Company NameJustice Abroad Ltd
DirectorMichael James Edward Shaw Polak
Company StatusActive
Company Number11855392
CategoryPrivate Limited Company
Incorporation Date1 March 2019(5 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80300Investigation activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section OPublic administration and defence; compulsory social security
SIC 7521Foreign affairs
SIC 84210Foreign affairs

Directors

Director NameMr Michael James Edward Shaw Polak
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressThe Argyle Club 25 Southampton Buildings
London
WC2A 1AL
Director NameMr David Frew Swindle
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressChurch Court Chambers Second Floor, Goldsmith Buil
London
EC4Y 7BL
Director NameMr David Anthony Walters
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressChurch Court Chambers Second Floor, Goldsmith Buil
London
EC4Y 7BL

Location

Registered AddressHudson House
Tavistock Street
London
WC2E 7PP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 January 2024 (3 months, 2 weeks ago)
Next Return Due5 February 2025 (9 months from now)

Filing History

4 June 2023Registered office address changed from The Argyle Club 25 Southampton Buildings, London WC2A 1AL England to Hudson House Tavistock Street London WC2E 7PP on 4 June 2023 (1 page)
22 January 2023Micro company accounts made up to 31 March 2022 (3 pages)
22 January 2023Confirmation statement made on 22 January 2023 with updates (3 pages)
6 May 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
7 February 2022Total exemption full accounts made up to 31 March 2021 (4 pages)
25 June 2021Compulsory strike-off action has been discontinued (1 page)
24 June 2021Confirmation statement made on 28 February 2021 with updates (4 pages)
24 June 2021Registered office address changed from Church Court Chambers Second Floor, Goldsmith Building Temple London EC4Y 7BL United Kingdom to The Argyle Club 25 Southampton Buildings, London WC2A 1AL on 24 June 2021 (1 page)
15 June 2021First Gazette notice for compulsory strike-off (1 page)
15 December 2020Cessation of David Anthony Walters as a person with significant control on 3 September 2020 (1 page)
15 December 2020Cessation of David Frew Swindle as a person with significant control on 2 September 2020 (1 page)
12 November 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
3 September 2020Termination of appointment of David Anthony Walters as a director on 3 September 2020 (1 page)
2 September 2020Termination of appointment of David Frew Swindle as a director on 2 September 2020 (1 page)
11 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
1 March 2019Incorporation
Statement of capital on 2019-03-01
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)