Company NameJustco Ltd
DirectorRajan Singh Panesar
Company StatusActive
Company Number05696281
CategoryPrivate Limited Company
Incorporation Date2 February 2006(18 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Rajan Singh Panesar
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2021(15 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Roadside Court Alderley Road
Chelford
Macclesfield
Cheshire
SK11 9AP
Director NameMrs Julie Akroyd
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(same day as company formation)
RoleCustomer Service
Country of ResidenceEngland
Correspondence Address2 Roadside Court Alderley Road
Chelford
Macclesfield
Cheshire
SK11 9AP
Director NameMr Steven Akroyd
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Roadside Court Alderley Road
Chelford
Macclesfield
Cheshire
SK11 9AP
Secretary NameMrs Julie Akroyd
NationalityBritish
StatusResigned
Appointed02 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPuddinglake Barn
Byley Lane
Byley
Cheshire
CW10 9NF

Contact

Websitejustco.com

Location

Registered Address2 Roadside Court Alderley Road
Chelford
Macclesfield
Cheshire
SK11 9AP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishChelford
WardChelford

Shareholders

1000 at £1Julie Akroyd
50.00%
Ordinary
1000 at £1Steven Akroyd
50.00%
Ordinary

Financials

Year2014
Net Worth£490
Cash£36,483
Current Liabilities£96,499

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Charges

14 August 2021Delivered on: 19 August 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

7 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
14 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
24 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2,000
(4 pages)
27 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2,000
(4 pages)
11 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2,000
(4 pages)
9 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 March 2014Registered office address changed from C/O Justco/Home Instead Senior Care Tytherington Old Hall Dorchester Way Tytherington Macclesfield Cheshire SK10 2LQ England on 7 March 2014 (1 page)
7 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2,000
(4 pages)
7 March 2014Registered office address changed from C/O Justco/Home Instead Senior Care Tytherington Old Hall Dorchester Way Tytherington Macclesfield Cheshire SK10 2LQ England on 7 March 2014 (1 page)
7 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2,000
(4 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
23 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 February 2011Registered office address changed from Blackcroft Barn Dingle Bank Farm, Holmes Chapel Rd Lower Withington Macclesfield Cheshire SK11 9DP Uk on 25 February 2011 (1 page)
25 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
25 February 2011Registered office address changed from C/O Justco/Home Instead Senior Care Tytherington Old Hall Dorchester Way Tytherington Macclesfield Cheshire SK10 2LQ United Kingdom on 25 February 2011 (1 page)
25 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
4 August 2010Amended accounts made up to 31 December 2009 (4 pages)
2 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Steven Akroyd on 1 January 2010 (2 pages)
18 February 2010Director's details changed for Julie Akroyd on 1 January 2010 (2 pages)
18 February 2010Director's details changed for Julie Akroyd on 1 January 2010 (2 pages)
18 February 2010Director's details changed for Steven Akroyd on 1 January 2010 (2 pages)
5 August 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
24 April 2009Registered office changed on 24/04/2009 from blackcroft barn dingle bank farm holmes chapel road lower withington macclesfield cheshire SK11 9DP (1 page)
24 April 2009Return made up to 02/02/09; full list of members (4 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
23 June 2008Return made up to 02/02/08; full list of members (7 pages)
22 April 2008Registered office changed on 22/04/2008 from puddinglake barn, byley lane byley cheshire CW10 9NF (1 page)
30 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
13 November 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
20 March 2007Return made up to 02/02/07; full list of members (7 pages)
2 February 2006Incorporation (18 pages)