Just One Call Limited CANNOCK


Founded in 2000, Just One Call, classified under reg no. 04109063 is an active company. Currently registered at Delta House Fairway WS11 0DJ, Cannock the company has been in the business for 24 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 9th February 2001 Just One Call Limited is no longer carrying the name Kindpower.

The company has 3 directors, namely Brian L., Dermot B. and Paul B.. Of them, Paul B. has been with the company the longest, being appointed on 2 March 2001 and Brian L. has been with the company for the least time - from 1 July 2023. 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 One Call Limited Address / Contact

Office Address Delta House Fairway
Office Address2 Bridgtown
Town Cannock
Post code WS11 0DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04109063
Date of Incorporation Thu, 16th Nov 2000
Industry Dormant Company
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Brian L.

Position: Director

Appointed: 01 July 2023

Dermot B.

Position: Director

Appointed: 31 October 2012

Paul B.

Position: Director

Appointed: 02 March 2001

Graham H.

Position: Director

Appointed: 01 October 2018

Resigned: 01 July 2023

Denis S.

Position: Secretary

Appointed: 31 May 2017

Resigned: 05 July 2023

Mark H.

Position: Director

Appointed: 14 October 2008

Resigned: 31 December 2018

David D.

Position: Secretary

Appointed: 18 September 2007

Resigned: 31 May 2017

Emma E.

Position: Secretary

Appointed: 01 November 2003

Resigned: 18 September 2007

Alan K.

Position: Director

Appointed: 02 March 2001

Resigned: 07 August 2009

Howard N.

Position: Director

Appointed: 02 March 2001

Resigned: 31 October 2012

Howard N.

Position: Secretary

Appointed: 02 March 2001

Resigned: 01 November 2003

Paul F.

Position: Director

Appointed: 02 March 2001

Resigned: 16 November 2018

David T.

Position: Director

Appointed: 02 March 2001

Resigned: 10 December 2018

Brian B.

Position: Director

Appointed: 08 December 2000

Resigned: 31 December 2005

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 16 November 2000

Resigned: 02 March 2001

Bonusworth Limited

Position: Corporate Nominee Director

Appointed: 16 November 2000

Resigned: 08 December 2000

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats discovered, there is Derek B. This PSC and has 25-50% shares. Another entity in the PSC register is Dermot B. This PSC owns 25-50% shares.

Derek B.

Notified on 13 October 2017
Nature of control: 25-50% shares

Dermot B.

Notified on 30 June 2016
Nature of control: 25-50% shares

Company previous names

Kindpower February 9, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand20 24771 8671 794 076   
Current Assets1 794 8431 794 1191 794 076100  
Debtors1 774 5961 722 252 100100100
Other
Amounts Owed By Group Undertakings1 774 5961 722 252 100100100
Corporation Tax Payable648     
Creditors648 1 793 976   
Net Current Assets Liabilities1 794 1951 794 119100100  
Number Shares Issued Fully Paid 100100100100100
Par Value Share 11111
Profit Loss -76-78   
Total Assets Less Current Liabilities1 794 1951 794 119100100100100
Accrued Liabilities Deferred Income  35   
Amounts Owed To Group Undertakings  1 793 941   
Dividends Paid  1 793 941   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 7th, September 2023
Free Download (7 pages)

Company search