Company NameJust So Enterprises Limited
Company StatusDissolved
Company Number08079752
CategoryPrivate Limited Company
Incorporation Date23 May 2012(11 years, 11 months ago)
Dissolution Date30 December 2014 (9 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1821Manufacture of workwear
SIC 14120Manufacture of workwear

Directors

Secretary NameDavid Thomas Scott
StatusClosed
Appointed16 November 2012(5 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (closed 30 December 2014)
RoleCompany Director
Correspondence Address15 Staindrop Road
West Auckland
County Durham
DL14 9JU
Director NameMrs Kerry Parker-Kelly
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2013(10 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (closed 30 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Warwick Avenue
Whickham
Newcastle Upon Tyne
NE16 5JQ
Director NameMr Lee Christopher Gilburt
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Director NameMrs Kerry Parker-Kelly
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2012(5 months, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Warwick Avenue
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5JQ
Director NameMr Jon Kelly
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(9 months, 1 week after company formation)
Appointment Duration1 month (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Warwick Avenue
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5JQ
Director NameMr Christopher Stuart
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(10 months, 1 week after company formation)
Appointment Duration4 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Northlea
Newcastle Upon Tyne
NE15 7RN
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2012(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address15 Staindrop Road
West Auckland
County Durham
DL14 9JU
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishWest Auckland
WardWest Auckland
Built Up AreaBishop Auckland
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Jon Kelly
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

30 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
18 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
5 November 2013Termination of appointment of Christopher Stuart as a director on 31 July 2013 (1 page)
5 November 2013Appointment of Mrs Kerry Parker-Kelly as a director on 6 April 2013 (2 pages)
5 November 2013Appointment of Mrs Kerry Parker-Kelly as a director on 6 April 2013 (2 pages)
8 July 2013Appointment of Mr Christopher Stuart as a director on 1 April 2013 (2 pages)
8 July 2013Appointment of Mr Christopher Stuart as a director on 1 April 2013 (2 pages)
8 July 2013Termination of appointment of Jon Kelly as a director on 1 April 2013 (1 page)
8 July 2013Termination of appointment of Jon Kelly as a director on 1 April 2013 (1 page)
18 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
12 March 2013Appointment of Mr Jon Kelly as a director on 1 March 2013 (2 pages)
12 March 2013Termination of appointment of Kerry Parker-Kelly as a director on 1 March 2013 (1 page)
12 March 2013Appointment of Mr Jon Kelly as a director on 1 March 2013 (2 pages)
12 March 2013Termination of appointment of Kerry Parker-Kelly as a director on 1 March 2013 (1 page)
19 November 2012Appointment of David Thomas Scott as a secretary on 16 November 2012 (2 pages)
16 November 2012Statement of capital following an allotment of shares on 16 November 2012
  • GBP 100
(3 pages)
16 November 2012Registered office address changed from , Minshull House 67 Wellington Road North, Stockport, Cheshire, SK4 2LP, United Kingdom on 16 November 2012 (1 page)
16 November 2012Appointment of Kerry Parker-Kelly as a director on 16 November 2012 (2 pages)
16 November 2012Termination of appointment of Ocs Corporate Secretaries Limited as a secretary on 16 November 2012 (1 page)
16 November 2012Termination of appointment of Lee Christopher Gilburt as a director on 16 November 2012 (1 page)
23 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)