Company NameJust Predators Limited
Company StatusDissolved
Company Number05476316
CategoryPrivate Limited Company
Incorporation Date9 June 2005(18 years, 10 months ago)
Dissolution Date27 January 2009 (15 years, 3 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 NameWayne John Manley
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2005(same day as company formation)
RoleBrickwork Contractor
Correspondence Address23 Henrys Walk
Hainault
Ilford
Essex
IG6 2NR
Director NameMark Smith
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2005(same day as company formation)
RoleBrickwork Contractor
Correspondence Address33 Brocket Way
Chigwell
Essex
IG7 4ER
Secretary NameNicola Manley
NationalityBritish
StatusClosed
Appointed09 June 2005(same day as company formation)
RoleAdministrator
Correspondence Address23 Henrys Walk
Hainault
Ilford
Essex
IG6 2NR
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed09 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed09 June 2005(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address1 Manor Place
Albert Road
Braintree
Essex
CM7 3JE
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Financials

Year2014
Net Worth-£2,062
Cash£1,955
Current Liabilities£5,001

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2008First Gazette notice for voluntary strike-off (1 page)
31 July 2008Application for striking-off (1 page)
14 July 2008Return made up to 09/06/08; full list of members (7 pages)
3 July 2007Return made up to 09/06/07; full list of members (7 pages)
20 October 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
20 June 2006Return made up to 09/06/06; full list of members (7 pages)
11 July 2005Ad 09/06/05-27/06/05 £ si 99@1=99 £ ic 1/100 (2 pages)
11 July 2005Accounting reference date extended from 30/06/06 to 31/07/06 (1 page)
11 July 2005Registered office changed on 11/07/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
11 July 2005New director appointed (2 pages)
11 July 2005New secretary appointed (2 pages)
11 July 2005New director appointed (2 pages)
21 June 2005Secretary resigned (1 page)
21 June 2005Director resigned (1 page)