeshire PE1 5TX to Europoint Centre 5-11 Lavington Street London SE1 0NZ on 25 May 2016 (2 pages)
25 May 2016Termination of appointment of Sharon Jerusha Abbott as a director on 4 May 2016 (2 pages)
25 May 2016Appointment of John Blamire as a director on 4 May 2016 (3 pages)
12 February 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
15 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(3 pages)
4 March 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
22 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(3 pages)
22 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(3 pages)
6 December 2013Incorporation
Statement of capital on 2013-12-06
  • GBP 1
(26 pages)