Company NameJust The Job Environmental Enterprise Ltd.
Company StatusActive
Company Number05542689
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 August 2005(18 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMs Helen Mary Grant
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2014(8 years, 7 months after company formation)
Appointment Duration10 years
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address8 Sleegill
Richmond
North Yorkshire
DL10 4RH
Director NameMrs Lucie Alexandra Arnold
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2019(13 years, 8 months after company formation)
Appointment Duration4 years, 11 months
RoleFinance Coordinator
Country of ResidenceEngland
Correspondence Address15 Quarry Road
Richmond
DL10 4BP
Director NameMr Bruce William Hunter
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2020(14 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address30 Racecourse Road
Gallowfields Trading Estate
Richmond
DL10 4TG
Director NameMr Richard Phillips
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2020(14 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address30 Racecourse Road
Gallowfields Trading Estate
Richmond
DL10 4TG
Director NameMrs Catherine Mary Calvert
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed22 August 2005(same day as company formation)
RoleSelf Employed - Tourism Operat
Country of ResidenceEngland
Correspondence AddressHazelbrow
Lowrow
Richmond
North Yorkshire
DL11 6NE
Director NameMrs Julie Renee D'Arcy
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLow Pastures
Tunstall
Richmond
North Yorkshire
DL10 7QZ
Director NameMrs Alison Patricia Metcalfe
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2005(same day as company formation)
RoleManager Of Volunteer Centre
Country of ResidenceEngland
Correspondence Address12 Whitefields Gate
Richmond
North Yorkshire
DL10 7DD
Secretary NameMrs Julie Renee D'Arcy
NationalityBritish
StatusResigned
Appointed22 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLow Pastures
Tunstall
Richmond
North Yorkshire
DL10 7QZ
Director NameStephen Alexander Strefford
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(4 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPortacabin 12 Hipswell Lodge
Smuts Road
Catterick Garrison
North Yorkshire
DL9 3AX
Director NameMr David Doorbar
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2011(5 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 October 2014)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressSunnyside Low Row
Richmond
North Yorkshire
DL11 6PF
Director NameMrs Susan Carolyn Ganderton-Jackson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2012(6 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 27 June 2022)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Racecourse Road
Gallowfields Trading Estate
Richmond
North Yorkshire
DL10 4TG
Director NameMr Michael Paul Thompson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2014(9 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 26 May 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Finkle Street
Richmond
North Yorkshire
DL10 4QA
Director NameMrs Tracy Mann
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(11 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 August 2017)
RoleTeacher
Country of ResidenceEngland
Correspondence Address11 Finkle Street
Richmond
North Yorkshire
DL10 4QA
Director NameMrs Anna Jane Broadley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(11 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 November 2020)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address31 Oak Grove
Northallerton
North Yorkshire
DL6 1LG

Contact

Websitejust-the-job.org.uk

Location

Registered Address30 Racecourse Road
Gallowfields Trading Estate
Richmond
DL10 4TG
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishRichmond
WardRichmond West

Financials

Year2014
Net Worth£92,878
Cash£60,818
Current Liabilities£3,431

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months from now)

Filing History

23 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
16 August 2017Termination of appointment of Tracy Mann as a director on 16 August 2017 (1 page)
15 May 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
8 February 2017Appointment of Mrs Anna Jane Broadley as a director on 1 February 2017 (2 pages)
8 February 2017Appointment of Mrs Tracy Mann as a director on 1 February 2017 (2 pages)
18 August 2016Confirmation statement made on 15 August 2016 with updates (4 pages)
27 May 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
12 September 2015Annual return made up to 15 August 2015 no member list (5 pages)
26 June 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
16 April 2015Termination of appointment of a director (1 page)
15 April 2015Termination of appointment of Alison Patricia Metcalfe as a director on 24 March 2014 (1 page)
24 March 2015Appointment of Mr Michael Paul Thompson as a director on 12 December 2014 (2 pages)
13 October 2014Termination of appointment of David Doorbar as a director on 1 October 2014 (1 page)
13 October 2014Termination of appointment of David Doorbar as a director on 1 October 2014 (1 page)
20 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
15 August 2014Annual return made up to 15 August 2014 no member list (6 pages)
12 May 2014Appointment of Ms Helen Mary Grant as a director (2 pages)
8 September 2013Annual return made up to 21 August 2013 no member list (5 pages)
5 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
13 July 2013Termination of appointment of Julie D'arcy as a secretary (1 page)
21 August 2012Annual return made up to 21 August 2012 no member list (6 pages)
21 August 2012Register(s) moved to registered office address (1 page)
5 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
3 July 2012Termination of appointment of Stephen Strefford as a director (1 page)
3 July 2012Appointment of Mrs Susan Carolyn Ganderton-Jackson as a director (2 pages)
3 July 2012Termination of appointment of Catherine Calvert as a director (1 page)
28 October 2011Annual return made up to 22 August 2011 no member list (7 pages)
11 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
3 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 March 2011Termination of appointment of Julie D'arcy as a director (1 page)
1 March 2011Appointment of David Doorbar as a director (3 pages)
15 September 2010Register(s) moved to registered inspection location (1 page)
15 September 2010Register inspection address has been changed (1 page)
15 September 2010Director's details changed for Alison Patricia Metcalfe on 18 August 2010 (2 pages)
15 September 2010Annual return made up to 22 August 2010 no member list (7 pages)
15 September 2010Director's details changed for Catherine Mary Calvert on 18 August 2010 (2 pages)
14 July 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
2 February 2010Appointment of Stephen Alexander Strefford as a director (3 pages)
24 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
25 August 2009Annual return made up to 22/08/09 (3 pages)
18 November 2008Annual return made up to 22/08/08 (3 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
6 December 2007Secretary's particulars changed (1 page)
6 December 2007Annual return made up to 22/08/07 (2 pages)
19 November 2007New director appointed (2 pages)
19 July 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
4 July 2007Registered office changed on 04/07/07 from: hudson house anvil square reeth richmond north yorkshire DL11 6TB (1 page)
23 October 2006Annual return made up to 22/08/06
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
13 July 2006Accounting reference date extended from 31/08/06 to 30/11/06 (1 page)
22 August 2005Incorporation (26 pages)