Company NameJustage Limited
DirectorsAnthony Denis Kennan and John Matthew Fickling
Company StatusActive
Company Number02977435
CategoryPrivate Limited Company
Incorporation Date11 October 1994(29 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Director NameAnthony Denis Kennan
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1994(3 days after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director NameMr John Matthew Fickling
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1994(3 days after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Secretary NameAnthony Denis Kennan
NationalityBritish
StatusCurrent
Appointed14 October 1994(3 days after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 October 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 October 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50k at £1Trustees Of A.d. Kennan Accumulation & Maintenance Settlement
5.00%
Ordinary
50k at £1Trustees Of Kennan's Children's Interest In Possession Settlement
5.00%
Ordinary
400k at £1Anthony Denis Kennan
40.00%
Ordinary
266.7k at £1Trustees Of J.m. Fickling Accumulation & Maintenance Settlement
26.67%
Ordinary
233.3k at £1John Matthew Fickling
23.33%
Ordinary

Financials

Year2014
Net Worth£740,152
Cash£4,396
Current Liabilities£1,200

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Filing History

20 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
4 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
19 October 2016Confirmation statement made on 11 October 2016 with updates (7 pages)
24 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,000,000
(5 pages)
28 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000,000
(5 pages)
18 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1,000,000
(5 pages)
22 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 October 2012Secretary's details changed for Anthony Denis Kennan on 11 October 2012 (1 page)
17 October 2012Director's details changed for Anthony Denis Kennan on 11 October 2012 (2 pages)
17 October 2012Director's details changed for Mr John Matthew Fickling on 11 October 2012 (2 pages)
17 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
17 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
19 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 June 2010Secretary's details changed for Anthony Denis Kennan on 1 June 2010 (1 page)
1 June 2010Director's details changed for Anthony Denis Kennan on 1 June 2010 (2 pages)
1 June 2010Secretary's details changed for Anthony Denis Kennan on 1 June 2010 (1 page)
1 June 2010Director's details changed for Anthony Denis Kennan on 1 June 2010 (2 pages)
16 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (7 pages)
15 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 October 2008Return made up to 11/10/08; full list of members (5 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 May 2008Registered office changed on 06/05/2008 from c/o muckle LLP time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF united kingdom (1 page)
6 May 2008Registered office changed on 06/05/2008 from norham house, new bridge street west, newcastle upon tyne tyne & wear NE1 8AS (1 page)
18 October 2007Registered office changed on 18/10/07 from: c/o robert muckle norham house 12 new bridge street west newcastle upon tyne NE1 8AS (1 page)
17 October 2007Return made up to 11/10/07; full list of members (4 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 October 2006Return made up to 11/10/06; full list of members (4 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
18 October 2005Return made up to 11/10/05; full list of members (4 pages)
4 August 2005Return made up to 11/10/04; full list of members (4 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
25 October 2003Return made up to 11/10/03; full list of members (9 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
1 November 2002Return made up to 11/10/02; full list of members (9 pages)
12 November 2001Return made up to 11/10/01; full list of members (8 pages)
8 June 2001Full accounts made up to 31 December 2000 (11 pages)
27 October 2000Full accounts made up to 31 December 1999 (10 pages)
26 October 2000Return made up to 11/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 June 2000Full accounts made up to 31 December 1998 (9 pages)
26 November 1998Auditor's resignation (1 page)
25 November 1998Full accounts made up to 31 December 1997 (10 pages)
23 October 1998Return made up to 11/10/98; no change of members (4 pages)
3 November 1997Full accounts made up to 31 December 1996 (11 pages)
31 October 1997Return made up to 11/10/97; full list of members (6 pages)
3 December 1996Return made up to 11/10/96; full list of members (6 pages)
4 November 1996Full accounts made up to 31 December 1995 (10 pages)
4 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
4 July 1995Ad 22/06/95--------- £ si 400000@1=400000 £ ic 600000/1000000 (2 pages)
4 July 1995£ nc 600000/1000000 22/06/95 (1 page)
14 June 1995Accounting reference date notified as 31/12 (1 page)