Just Fair Trade Limited LEICESTER


Just Fair Trade started in year 2000 as Private Limited Company with registration number 04054074. The Just Fair Trade company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Leicester at 36-38 Silver Street. Postal code: LE1 5ET.

At present there are 7 directors in the the firm, namely Peter G., Deborah J. and Edina Z. and others. In addition one secretary - Steven A. - is with the company. 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.

Just Fair Trade Limited Address / Contact

Office Address 36-38 Silver Street
Town Leicester
Post code LE1 5ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 04054074
Date of Incorporation Wed, 16th Aug 2000
Industry Other retail sale in non-specialised stores
End of financial Year 31st January
Company age 24 years old
Account next due date Thu, 31st Oct 2024 (188 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Peter G.

Position: Director

Appointed: 10 November 2022

Deborah J.

Position: Director

Appointed: 19 November 2020

Edina Z.

Position: Director

Appointed: 27 June 2019

Steven A.

Position: Secretary

Appointed: 21 May 2002

Sarah S.

Position: Director

Appointed: 16 August 2000

Carl B.

Position: Director

Appointed: 16 August 2000

Steven A.

Position: Director

Appointed: 16 August 2000

David S.

Position: Director

Appointed: 16 August 2000

Sumaiyabibi M.

Position: Director

Appointed: 27 June 2019

Resigned: 10 November 2022

Peter G.

Position: Director

Appointed: 08 June 2017

Resigned: 28 October 2021

Shona A.

Position: Director

Appointed: 12 October 2016

Resigned: 27 June 2019

Louise D.

Position: Director

Appointed: 15 July 2015

Resigned: 19 November 2020

Roger I.

Position: Director

Appointed: 18 November 2008

Resigned: 21 June 2011

Janine B.

Position: Director

Appointed: 09 November 2007

Resigned: 18 November 2008

Kerry H.

Position: Director

Appointed: 09 November 2007

Resigned: 27 June 2019

Peter G.

Position: Director

Appointed: 09 November 2007

Resigned: 24 September 2013

Kathleen L.

Position: Director

Appointed: 17 October 2003

Resigned: 31 December 2014

Claire M.

Position: Director

Appointed: 07 October 2003

Resigned: 04 October 2005

Ronald S.

Position: Secretary

Appointed: 02 October 2000

Resigned: 21 May 2002

Robert F.

Position: Director

Appointed: 02 October 2000

Resigned: 06 July 2003

Lorraine B.

Position: Director

Appointed: 16 August 2000

Resigned: 10 September 2007

Heather N.

Position: Secretary

Appointed: 16 August 2000

Resigned: 19 September 2000

Heather N.

Position: Director

Appointed: 16 August 2000

Resigned: 19 September 2000

Elizabeth P.

Position: Director

Appointed: 16 August 2000

Resigned: 27 June 2019

Margaret M.

Position: Director

Appointed: 16 August 2000

Resigned: 05 January 2007

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats established, there is Sarah S. The abovementioned PSC has significiant influence or control over this company,.

Sarah S.

Notified on 1 August 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth79 73377 79274 663       
Balance Sheet
Current Assets117 498112 27997 64096 843109 781121 406134 568126 653138 863116 930
Net Assets Liabilities  73 95079 04189 281106 916117 827124 125121 897103 173
Cash Bank In Hand82 28676 07258 483       
Debtors5 1206 0615 619       
Stocks Inventory30 09230 14633 538       
Tangible Fixed Assets9271 486829       
Reserves/Capital
Called Up Share Capital8 0458 0558 065       
Profit Loss Account Reserve70 07368 12264 983       
Shareholder Funds79 73377 79274 663       
Other
Average Number Employees During Period      13141010
Creditors  23 80620 15922 30416 62317 6814 49020 65917 697
Fixed Assets  8291 2611 2311 1926391 3141 3961 129
Net Current Assets Liabilities78 80676 30673 83477 78088 050105 724117 188122 811120 501102 044
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  3 9251 0965739411 1236482 2972 811
Total Assets Less Current Liabilities79 73377 79274 66379 041  117 827124 125121 897103 173
Creditors Due Within One Year38 69235 97323 806       
Number Shares Allotted 7 5907 590       
Other Reserves1 6151 6151 615       
Par Value Share 11       
Share Capital Allotted Called Up Paid7 5907 5907 590       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 2nd, August 2023
Free Download (4 pages)

Company search

Advertisements