Company NameJust Useful Stuff & Tools Limited
Company StatusDissolved
Company Number06853824
CategoryPrivate Limited Company
Incorporation Date20 March 2009(15 years, 1 month ago)
Dissolution Date8 May 2012 (11 years, 11 months ago)
Previous NameJust Useful Stuff Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Joseph Wild
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2009(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address144 High Street
Epping
Essex
CM16 4AS
Secretary NameMrs Valerie Ann Wild
NationalityBritish
StatusClosed
Appointed20 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address144 High Street
Epping
Essex
CM16 4AS
Director NameMr Kevin Ray Hubbard
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2010(1 year, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 08 May 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address144 High Street
Epping
Essex
CM16 4AS

Location

Registered Address144 High Street
Epping
Essex
CM16 4AS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
17 January 2012Application to strike the company off the register (2 pages)
17 January 2012Application to strike the company off the register (2 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 March 2011Annual return made up to 20 March 2011 with a full list of shareholders
Statement of capital on 2011-03-31
  • GBP 2
(3 pages)
31 March 2011Annual return made up to 20 March 2011 with a full list of shareholders
Statement of capital on 2011-03-31
  • GBP 2
(3 pages)
11 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
11 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 December 2010Appointment of Mr Kevin Ray Hubbard as a director (2 pages)
7 December 2010Appointment of Mr Kevin Ray Hubbard as a director (2 pages)
16 June 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
18 March 2010Secretary's details changed for Mrs Valerie Ann Wild on 18 March 2010 (1 page)
18 March 2010Director's details changed for Mr John Joseph Wild on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Mr John Joseph Wild on 18 March 2010 (2 pages)
18 March 2010Secretary's details changed for Mrs Valerie Ann Wild on 18 March 2010 (1 page)
14 April 2009Company name changed just useful stuff LIMITED\certificate issued on 17/04/09 (2 pages)
14 April 2009Company name changed just useful stuff LIMITED\certificate issued on 17/04/09 (2 pages)
20 March 2009Incorporation (32 pages)
20 March 2009Incorporation (32 pages)