Just Mugs Limited LONGPORT STOKE ON TRENT


Just Mugs started in year 1994 as Private Limited Company with registration number 02936270. The Just Mugs company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Longport Stoke On Trent at Unit 19 Longbridge Hayes. Postal code: ST6 4DS. Since Monday 10th October 1994 Just Mugs Limited is no longer carrying the name Offshelf 217.

The company has one director. Philip T., appointed on 8 October 1994. There are currently no secretaries appointed. 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 Mugs Limited Address / Contact

Office Address Unit 19 Longbridge Hayes
Office Address2 Industrial Estate Chemical Lane
Town Longport Stoke On Trent
Post code ST6 4DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02936270
Date of Incorporation Tue, 7th Jun 1994
Industry Manufacture of other ceramic products n.e.c.
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Philip T.

Position: Director

Appointed: 08 October 1994

Kim N.

Position: Secretary

Appointed: 23 December 2003

Resigned: 13 November 2007

Philip T.

Position: Secretary

Appointed: 20 June 2002

Resigned: 23 December 2003

Steven R.

Position: Director

Appointed: 04 December 2000

Resigned: 23 December 2003

Michael M.

Position: Director

Appointed: 08 October 1994

Resigned: 05 June 2002

Mark G.

Position: Director

Appointed: 08 October 1994

Resigned: 20 June 2002

Mark G.

Position: Secretary

Appointed: 08 October 1994

Resigned: 20 June 2002

Offshelf Limited

Position: Nominee Director

Appointed: 07 June 1994

Resigned: 08 October 1994

Others Interests Limited

Position: Corporate Nominee Secretary

Appointed: 07 June 1994

Resigned: 08 October 1994

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 we established, there is Philip T. This PSC and has 75,01-100% shares.

Philip T.

Notified on 6 September 2016
Nature of control: 75,01-100% shares

Company previous names

Offshelf 217 October 10, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Cash Bank On Hand29 630255 928
Current Assets1 364 2211 455 974
Debtors1 027 397879 799
Net Assets Liabilities210 100210 078
Property Plant Equipment21 91114 056
Total Inventories307 194320 247
Other
Accumulated Depreciation Impairment Property Plant Equipment895 742903 597
Average Number Employees During Period1817
Creditors1 043 5321 157 452
Future Minimum Lease Payments Under Non-cancellable Operating Leases18 12611 318
Increase From Depreciation Charge For Year Property Plant Equipment 7 855
Net Current Assets Liabilities320 689298 522
Property Plant Equipment Gross Cost 917 653
Total Assets Less Current Liabilities342 600312 578

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 18th, May 2016
Free Download (5 pages)

Company search

Advertisements