Company NameJust Properties (UK) Limited
Company StatusActive
Company Number03240140
CategoryPrivate Limited Company
Incorporation Date20 August 1996(27 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Terence Charles Maxwell
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1996(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address61 St Mary's Road
Penketh
Warrington
WA5 2DT
Director NameMrs Patricia Ann Maxwell
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2002(5 years, 6 months after company formation)
Appointment Duration22 years, 1 month
RoleLandlady
Country of ResidenceEngland
Correspondence Address61 St Mary's Road
Penketh
Warrington
WA5 2DT
Secretary NameMrs Patricia Ann Maxwell
NationalityBritish
StatusCurrent
Appointed12 March 2002(5 years, 6 months after company formation)
Appointment Duration22 years, 1 month
RoleLandlady
Country of ResidenceEngland
Correspondence Address61 St Mary's Road
Penketh
Warrington
WA5 2DT
Director NameMiss Gillian Christine Lines
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2018(21 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address255 Poulton Road
Wallasey
Wirral
CH44 4BT
Wales
Secretary NameJohn Anthony Maxwell
NationalityBritish
StatusResigned
Appointed20 August 1996(same day as company formation)
RoleManager
Correspondence Address61 St Mary's Road
Penketh
Warrington
WA5 2DT
Director NameAlan David Maxwell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1998(2 years after company formation)
Appointment Duration3 years, 6 months (resigned 12 March 2002)
RoleProperty Developer
Correspondence AddressFerry Tavern Station Road
Ferry Boatyard
Warrington
Cheshire
WA5 2UJ
Director NameMr Alan David Maxwell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2018(21 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 26 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address255 Poulton Road
Wallasey
Wirral
CH44 4BT
Wales
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed20 August 1996(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 1996(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address255 Poulton Road
Wallasey
Wirral
CH44 4BT
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardSeacombe
Built Up AreaBirkenhead
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1J.a. Maxwell
50.00%
Ordinary
1 at £1T.c. Maxwell
50.00%
Ordinary

Financials

Year2014
Net Worth£8,836
Cash£8,200
Current Liabilities£23,826

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Charges

8 December 2003Delivered on: 11 December 2003
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 62 annesley road wallasey merseyside the rental income floating charge the assets and undertakings of the company present and future.
Outstanding
22 July 1998Delivered on: 31 July 1998
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 39 mill lane wallasey wirral merseyside t/n MS399672. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
13 March 1998Delivered on: 18 March 1998
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 127 gorsedale road wallasey and 62 annesley road wallasey together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on the said property and the goodwill of any business carried on at the said property together with the benefit of any licences and registrations required in the running of such business.
Outstanding
12 September 2019Delivered on: 12 September 2019
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 7 holly grove birkenhead CH42 5NA.
Outstanding
10 September 2019Delivered on: 10 September 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 62 annesley road wallasey CH44 9DB and 127 gorsedale road wallasey CH44 4AN and 59 northbrook road wallasey CH44 9AP and 39 mill lane wallasey CH44 5UB and 20 st lucia road wallasey CH44 8BW and 54 queensway wallasey CH45 4QB and 3 castle street birkenhead CH41 5ES and 23 fairburn close widnes WA8 3EN and 265 moorside road swinton M27 9PJ.
Outstanding
11 July 2008Delivered on: 15 July 2008
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 23 fairburn close widness cheshire t/n CH222714 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
11 July 2008Delivered on: 15 July 2008
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 54 queensway wallasey merseyside t/n MS409479 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
11 July 2008Delivered on: 15 July 2008
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 62 annesey road wallasey merseyside t/n MS331578 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
11 July 2008Delivered on: 15 July 2008
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 59 northbrook road wallasey merseyside t/n CH81821 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
11 July 2008Delivered on: 15 July 2008
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 20 st lucia road wallasey merseyside t/n MS89675 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
11 July 2008Delivered on: 15 July 2008
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 39 mill lane wallasey merseyside t/n MS399672 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Outstanding
11 July 2008Delivered on: 15 July 2008
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 127 gorsedale road wallasey merseyside t/n MS311520 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
11 July 2008Delivered on: 15 July 2008
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 3 castle street birkenhead merseyside by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
28 April 2004Delivered on: 1 May 2004
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 59 northbrook road wallasey the rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Outstanding
28 April 2004Delivered on: 1 May 2004
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 265 moorside road, swinton the rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Outstanding
28 April 2004Delivered on: 30 April 2004
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 castle street birkenhead the rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Outstanding
28 April 2004Delivered on: 30 April 2004
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 fairburn close widnes, the rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Outstanding
8 December 2003Delivered on: 11 December 2003
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 127 gorsedale road wallasey merseyside the rental income floating charge the assets and undertakings of the company present and future.
Outstanding
8 December 2003Delivered on: 11 December 2003
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 martins lane wallasey the rental income floating charge the assets and undertakings of the company present and future.
Outstanding
8 December 2003Delivered on: 11 December 2003
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 st lucia road wallasey merseyside the rental income floating charge the assets and undertakings of the company present and future.
Outstanding
8 December 2003Delivered on: 11 December 2003
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 54 queensway wallasey merseyside the rental income floating charge the assets and undertakings of the company present and future.
Outstanding
8 December 2003Delivered on: 11 December 2003
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39 mill lane wallasey merseyside the rental income floating charge the assets and undertakings of the company present and future.
Outstanding
10 March 1999Delivered on: 17 March 1999
Satisfied on: 21 April 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 29 martins lane wallasey. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
18 December 1998Delivered on: 8 January 1999
Satisfied on: 21 April 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 54 queensway wallasey merseyside. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
7 October 1998Delivered on: 21 October 1998
Satisfied on: 21 April 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 20 st lucia road wallasey wirral merseyside. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
24 June 1998Delivered on: 11 July 1998
Satisfied on: 21 April 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 265 moorside road swinton greater manchester. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
13 March 1998Delivered on: 18 March 1998
Satisfied on: 21 April 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 59 northbrook road wallasey together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on the said property and the goodwill of any business carried on at the said property together with the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
13 March 1998Delivered on: 18 March 1998
Satisfied on: 27 August 2019
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A floating charge over the undertaking and all rights properties and assets present and future.
Fully Satisfied

Filing History

2 August 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
15 July 2016Confirmation statement made on 15 July 2016 with updates (7 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
20 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(5 pages)
13 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
20 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(5 pages)
9 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
13 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(5 pages)
26 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
13 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
21 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
24 August 2010Director's details changed for Patricia Ann Maxwell on 1 January 2010 (2 pages)
24 August 2010Director's details changed for Terence Charles Maxwell on 1 January 2010 (2 pages)
24 August 2010Director's details changed for Patricia Ann Maxwell on 1 January 2010 (2 pages)
24 August 2010Director's details changed for Terence Charles Maxwell on 1 January 2010 (2 pages)
24 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
3 December 2009Annual return made up to 20 August 2009 with a full list of shareholders (4 pages)
25 March 2009Return made up to 20/08/08; full list of members (4 pages)
16 January 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 26 (3 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 27 (3 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
19 September 2007Return made up to 20/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 September 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
6 July 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
24 August 2005Return made up to 20/08/05; full list of members
  • 363(287) ‐ Registered office changed on 24/08/05
(7 pages)
11 August 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
18 August 2004Return made up to 20/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
1 May 2004Particulars of mortgage/charge (3 pages)
1 May 2004Particulars of mortgage/charge (3 pages)
30 April 2004Particulars of mortgage/charge (3 pages)
30 April 2004Particulars of mortgage/charge (3 pages)
21 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2003Particulars of mortgage/charge (3 pages)
11 December 2003Particulars of mortgage/charge (3 pages)
11 December 2003Particulars of mortgage/charge (3 pages)
11 December 2003Particulars of mortgage/charge (3 pages)
11 December 2003Particulars of mortgage/charge (3 pages)
11 December 2003Particulars of mortgage/charge (3 pages)
18 September 2003Registered office changed on 18/09/03 from: 7 hamilton square birkenhead merseyside L41 6AU (1 page)
18 September 2003Return made up to 20/08/03; full list of members (7 pages)
4 September 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
17 July 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
19 March 2002New secretary appointed;new director appointed (1 page)
19 March 2002Secretary resigned (1 page)
3 September 2001Return made up to 20/08/01; full list of members (6 pages)
7 July 2001Total exemption full accounts made up to 31 August 2000 (10 pages)
17 August 2000Return made up to 20/08/00; full list of members (6 pages)
28 June 2000Full accounts made up to 31 August 1999 (10 pages)
13 December 1999Registered office changed on 13/12/99 from: 6 hamilton square birkenhead merseyside L41 6AX (2 pages)
13 December 1999Return made up to 20/08/99; full list of members (6 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (9 pages)
17 March 1999Particulars of mortgage/charge (3 pages)
8 January 1999Particulars of mortgage/charge (3 pages)
21 October 1998Particulars of mortgage/charge (3 pages)
19 October 1998Return made up to 20/08/98; full list of members (6 pages)
19 October 1998New director appointed (2 pages)
31 July 1998Particulars of mortgage/charge (3 pages)
11 July 1998Particulars of mortgage/charge (3 pages)
16 June 1998Full accounts made up to 31 August 1997 (8 pages)
18 March 1998Particulars of mortgage/charge (3 pages)
18 March 1998Particulars of mortgage/charge (3 pages)
18 March 1998Particulars of mortgage/charge (3 pages)
11 January 1998Return made up to 20/08/97; full list of members (6 pages)
28 November 1996New secretary appointed (2 pages)
28 November 1996New director appointed (2 pages)
29 August 1996Secretary resigned (1 page)
29 August 1996Director resigned (1 page)
20 August 1996Incorporation (15 pages)