Company NameJust Select Limited
DirectorClair Tomalin
Company StatusActive
Company Number03858277
CategoryPrivate Limited Company
Incorporation Date13 October 1999(24 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Clair Tomalin
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1999(same day as company formation)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address9 Goldingham Drive
Braintree
Essex
CM7 1BJ
Secretary NameMs Clair Tomalin
StatusCurrent
Appointed04 April 2011(11 years, 5 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence Address35/37 Grosvenor Gardens
Grosvenor Gardens House
London
SW1W 0BY
Secretary NameThomas Steven Tomalin
NationalityBritish
StatusResigned
Appointed13 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut Tree Cottage
Cobblers Green, Felsted
Dunmow
Essex
CM6 3LX
Secretary NameMs Lisa Coles
NationalityBritish
StatusResigned
Appointed20 August 2007(7 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 April 2011)
RoleEducation
Correspondence Address35/37 Grosvenor Gardens
Grosvenor Gardens House
London
SW1W 0BY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 October 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitejustbrass.co.uk
Telephone0845 6808452
Telephone regionUnknown

Location

Registered Address44 Church Street
Braintree
Essex
CM7 5JY
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking North
Built Up AreaBraintree
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Mrs Clair Tomalin
100.00%
Ordinary

Financials

Year2014
Net Worth£8
Current Liabilities£4,768

Accounts

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

Returns

Latest Return2 October 2023 (7 months ago)
Next Return Due16 October 2024 (5 months, 2 weeks from now)

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
4 October 2023Confirmation statement made on 2 October 2023 with updates (4 pages)
3 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
13 October 2022Confirmation statement made on 2 October 2022 with updates (4 pages)
2 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
8 October 2021Confirmation statement made on 2 October 2021 with updates (4 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
5 October 2020Confirmation statement made on 2 October 2020 with updates (4 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
8 October 2019Confirmation statement made on 2 October 2019 with updates (4 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
2 October 2018Confirmation statement made on 2 October 2018 with updates (4 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(3 pages)
28 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(3 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 December 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(3 pages)
5 December 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(3 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 January 2013Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
22 January 2013Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 January 2012Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
8 January 2012Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
7 January 2012Registered office address changed from 35/37 Grosvenor Gardens Grosvenor Gardens House London SW1W 0BY United Kingdom on 7 January 2012 (1 page)
7 January 2012Registered office address changed from 35/37 Grosvenor Gardens Grosvenor Gardens House London SW1W 0BY United Kingdom on 7 January 2012 (1 page)
7 January 2012Termination of appointment of Lisa Coles as a secretary (1 page)
7 January 2012Registered office address changed from 35/37 Grosvenor Gardens Grosvenor Gardens House London SW1W 0BY United Kingdom on 7 January 2012 (1 page)
7 January 2012Termination of appointment of Lisa Coles as a secretary (1 page)
7 January 2012Appointment of Ms Clair Tomalin as a secretary (1 page)
7 January 2012Appointment of Ms Clair Tomalin as a secretary (1 page)
21 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
27 October 2010Registered office address changed from Norman Alexander & Co 5Th Floor Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS on 27 October 2010 (1 page)
27 October 2010Registered office address changed from Norman Alexander & Co 5Th Floor Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS on 27 October 2010 (1 page)
27 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (3 pages)
27 October 2010Secretary's details changed for Ms Lisa Coles on 30 May 2010 (1 page)
27 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (3 pages)
27 October 2010Secretary's details changed for Ms Lisa Coles on 30 May 2010 (1 page)
25 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
24 November 2009Director's details changed for Ms Clair Tomalin on 2 October 2009 (2 pages)
24 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
24 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
24 November 2009Secretary's details changed for Lisa Coles on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Ms Clair Tomalin on 2 October 2009 (2 pages)
24 November 2009Director's details changed for Ms Clair Tomalin on 2 October 2009 (2 pages)
24 November 2009Secretary's details changed for Lisa Coles on 1 October 2009 (2 pages)
24 November 2009Secretary's details changed for Lisa Coles on 1 October 2009 (2 pages)
27 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
27 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
18 December 2008Return made up to 13/10/08; full list of members (3 pages)
18 December 2008Return made up to 13/10/08; full list of members (3 pages)
11 August 2008Return made up to 13/10/07; full list of members (3 pages)
11 August 2008Return made up to 13/10/07; full list of members (3 pages)
29 July 2008Location of register of members (1 page)
29 July 2008Director's change of particulars / clair tomalin / 10/01/2007 (1 page)
29 July 2008Appointment terminated secretary thomas tomalin (1 page)
29 July 2008Director's change of particulars / clair tomalin / 10/01/2007 (1 page)
29 July 2008Location of register of members (1 page)
29 July 2008Appointment terminated secretary thomas tomalin (1 page)
5 June 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
5 June 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
7 May 2008Total exemption full accounts made up to 31 March 2006 (14 pages)
7 May 2008Total exemption full accounts made up to 31 March 2006 (14 pages)
22 April 2008Full accounts made up to 31 March 2005 (7 pages)
22 April 2008Full accounts made up to 31 March 2005 (7 pages)
8 February 2008Return made up to 13/10/06; full list of members (2 pages)
8 February 2008Return made up to 13/10/06; full list of members (2 pages)
28 September 2007New secretary appointed (1 page)
28 September 2007New secretary appointed (1 page)
10 April 2007First Gazette notice for compulsory strike-off (1 page)
10 April 2007First Gazette notice for compulsory strike-off (1 page)
10 April 2006Return made up to 13/10/05; full list of members (2 pages)
10 April 2006Return made up to 13/10/05; full list of members (2 pages)
14 February 2005Return made up to 13/10/04; full list of members (6 pages)
14 February 2005Return made up to 13/10/04; full list of members (6 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
22 January 2004Return made up to 13/10/03; full list of members (6 pages)
22 January 2004Return made up to 13/10/03; full list of members (6 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
26 November 2002Return made up to 13/10/02; full list of members (6 pages)
26 November 2002Return made up to 13/10/02; full list of members (6 pages)
6 November 2001Registered office changed on 06/11/01 from: 20-22 bedford row london WC1R 4JS (1 page)
6 November 2001Return made up to 13/10/01; full list of members (6 pages)
6 November 2001Registered office changed on 06/11/01 from: 20-22 bedford row london WC1R 4JS (1 page)
6 November 2001Return made up to 13/10/01; full list of members (6 pages)
15 August 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
15 August 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
25 January 2001Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
25 January 2001Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
20 November 2000Return made up to 13/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 November 2000Return made up to 13/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 October 1999Secretary resigned (1 page)
18 October 1999Secretary resigned (1 page)
15 October 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/10/99
(1 page)
15 October 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/10/99
(1 page)
13 October 1999Incorporation (15 pages)
13 October 1999Incorporation (15 pages)