Company NameJustmini Company Limited
Company StatusDissolved
Company Number02932932
CategoryPrivate Limited Company
Incorporation Date25 May 1994(29 years, 11 months ago)
Dissolution Date9 December 1997 (26 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1823Manufacture of underwear
SIC 14142Manufacture of women's underwear

Directors

Secretary NameHilary Pearson
NationalityBritish
StatusClosed
Appointed08 June 1994(2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 09 December 1997)
RoleCompany Director
Correspondence Address30 Threselford
Lee Chapel South
Basildon
Essex
Director NameGeorgina Elizabeth Morrison Goulder
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1994(2 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (closed 09 December 1997)
RoleBuyer
Correspondence Address28 Brockhall Rise
Kings Haven
Heanor
Derbyshire
DE75 7TL
Director NameMarion Jeffries
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1994(2 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (closed 09 December 1997)
RoleFactory Supervisor
Correspondence Address10 Park Avenue
Eastwood
Nottingham
NG16 3NY
Director NameGavin Saunders
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(2 weeks after company formation)
Appointment Duration2 months (resigned 07 August 1994)
RoleEngineer
Correspondence AddressPottery House Mill Road
Stock
Ingatestone
Essex
CM4 9LJ
Director NameClaire Saunders
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(1 month, 3 weeks after company formation)
Appointment Duration2 weeks, 3 days (resigned 07 August 1994)
RoleManager
Correspondence AddressPottery House
Mill Road
Stock
Essex
CM4 9LJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 May 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 May 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressChelmer House
Springfield Road
Chelmsford
Essex
CM2 6JE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 May 1995 (28 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

9 December 1997Final Gazette dissolved via compulsory strike-off (1 page)
19 August 1997First Gazette notice for compulsory strike-off (1 page)
24 May 1996Registered office changed on 24/05/96 from: 42 milton drive ravenshead nottinghamshire NG15 9BE (1 page)
8 November 1995Accounts for a small company made up to 31 May 1995 (5 pages)
30 August 1995Return made up to 25/05/95; full list of members (6 pages)
10 May 1995Accounting reference date shortened from 31/12 to 31/05 (1 page)