Just Internet Solutions Ltd WIGAN


Just Internet Solutions started in year 2008 as Private Limited Company with registration number 06647307. The Just Internet Solutions company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Wigan at Suite 42 - 44 Rodney House. Postal code: WN1 1BT. Since Wed, 18th Feb 2009 Just Internet Solutions Ltd is no longer carrying the name Just Resorts.

The firm has 2 directors, namely Naomi L., Benjamin A.. Of them, Naomi L., Benjamin A. have been with the company the longest, being appointed on 15 July 2022. 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 Internet Solutions Ltd Address / Contact

Office Address Suite 42 - 44 Rodney House
Office Address2 King Street
Town Wigan
Post code WN1 1BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06647307
Date of Incorporation Tue, 15th Jul 2008
Industry Business and domestic software development
Industry Other information technology service activities
End of financial Year 30th June
Company age 16 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 9th Nov 2024 (2024-11-09)
Last confirmation statement dated Thu, 26th Oct 2023

Company staff

Naomi L.

Position: Director

Appointed: 15 July 2022

Benjamin A.

Position: Director

Appointed: 15 July 2022

Robert A.

Position: Director

Appointed: 01 April 2011

Resigned: 15 June 2023

Jayne C.

Position: Director

Appointed: 17 February 2010

Resigned: 15 June 2023

Robert A.

Position: Director

Appointed: 01 November 2009

Resigned: 17 February 2010

Jayne A.

Position: Secretary

Appointed: 11 October 2009

Resigned: 15 June 2023

Jayne C.

Position: Director

Appointed: 11 October 2009

Resigned: 31 October 2009

Simon H.

Position: Director

Appointed: 11 October 2009

Resigned: 15 June 2023

Robert A.

Position: Secretary

Appointed: 15 July 2008

Resigned: 11 October 2009

Robert A.

Position: Director

Appointed: 15 July 2008

Resigned: 11 October 2009

People with significant control

The list of persons with significant control that own or have control over the company includes 5 names. As BizStats identified, there is Benjamin A. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Bang Digital Uk Ltd that put Wigan, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Simon H., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Benjamin A.

Notified on 1 July 2023
Nature of control: significiant influence or control

Bang Digital Uk Ltd

Suite 42 - 44 Rodney House King Street, Wigan, WN1 1BT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 14728020
Notified on 15 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simon H.

Notified on 15 July 2016
Ceased on 15 June 2023
Nature of control: 25-50% shares

Jayne A.

Notified on 15 July 2016
Ceased on 15 June 2023
Nature of control: 25-50% shares

Robert A.

Notified on 15 July 2016
Ceased on 15 June 2023
Nature of control: 25-50% shares

Company previous names

Just Resorts February 18, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-292014-06-302015-06-292015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth2 332599             
Balance Sheet
Cash Bank On Hand       26 77118 44421 42776 507217 14382 44346 43667 883
Current Assets20 41820 98232 52337 68337 68354 47254 47274 78493 225100 763140 834264 085136 35592 833406 742
Debtors20 41820 78216 81322 22122 22124 77624 77644 80971 09673 67058 66142 35247 41239 897332 359
Net Assets Liabilities       53 84272 16565 367113 820159 20065 93846 42553 165
Other Debtors       9 49814 1613 1583 1863 4662 9915 611310 415
Property Plant Equipment       3 4473 7053 3875 7295 85610 66014 61712 959
Total Inventories       3 2043 6855 6665 6664 5906 5006 5006 500
Cash Bank In Hand 20015 71015 46215 46229 69629 69626 771       
Intangible Fixed Assets2 8002 4502 1001 7501 7501 4001 4001 050       
Net Assets Liabilities Including Pension Asset Liability2 33259929452552543 96043 96053 842       
Tangible Fixed Assets2 6463 3013 1604 1764 1764 2724 2723 447       
Stocks Inventory       3 204       
Reserves/Capital
Called Up Share Capital100100100100100100100100       
Profit Loss Account Reserve2 23249919442542543 86043 86053 742       
Shareholder Funds2 332599             
Other
Accumulated Amortisation Impairment Intangible Assets       2 4502 8003 1503 5003 500   
Accumulated Depreciation Impairment Property Plant Equipment       6 8348 0699 19911 21613 16716 72021 59325 912
Additions Other Than Through Business Combinations Property Plant Equipment        1 493812 2 0788 3578 8302 661
Average Number Employees During Period        1191010131917
Bank Borrowings              250 333
Bank Overdrafts           25 00025 00016 66760 000
Corporation Tax Payable       -1 391       
Creditors       25 43925 46539 13332 743110 74181 07761 025116 203
Fixed Assets5 4465 7515 2605 9265 9265 6725 6724 4974 4053 7375 729    
Increase From Amortisation Charge For Year Intangible Assets        350350350    
Increase From Depreciation Charge For Year Property Plant Equipment        1 2351 1302 0171 9513 5534 8734 319
Intangible Assets       1 050700350     
Intangible Assets Gross Cost       3 5003 5003 5003 5003 500   
Net Current Assets Liabilities20 418-5 152-4 966-5 401-5 40138 28838 28849 34567 76061 630108 091153 34455 27831 808290 539
Other Creditors       5 4501 6921 9645 8522 2483 9809 9639 819
Other Taxation Social Security Payable       18 22719 695      
Property Plant Equipment Gross Cost       10 28111 77412 58616 94519 02327 38036 21038 871
Taxation Social Security Payable        19 69535 51026 69279 56348 94327 84543 077
Total Additions Including From Business Combinations Property Plant Equipment          4 359    
Total Assets Less Current Liabilities25 86426 733       65 367113 820  46 425303 498
Trade Creditors Trade Payables       3 1534 0781 6591993 9303 1546 5503 307
Trade Debtors Trade Receivables       35 31156 93570 51255 47538 88644 42134 28621 944
Creditors Due After One Year Total Noncurrent Liabilities23 53226 134             
Intangible Fixed Assets Aggregate Amortisation Impairment7001 0501 400 1 750 2 1002 450       
Intangible Fixed Assets Amortisation Charged In Period 350350 350 350350       
Intangible Fixed Assets Cost Or Valuation3 5003 5003 500 3 500 3 5003 500       
Tangible Fixed Assets Additions 1 544912 2 408 1 520324       
Tangible Fixed Assets Cost Or Valuation3 5735 1176 029 8 437 9 95710 281       
Tangible Fixed Assets Depreciation9271 8162 869 4 261 5 6856 834       
Tangible Fixed Assets Depreciation Charge For Period 889             
Capital Employed 59929452552543 96043 96053 842       
Creditors Due Within One Year 26 13437 48943 08443 08416 18416 18425 439       
Number Shares Allotted  100 100 100100       
Par Value Share  1 1 11       
Share Capital Allotted Called Up Paid 100100100100100100100       
Tangible Fixed Assets Depreciation Charged In Period  1 053 1 392 1 4241 149       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Thu, 15th Jun 2023 - the day director's appointment was terminated
filed on: 4th, July 2023
Free Download (1 page)

Company search

Advertisements