Company NameJust Fm Limited
Company StatusDissolved
Company Number03157818
CategoryPrivate Limited Company
Incorporation Date12 February 1996(28 years, 2 months ago)
Dissolution Date13 December 2005 (18 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Graham Bridle
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLimes Grove Oast
Limes Grove Gillsgreen
Hawkhurst
Kent
TN18 5AE
Director NameRuth Elizabeth Owen
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address20 Sandringham Court
King & Queen Wharf
Rotherhithe Street
London
SE16 1ST
Secretary NameJohn Arthur Tebbey
NationalityBritish
StatusClosed
Appointed12 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSofrydd
9 Long Acre
Orpington
Kent
BR6 7RD
Director NameJohn Arthur Tebbey
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1996(4 weeks, 1 day after company formation)
Appointment Duration9 years, 9 months (closed 13 December 2005)
RoleCompany Director
Correspondence AddressSofrydd
9 Long Acre
Orpington
Kent
BR6 7RD
Director NameRobert John Peter Chorley
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressHamsters Tales 2 Weydown Lane
Guildford
Surrey
GU2 9UT
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed12 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressCarlton House
101 New London Road
Chelmsford
Essex
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2005First Gazette notice for voluntary strike-off (1 page)
21 July 2005Application for striking-off (1 page)
7 March 2005Return made up to 12/02/05; full list of members (8 pages)
5 March 2004Return made up to 12/02/04; full list of members (8 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
24 March 2003Registered office changed on 24/03/03 from: carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page)
22 March 2003Return made up to 12/02/03; full list of members (8 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
8 November 2002Return made up to 12/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
28 June 2001Ad 28/03/01--------- £ si 100000@1=100000 £ ic 100/100100 (2 pages)
28 June 2001Registered office changed on 28/06/01 from: northside house 69 tweedy road bromley kent BR1 3WA (1 page)
28 June 2001Resolutions
  • RES13 ‐ Decision to issue shrs 28/03/01
(1 page)
28 June 2001Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
28 June 2001Nc inc already adjusted 28/03/01 (1 page)
28 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 February 2001Return made up to 12/02/01; full list of members (8 pages)
17 February 2000Return made up to 12/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 January 2000Full accounts made up to 30 September 1999 (11 pages)
27 July 1999Full accounts made up to 30 September 1998 (10 pages)
12 February 1999Return made up to 12/02/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
2 November 1998New director appointed (2 pages)
14 August 1998Registered office changed on 14/08/98 from: c/o carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page)
19 June 1998Return made up to 12/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1998Full accounts made up to 30 September 1997 (12 pages)
2 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 October 1997Registered office changed on 28/10/97 from: the dolls house 40 moulsham street chelmsford essex CM2 0HY (1 page)
1 April 1997Return made up to 12/02/97; full list of members (6 pages)
10 March 1997Full accounts made up to 30 September 1996 (11 pages)
8 May 1996Accounting reference date notified as 30/09 (1 page)
8 May 1996Ad 04/04/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 February 1996New director appointed (2 pages)
21 February 1996New secretary appointed (1 page)
21 February 1996Secretary resigned (1 page)
21 February 1996Registered office changed on 21/02/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
21 February 1996New director appointed (1 page)
21 February 1996New director appointed (2 pages)
21 February 1996Director resigned (1 page)
12 February 1996Incorporation (18 pages)