Company NameJust Jacks Trading Ltd
DirectorKalana Amoda De Zoysa
Company StatusActive
Company Number09683886
CategoryPrivate Limited Company
Incorporation Date13 July 2015(8 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMr Kalana Amoda De Zoysa
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Lovett Road
The Causeway
Staines
TW18 3AZ
Secretary NameMr Kalana De Zoysa
StatusCurrent
Appointed13 July 2015(same day as company formation)
RoleCompany Director
Correspondence Address3 Lovett Road
The Causeway
Staines
TW18 3AZ
Director NameMr Richard Freeman
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lovett Road
The Causeway
Staines
TW18 3AZ
Director NameMr James Duncan Hartley
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lovett Road
The Causeway
Staines
TW18 3AZ
Director NameMr Leonard Duncan Hartley
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lovett Road
The Causeway
Staines
TW18 3AZ
Director NameMs Samantha Jacqueline Edgley
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Lovett Road
Staines
Middlesex
TW18 3AZ
Director NameMr Paul Robert Battie
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lovett Road
The Causeway
Staines
TW18 3AZ

Location

Registered Address690 Great West Road
Isleworth
TW7 4PU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 4 weeks from now)

Filing History

11 August 2023Confirmation statement made on 7 July 2023 with updates (4 pages)
25 April 2023Registered office address changed from 168 Thornbury Road Isleworth TW7 4QE England to 690 Great West Road Isleworth TW7 4PU on 25 April 2023 (1 page)
25 April 2023Termination of appointment of Paul Robert Battie as a director on 24 April 2023 (1 page)
25 April 2023Current accounting period extended from 31 July 2023 to 31 December 2023 (1 page)
7 January 2023Registered office address changed from 3 Lovett Road the Causeway Staines TW18 3AZ United Kingdom to 168 Thornbury Road Isleworth TW7 4QE on 7 January 2023 (1 page)
1 August 2022Accounts for a dormant company made up to 31 July 2022 (2 pages)
7 July 2022Confirmation statement made on 7 July 2022 with updates (4 pages)
30 November 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
7 October 2021Compulsory strike-off action has been discontinued (1 page)
6 October 2021Accounts for a dormant company made up to 31 July 2021 (2 pages)
6 October 2021Termination of appointment of Samantha Jacqueline Edgley as a director on 23 September 2021 (1 page)
5 October 2021First Gazette notice for compulsory strike-off (1 page)
8 December 2020Compulsory strike-off action has been discontinued (1 page)
7 December 2020Accounts for a dormant company made up to 31 July 2020 (2 pages)
7 December 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
14 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
22 August 2019Confirmation statement made on 12 July 2019 with updates (4 pages)
9 April 2019Termination of appointment of Leonard Duncan Hartley as a director on 24 August 2018 (1 page)
9 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
9 April 2019Termination of appointment of James Duncan Hartley as a director on 24 August 2018 (1 page)
21 August 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
28 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
31 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
31 July 2017Termination of appointment of Richard Freeman as a director on 30 June 2017 (1 page)
31 July 2017Termination of appointment of Richard Freeman as a director on 30 June 2017 (1 page)
31 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
8 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
8 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
23 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
24 August 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for samantha edgley
(5 pages)
24 August 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for samantha edgley
(5 pages)
23 July 2015Appointment of Mr James Duncan Hartley as a director on 13 July 2015 (3 pages)
23 July 2015Appointment of Mr James Duncan Hartley as a director on 13 July 2015 (3 pages)
23 July 2015Appointment of Ms Samantha Jacqueline Edgley as a director on 13 July 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 24/08/2015
(2 pages)
23 July 2015Appointment of Ms Samantha Jacqueline Edgley as a director on 13 July 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 24/08/2015
(2 pages)
13 July 2015Incorporation
Statement of capital on 2015-07-13
  • GBP 100
(28 pages)
13 July 2015Incorporation
Statement of capital on 2015-07-13
  • GBP 100
(28 pages)