Company NameJust Green Limited
Company StatusDissolved
Company Number04012145
CategoryPrivate Limited Company
Incorporation Date12 June 2000(23 years, 10 months ago)
Dissolution Date12 August 2014 (9 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Kevin David Head
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2000(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield Industrial Estate
14 Springfield Road
Burnham On Crouch
Essex
CM0 8UA
Secretary NameMr Kevin David Head
NationalityBritish
StatusClosed
Appointed12 June 2000(same day as company formation)
RoleManaging Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield Industrial Estate
14 Springfield Road
Burnham On Crouch
Essex
CM0 8UA
Director NameTracey Jane Warner
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(same day as company formation)
RoleSales Director
Correspondence Address1 Saint Georges Court
Newark
Nottinghamshire
NG24 1NW
Director NameJulian Henry Fletcher Ives
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(2 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 27 December 2008)
RoleSales Director
Correspondence Address8 Ashen Road
Clare
Suffolk
CO10 8LQ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed12 June 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitewww.just-green.com/
Email address[email protected]
Telephone01621 785088
Telephone regionMaldon

Location

Registered AddressSpringfield Industrial Estate
14 Springfield Road
Burnham On Crouch
Essex
CM0 8UA
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch North
Built Up AreaBurnham-on-Crouch

Shareholders

7.5k at £1Kevin David Head
75.00%
Ordinary
2.5k at £1Julian Henry Fletcher Ives
25.00%
Ordinary

Financials

Year2014
Net Worth-£3,784
Cash£4,961
Current Liabilities£311,423

Accounts

Latest Accounts30 November 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

12 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
17 April 2014Application to strike the company off the register (3 pages)
6 November 2013Purchase of own shares. (3 pages)
9 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
15 July 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 10,000
(3 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
15 July 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
14 June 2011Director's details changed for Mr. Kevin David Head on 1 June 2011 (2 pages)
14 June 2011Secretary's details changed for Kevin David Head on 1 June 2011 (1 page)
14 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
14 June 2011Secretary's details changed for Kevin David Head on 1 June 2011 (1 page)
14 June 2011Director's details changed for Mr. Kevin David Head on 1 June 2011 (2 pages)
28 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
20 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
8 July 2009Return made up to 12/06/09; full list of members (4 pages)
22 April 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
15 January 2009Appointment terminated director julian ives (1 page)
19 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
15 July 2008Capitals not rolled up (2 pages)
15 July 2008Return made up to 12/06/08; full list of members (4 pages)
27 February 2008Total exemption small company accounts made up to 30 November 2006 (4 pages)
13 July 2007Return made up to 12/06/07; full list of members (2 pages)
6 December 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
12 July 2006Return made up to 12/06/06; full list of members (2 pages)
28 October 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
18 July 2005Return made up to 12/06/05; full list of members (7 pages)
29 September 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
12 July 2004Return made up to 12/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2004Particulars of mortgage/charge (9 pages)
6 November 2003Director resigned (1 page)
1 October 2003Total exemption small company accounts made up to 30 November 2002 (3 pages)
28 July 2003Return made up to 12/06/03; full list of members (7 pages)
11 October 2002New director appointed (1 page)
15 July 2002Return made up to 12/06/02; full list of members (7 pages)
29 March 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
24 July 2001Return made up to 12/06/01; full list of members (6 pages)
8 August 2000Accounting reference date extended from 30/06/01 to 30/11/01 (1 page)
2 August 2000Ad 30/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 June 2000Secretary resigned (1 page)
12 June 2000Incorporation (20 pages)