You are here: bizstats.co.uk > a-z index > I list > IJ list

Ijustice Limited PUDSEY


Ijustice started in year 2000 as Private Limited Company with registration number 03960907. The Ijustice company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Pudsey at 55 Crowther Avenue. Postal code: LS28 5SA. Since Fri, 13th Jun 2014 Ijustice Limited is no longer carrying the name Pre-legal.

The firm has 2 directors, namely Anne P., Justin L.. Of them, Justin L. has been with the company the longest, being appointed on 31 March 2008 and Anne P. has been with the company for the least time - from 17 December 2013. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ijustice Limited Address / Contact

Office Address 55 Crowther Avenue
Office Address2 Calverley
Town Pudsey
Post code LS28 5SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03960907
Date of Incorporation Thu, 30th Mar 2000
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Anne P.

Position: Director

Appointed: 17 December 2013

Justin L.

Position: Director

Appointed: 31 March 2008

Stephen G.

Position: Secretary

Appointed: 23 April 2009

Resigned: 17 December 2013

Stephen G.

Position: Director

Appointed: 23 April 2009

Resigned: 17 December 2013

Anne P.

Position: Director

Appointed: 10 December 2008

Resigned: 23 April 2009

Anne P.

Position: Secretary

Appointed: 21 June 2008

Resigned: 01 October 2009

Helen P.

Position: Secretary

Appointed: 19 March 2002

Resigned: 21 June 2008

Anne P.

Position: Director

Appointed: 19 March 2002

Resigned: 05 December 2008

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 March 2000

Resigned: 30 March 2000

Justin L.

Position: Director

Appointed: 30 March 2000

Resigned: 19 March 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 30 March 2000

Resigned: 30 March 2000

Anne P.

Position: Secretary

Appointed: 30 March 2000

Resigned: 19 March 2002

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we discovered, there is Justin L. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Anne P. This PSC owns 25-50% shares.

Justin L.

Notified on 30 March 2017
Nature of control: 25-50% shares

Anne P.

Notified on 30 March 2017
Nature of control: 25-50% shares

Company previous names

Pre-legal June 13, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets6909007496808971 110768
Net Assets Liabilities106 266107 327107 575107 884108 167108 434108 776
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     120120
Creditors107 226108 228108 325108 565109 065109 425109 425
Fixed Assets270111111
Net Current Assets Liabilities106 536107 328107 576107 885108 168108 435108 657
Total Assets Less Current Liabilities106 266107 327107 575107 884108 167108 434108 656

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 29th, November 2023
Free Download (3 pages)

Company search