Company NameJust R (UK) Ltd
DirectorsNeil Riley and Rebecca Riley
Company StatusActive
Company Number05582808
CategoryPrivate Limited Company
Incorporation Date4 October 2005(18 years, 6 months ago)
Previous NameM N S Roofing Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Neil Riley
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Whitburn Road
Cleadon
Sunderland
SR6 7QL
Secretary NameChristine Riley
NationalityBritish
StatusCurrent
Appointed04 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address98 Wilton Gardens North
Boldon Colliery
Tyne & Wear
NE35 9HQ
Director NameMrs Rebecca Riley
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2013(7 years, 6 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Whitburn Road
Cleadon
Sunderland
SR6 7QL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed04 October 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed04 October 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressUnit J Camden Street
Southwick
Sunderland
Sr5 2ba
SR5 2BA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Neil Riley
50.00%
Ordinary
1 at £1Rebecca Klein
50.00%
Ordinary

Financials

Year2014
Net Worth£122,829
Current Liabilities£125,573

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return4 October 2023 (5 months, 3 weeks ago)
Next Return Due18 October 2024 (6 months, 3 weeks from now)

Charges

2 October 2017Delivered on: 5 October 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land lying to the south-west of napier street, jarrow.
Outstanding
11 May 2015Delivered on: 7 November 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 35 edward burdis street sunderland.
Outstanding
26 June 2015Delivered on: 11 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 35 chichester road south shields.
Outstanding
15 May 2015Delivered on: 28 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
5 April 2013Delivered on: 10 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company formerly k/a m n s roofing limited to the chargee on any account whatsoever.
Particulars: L/H property k/a 8A hedworth lane boldon colliery t/no TY452048 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

13 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
13 October 2017Director's details changed for Miss Rebecca Klein on 24 September 2015 (2 pages)
5 October 2017Registration of charge 055828080005, created on 2 October 2017 (40 pages)
28 June 2017Micro company accounts made up to 31 October 2016 (2 pages)
17 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
23 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
7 November 2015Registration of a charge with Charles court order to extend. Charge code 055828080004, created on 11 May 2015 (44 pages)
27 October 2015Registered office address changed from 309 st. Peter's Gate Sunderland University Church Street Sunderland Tyne & Wear SR6 0AN to 309 st. Peter's Gate Charles Street Sunderland SR6 0AN on 27 October 2015 (1 page)
15 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(4 pages)
15 October 2015Director's details changed for Miss Rebecca Klein on 4 October 2015 (2 pages)
15 October 2015Director's details changed for Mr Neil Riley on 4 October 2015 (2 pages)
15 October 2015Director's details changed for Mr Neil Riley on 4 October 2015 (2 pages)
15 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(4 pages)
15 October 2015Director's details changed for Miss Rebecca Klein on 4 October 2015 (2 pages)
11 July 2015Registration of charge 055828080003, created on 26 June 2015 (40 pages)
3 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
1 July 2015Registered office address changed from 98 Wilton Gardens Boldon Colliery Tyne and Wear NE35 9HQ to 309 st. Peter's Gate Sunderland University Church Street Sunderland Tyne & Wear SR6 0AN on 1 July 2015 (1 page)
1 July 2015Registered office address changed from 98 Wilton Gardens Boldon Colliery Tyne and Wear NE35 9HQ to 309 st. Peter's Gate Sunderland University Church Street Sunderland Tyne & Wear SR6 0AN on 1 July 2015 (1 page)
28 May 2015Registration of charge 055828080002, created on 15 May 2015 (44 pages)
22 December 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(5 pages)
22 December 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(5 pages)
25 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
8 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(5 pages)
8 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(5 pages)
22 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
16 April 2013Statement of capital following an allotment of shares on 15 April 2013
  • GBP 1
(3 pages)
15 April 2013Company name changed m n s roofing LIMITED\certificate issued on 15/04/13
  • RES15 ‐ Change company name resolution on 2013-04-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 April 2013Appointment of Miss Rebecca Klein as a director (2 pages)
10 April 2013Particulars of a mortgage or charge / charge no: 1 (10 pages)
30 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
30 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
18 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
21 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
6 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
3 December 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
8 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
9 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
6 November 2009Director's details changed for Neil Riley on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Neil Riley on 6 November 2009 (2 pages)
19 May 2009Compulsory strike-off action has been discontinued (1 page)
18 May 2009Return made up to 04/10/07; full list of members (3 pages)
18 May 2009Return made up to 04/10/08; full list of members (3 pages)
16 May 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
2 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
22 January 2007Return made up to 04/10/06; full list of members (6 pages)
25 October 2005New director appointed (2 pages)
25 October 2005Director resigned (1 page)
25 October 2005New secretary appointed (2 pages)
25 October 2005Registered office changed on 25/10/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
25 October 2005Secretary resigned (1 page)
4 October 2005Incorporation (31 pages)