Just Global Uk Ltd MAIDENHEAD


Just Global Uk started in year 1994 as Private Limited Company with registration number 02897462. The Just Global Uk company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Maidenhead at York House. Postal code: SL6 1SF. Since 2021/03/08 Just Global Uk Ltd is no longer carrying the name Enigma Marketing Services.

Currently there are 4 directors in the the firm, namely Mark W., Joseph P. and Brandon F. and others. In addition one secretary - Jessica T. - is with the company. Currently 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.

Just Global Uk Ltd Address / Contact

Office Address York House
Office Address2 18 York Road
Town Maidenhead
Post code SL6 1SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02897462
Date of Incorporation Fri, 11th Feb 1994
Industry Advertising agencies
End of financial Year 31st March
Company age 30 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Mark W.

Position: Director

Appointed: 25 August 2023

Jessica T.

Position: Secretary

Appointed: 25 August 2023

Joseph P.

Position: Director

Appointed: 31 October 2020

Brandon F.

Position: Director

Appointed: 31 October 2020

Martin S.

Position: Director

Appointed: 11 February 1994

Emily B.

Position: Secretary

Appointed: 31 October 2020

Resigned: 25 August 2023

Emily B.

Position: Director

Appointed: 31 October 2020

Resigned: 25 August 2023

Lakhbir S.

Position: Director

Appointed: 03 February 2020

Resigned: 31 October 2020

Albert S.

Position: Director

Appointed: 17 February 1994

Resigned: 07 November 2005

Corporate Administration Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 February 1994

Resigned: 11 February 1994

John L.

Position: Director

Appointed: 11 February 1994

Resigned: 31 October 2020

Martin S.

Position: Secretary

Appointed: 11 February 1994

Resigned: 31 October 2020

Corporate Administration Services Limited

Position: Nominee Director

Appointed: 11 February 1994

Resigned: 11 February 1994

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As BizStats established, there is Brandon F. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Martin S. This PSC owns 50,01-75% shares. The third one is John L., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Brandon F.

Notified on 31 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Martin S.

Notified on 31 January 2017
Ceased on 31 October 2020
Nature of control: 50,01-75% shares

John L.

Notified on 31 January 2017
Ceased on 31 October 2020
Nature of control: 25-50% shares

Company previous names

Enigma Marketing Services March 8, 2021
Enigma Graphics November 8, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand116 271222 989167 96829 199466 830939 8801 265 489
Current Assets1 081 618966 1511 165 926986 355   
Debtors950 004705 8871 022 125845 2811 365 3082 611 8527 611 936
Net Assets Liabilities55 08746 02610 90328 496   
Other Debtors182 891172 423209 28293 716103 300211 090306 615
Property Plant Equipment50 90347 85445 42737 18724 19060 61749 185
Total Inventories15 34337 27518 366111 876   
Other
Accumulated Depreciation Impairment Property Plant Equipment 330 637351 419127 48267 27452 47124 795
Additions Other Than Through Business Combinations Property Plant Equipment    6 91059 06623 426
Amounts Owed By Related Parties   69 238250 455696 7915 952 393
Amounts Owed To Group Undertakings    1 000 8941 094 8124 686 160
Average Number Employees During Period   25293455
Bank Borrowings Overdrafts  33 33333 333   
Comprehensive Income Expense    -282 759  
Corporation Tax Payable51 52367 76349 20755 906 27 692129 775
Corporation Tax Recoverable    42 128  
Creditors1 077 434967 9791 150 198970 0462 061 8543 649 8728 411 917
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -241 838   
Disposals Property Plant Equipment   -242 724   
Dividends Paid On Shares216 297268 800207 000244 162   
Finance Lease Liabilities Present Value Total969      
Fixed Assets50 90347 85445 42737 187   
Future Minimum Lease Payments Under Non-cancellable Operating Leases   12 595 92 880180 692
Income Tax Expense Credit On Components Other Comprehensive Income    61 538  
Increase Decrease In Depreciation Impairment Property Plant Equipment 4 0663 0504 734   
Increase From Depreciation Charge For Year Property Plant Equipment 21 25820 78217 90116 23722 63934 858
Investments Fixed Assets     290290
Investments In Group Undertakings Participating Interests     290290
Issue Equity Instruments    533  
Loans From Directors 4759    
Net Current Assets Liabilities4 184-1 82858 26116 309   
Other Creditors649 106552 654756 361491 599747 8161 820 0742 461 120
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    76 44537 44262 534
Other Disposals Property Plant Equipment    80 11537 44262 534
Other Taxation Social Security Payable110 59880 087144 02754 390129 564193 239205 759
Percentage Class Share Held In Subsidiary    100100100
Profit Loss    -282 759229 831549 745
Property Plant Equipment Gross Cost 378 491396 846164 66991 464113 08873 980
Total Additions Including From Business Combinations Property Plant Equipment 18 20918 35510 547   
Total Assets Less Current Liabilities55 08746 02669 23753 496   
Trade Creditors Trade Payables265 238267 428159 129334 818183 580514 055929 103
Trade Debtors Trade Receivables767 113533 464770 310751 565969 4251 703 9711 352 928
Work In Progress15 34337 27518 366111 876   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2023/03/31
filed on: 18th, August 2023
Free Download (14 pages)

Company search