Just Communicate Limited LONDON


Just Communicate started in year 2000 as Private Limited Company with registration number 04100166. The Just Communicate company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at 8th Floor Holborn Gate. Postal code: WC2A 1AN.

The company has 2 directors, namely Neil J., Martin M.. Of them, Neil J., Martin M. have been with the company the longest, being appointed on 1 July 2017. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Just Communicate Limited Address / Contact

Office Address 8th Floor Holborn Gate
Office Address2 26 Southampton Buildings
Town London
Post code WC2A 1AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04100166
Date of Incorporation Wed, 1st Nov 2000
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Neil J.

Position: Director

Appointed: 01 July 2017

Martin M.

Position: Director

Appointed: 01 July 2017

Craig M.

Position: Secretary

Appointed: 01 July 2017

Resigned: 31 March 2018

David S.

Position: Director

Appointed: 11 March 2016

Resigned: 31 December 2023

Carl H.

Position: Director

Appointed: 11 March 2016

Resigned: 01 July 2017

Steven K.

Position: Secretary

Appointed: 11 March 2016

Resigned: 01 July 2017

Stephen T.

Position: Director

Appointed: 01 November 2000

Resigned: 18 July 2017

Apex Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 November 2000

Resigned: 01 November 2000

Apex Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 01 November 2000

Resigned: 01 November 2000

Stephen T.

Position: Secretary

Appointed: 01 November 2000

Resigned: 11 March 2016

Julian W.

Position: Director

Appointed: 01 November 2000

Resigned: 30 April 2013

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats researched, there is The Creative Engagement Group Ltd from London, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Creative Engagement Group Ltd

8th Floor, Holborn Gate, Southampton Buildings, London, WC2A 1AN, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 01244084
Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-31
Net Worth1 806 3292 601 2262 369 8864 209 8836 023 011
Balance Sheet
Cash Bank In Hand1 266 4242 743 3042 273 0784 037 3386 004 277
Current Assets1 676 0473 091 7162 767 5674 806 5536 276 008
Debtors409 623348 412494 489567 905271 731
Net Assets Liabilities Including Pension Asset Liability1 806 3292 601 2262 369 8864 226 4966 023 011
Tangible Fixed Assets314 90357 01938 03319 047 
Reserves/Capital
Called Up Share Capital2211 0001 000
Profit Loss Account Reserve1 806 3272 601 2242 369 8854 208 8836 022 011
Shareholder Funds1 806 3292 601 2262 369 8864 209 8836 023 011
Other
Accruals Deferred Income44 519133 516   
Creditors Due After One Year   615 717599 253
Creditors Due Within One Year290 543651 838435 714599 104 
Fixed Assets314 90357 01938 03319 047 
Net Current Assets Liabilities1 535 9452 544 2072 331 8534 806 5536 622 264
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal150 441104 329 201 310346 256
Tangible Fixed Assets Additions 27 016   
Tangible Fixed Assets Cost Or Valuation674 173321 219321 219321 219321 219
Tangible Fixed Assets Depreciation359 270264 200283 186302 172321 219
Tangible Fixed Assets Depreciation Charged In Period 18 92618 98618 98619 047
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 113 996   
Tangible Fixed Assets Disposals 379 970   
Total Assets Less Current Liabilities1 850 8482 734 7422 369 8864 226 4966 622 264

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 11th, October 2023
Free Download (14 pages)

Company search

Advertisements