Company NameJust Not Buy Ltd
Company StatusDissolved
Company Number07905392
CategoryPrivate Limited Company
Incorporation Date11 January 2012(12 years, 4 months ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2223Bookbinding and finishing
SIC 18140Binding and related services
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 NameMr Mohammad Tarequl Islam
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2013(1 year, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 23 January 2018)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address36 Hull Street
Newcastle Upon Tyne
NE4 6PU
Director NameMr Mohammad Tarequl Islam
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29.4 Lynnwood Business Centre Lynnwood Terrace
Newcastle Upon Tyne
NE4 6UL
Director NameMr Sm Saiful Alam
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(1 year, 2 months after company formation)
Appointment Duration3 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29.4 Lynnwood Business Centre Lynnwood Terrace
Newcastle Upon Tyne
NE4 6UL

Contact

Websitejustnotbuy.co.uk

Location

Registered Address36 Hull Street
Newcastle Upon Tyne
NE4 6PU
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Shareholders

500 at £1Mohammad Tarequl Islam
100.00%
Ordinary

Financials

Year2014
Net Worth£1,883
Cash£4,288
Current Liabilities£9,111

Accounts

Latest Accounts31 January 2017 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

7 November 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017Application to strike the company off the register (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
13 February 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
9 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 500
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
6 October 2015Registered office address changed from Lynnwood Entreprise I8 Unit 21 Lynnwood Terrace Newcastle upon Tyne NE4 6UL to 36 Hull Street Newcastle upon Tyne NE4 6PU on 6 October 2015 (1 page)
6 October 2015Registered office address changed from Lynnwood Entreprise I8 Unit 21 Lynnwood Terrace Newcastle upon Tyne NE4 6UL to 36 Hull Street Newcastle upon Tyne NE4 6PU on 6 October 2015 (1 page)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 500
(3 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 500
(3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 July 2014Registered office address changed from 29.4 Lynnwood Business Centre Lynnwood Terrace Newcastle upon Tyne NE4 6UL to Lynnwood Entreprise I8 Unit 21 Lynnwood Terrace Newcastle upon Tyne NE4 6UL on 30 July 2014 (1 page)
4 March 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 500
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
8 August 2013Appointment of Mr Mohammad Tarequl Islam as a director (2 pages)
8 August 2013Termination of appointment of a director (1 page)
8 August 2013Termination of appointment of Sm Alam as a director (1 page)
19 June 2013Termination of appointment of Mohammad Islam as a director (1 page)
19 June 2013Appointment of Mr Sm Saiful Alam as a director (2 pages)
17 June 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
12 June 2013Registered office address changed from C/O Mohammad Tarequl Islam 29.4 Lynnwood Terrace Newcastle upon Tyne NE4 6UL United Kingdom on 12 June 2013 (2 pages)
11 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)