Company NameJust Hard Metals Ltd
DirectorsNeil Riley and Rebecca Riley
Company StatusActive
Company Number09623314
CategoryPrivate Limited Company
Incorporation Date4 June 2015(8 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Neil Riley
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Charlton Grove Cleadon
Sunderland
SR6 7QR
Director NameMrs Rebecca Riley
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Charlton Grove Cleadon
Sunderland
SR6 7QR

Location

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

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return4 June 2023 (10 months, 2 weeks ago)
Next Return Due18 June 2024 (2 months from now)

Charges

3 June 2020Delivered on: 11 June 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

31 July 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
4 July 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
26 May 2023Registered office address changed from 309 Charles Street Sunderland SR6 0AN England to Unit J Camden Street Southwick Sunderland SR5 2BA on 26 May 2023 (1 page)
29 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
8 July 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
13 August 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
22 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
11 June 2020Registration of charge 096233140001, created on 3 June 2020 (41 pages)
2 June 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
25 June 2019Confirmation statement made on 4 June 2019 with updates (4 pages)
13 June 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
6 July 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
21 August 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
21 August 2017Notification of Neil Riley as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Notification of Neil Riley as a person with significant control on 21 August 2017 (2 pages)
21 August 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
21 August 2017Notification of Rebecca Riley as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Notification of Rebecca Riley as a person with significant control on 21 August 2017 (2 pages)
3 March 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
3 March 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
2 February 2017Previous accounting period extended from 30 June 2016 to 31 October 2016 (1 page)
2 February 2017Previous accounting period extended from 30 June 2016 to 31 October 2016 (1 page)
14 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
14 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
15 February 2016Director's details changed for Miss Rebecca Klein on 24 September 2015 (2 pages)
15 February 2016Director's details changed for Miss Rebecca Klein on 24 September 2015 (2 pages)
12 February 2016Registered office address changed from 309 st. Peter's Gate Sunderland University Sunderland SR6 0AN England to 309 Charles Street Sunderland SR6 0AN on 12 February 2016 (1 page)
12 February 2016Registered office address changed from 309 st. Peter's Gate Sunderland University Sunderland SR6 0AN England to 309 Charles Street Sunderland SR6 0AN on 12 February 2016 (1 page)
4 June 2015Incorporation
Statement of capital on 2015-06-04
  • GBP 100
(34 pages)
4 June 2015Incorporation
Statement of capital on 2015-06-04
  • GBP 100
(34 pages)