Just For Starters Day Nursery Limited SUTTON COLDFIELD


Just For Starters Day Nursery started in year 1993 as Private Limited Company with registration number 02837432. The Just For Starters Day Nursery company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Sutton Coldfield at Russell Bank Road. Postal code: B74 4RG.

The company has 3 directors, namely Harry J., Estelle T. and Deborah J.. Of them, Deborah J. has been with the company the longest, being appointed on 2 April 2019 and Harry J. has been with the company for the least time - from 1 September 2021. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Gordon R. who worked with the the company until 22 May 2017.

Just For Starters Day Nursery Limited Address / Contact

Office Address Russell Bank Road
Town Sutton Coldfield
Post code B74 4RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02837432
Date of Incorporation Mon, 19th Jul 1993
Industry Other service activities not elsewhere classified
End of financial Year 31st August
Company age 31 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Harry J.

Position: Director

Appointed: 01 September 2021

Estelle T.

Position: Director

Appointed: 10 July 2019

Deborah J.

Position: Director

Appointed: 02 April 2019

Jennifer R.

Position: Director

Appointed: 08 September 1997

Resigned: 17 May 2019

Gladys E.

Position: Director

Appointed: 08 September 1997

Resigned: 31 August 2021

Robert Q.

Position: Director

Appointed: 19 July 1993

Resigned: 03 July 1997

Nominees By Design Limited

Position: Nominee Director

Appointed: 19 July 1993

Resigned: 19 July 1993

John E.

Position: Director

Appointed: 19 July 1993

Resigned: 17 May 1999

Joan H.

Position: Director

Appointed: 19 July 1993

Resigned: 13 December 2014

Alan T.

Position: Director

Appointed: 19 July 1993

Resigned: 03 July 1997

Secretaries By Design Limited

Position: Nominee Secretary

Appointed: 19 July 1993

Resigned: 19 July 1993

Gordon R.

Position: Secretary

Appointed: 19 July 1993

Resigned: 22 May 2017

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we identified, there is Deborah J. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Adrian B. This PSC owns 25-50% shares.

Deborah J.

Notified on 17 May 2019
Nature of control: 25-50% shares

Adrian B.

Notified on 17 May 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth1 17311 785    
Balance Sheet
Current Assets92 65464 21932 82017 55929 41770 018
Net Assets Liabilities 11 7854 38512 83442 73453 369
Net Assets Liabilities Including Pension Asset Liability1 17311 785    
Reserves/Capital
Shareholder Funds1 17311 785    
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 26 4501 0601 9505 268 
Average Number Employees During Period  14141414
Creditors 26 26229 1185 62715 05019 616
Fixed Assets292781 7432 8522 0262 967
Net Current Assets Liabilities1 14411 5073 7029 52045 97650 402
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 3 300  26 341 
Total Assets Less Current Liabilities1 17311 7855 44512 37248 00253 369
Creditors Due Within One Year91 51052 712    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on August 31, 2022
filed on: 31st, May 2023
Free Download (3 pages)

Company search

Advertisements