Just Think Communications Limited DARLINGTON


Just Think Communications started in year 2006 as Private Limited Company with registration number 05694463. The Just Think Communications company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Darlington at Coatham Hall. Postal code: DL3 0XL. Since 2007-07-31 Just Think Communications Limited is no longer carrying the name Justhink.

There is a single director in the company at the moment - Shirley K., appointed on 27 December 2012. In addition, a secretary was appointed - Shirley K., appointed on 27 December 2012. At the moment 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 Think Communications Limited Address / Contact

Office Address Coatham Hall
Office Address2 Coatham Mundeville
Town Darlington
Post code DL3 0XL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05694463
Date of Incorporation Wed, 1st Feb 2006
Industry specialised design activities
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Shirley K.

Position: Director

Appointed: 27 December 2012

Shirley K.

Position: Secretary

Appointed: 27 December 2012

Elizabeth C.

Position: Director

Appointed: 27 December 2012

Resigned: 03 April 2019

Terence K.

Position: Director

Appointed: 29 January 2009

Resigned: 27 December 2012

Terence K.

Position: Secretary

Appointed: 29 January 2009

Resigned: 27 December 2012

Paul B.

Position: Secretary

Appointed: 29 February 2008

Resigned: 29 January 2009

Paul B.

Position: Director

Appointed: 05 June 2007

Resigned: 29 January 2009

Adam L.

Position: Director

Appointed: 09 February 2006

Resigned: 11 April 2008

Kimberley R.

Position: Secretary

Appointed: 09 February 2006

Resigned: 29 February 2008

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 01 February 2006

Resigned: 01 February 2006

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 01 February 2006

Resigned: 01 February 2006

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As we researched, there is Shirley K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Terence K. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Elizabeth C., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Shirley K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence K.

Notified on 6 April 2016
Ceased on 14 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Elizabeth C.

Notified on 6 April 2016
Ceased on 3 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Justhink July 31, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312020-03-312021-03-312022-03-312023-03-31
Net Worth-26 40553 52465 26676 77264 196       
Balance Sheet
Cash Bank In Hand1 89215 31416 09740 98443 820       
Cash Bank On Hand    43 82072 61537 04616 6231 96159 58923 7602 533
Current Assets3 95793 844159 258149 482123 580186 620173 540222 19459 572102 09160 21022 342
Debtors2 06578 530143 161108 49879 760114 005136 494205 57157 61133 09221 15912 929
Intangible Fixed Assets15 00014 00013 00012 00011 000       
Property Plant Equipment    1 2206261 3337601675 28114 0268 628
Tangible Fixed Assets  7885471 220       
Net Assets Liabilities        5 09124 7562 849-18 100
Other Debtors        1 9927 338  
Total Inventories         9 41015 2916 880
Reserves/Capital
Called Up Share Capital222222222222222       
Profit Loss Account Reserve-79 50542412 16623 67211 096       
Shareholder Funds-26 40553 52465 26676 77264 196       
Other
Accrued Liabilities Deferred Income    5 26810 09825 16529 90017 12527 49212 962 
Accumulated Amortisation Impairment Intangible Assets    9 00015 00020 00020 00020 00020 00020 000 
Accumulated Depreciation Impairment Property Plant Equipment    1 0481 6422 1932 7663 3593 8356 74612 144
Average Number Employees During Period    77664454
Corporation Tax Payable    22 09136 32514 33511 822    
Creditors    71 60497 15997 230165 10754 648111 64497 91977 431
Creditors Due Within One Year45 36254 320107 78085 25771 604       
Fixed Assets15 00014 00013 78812 54712 2205 6261 33376016735 28144 02638 628
Future Minimum Lease Payments Under Non-cancellable Operating Leases    1 027466   3 781945 
Increase From Amortisation Charge For Year Intangible Assets     6 0005 000     
Increase From Depreciation Charge For Year Property Plant Equipment     5945515735934762 9115 398
Intangible Assets    11 0005 000      
Intangible Assets Gross Cost    20 00020 00020 00020 00020 00020 00020 000 
Intangible Fixed Assets Aggregate Amortisation Impairment5 0006 0007 0008 0009 000       
Intangible Fixed Assets Amortisation Charged In Period 1 000 1 0001 000       
Intangible Fixed Assets Cost Or Valuation20 00020 00020 00020 000        
Loans From Directors     5 713112390    
Net Current Assets Liabilities-41 40539 52451 47864 22551 97689 46176 31057 0874 924-9 553-37 709-55 089
Number Shares Allotted22274747474       
Number Shares Issued Fully Paid     747474 1010 
Other Creditors       6 5951 660   
Other Taxation Social Security Payable    17 08221 17318 95927 95014 64044 01246 927 
Par Value Share 1111111 11 
Prepayments Accrued Income    7 76712 61510 84927 3942 1491 4865 155 
Property Plant Equipment Gross Cost    2 2682 2683 5263 5263 5269 11620 772 
Share Capital Allotted Called Up Paid22274747474       
Share Premium Account52 87852 87852 87852 87852 878       
Tangible Fixed Assets Additions    1 059       
Tangible Fixed Assets Cost Or Valuation2492491 2091 2092 268       
Tangible Fixed Assets Depreciation2492494216621 048       
Tangible Fixed Assets Depreciation Charged In Period   241386       
Total Additions Including From Business Combinations Property Plant Equipment      1 258  5 59011 656 
Total Assets Less Current Liabilities-26 40553 52465 26676 77264 19695 08777 64357 8475 09125 7286 317-16 461
Trade Creditors Trade Payables    22 25223 85038 659100 27214 11519 14225 382 
Trade Debtors Trade Receivables    71 993101 390125 645178 17753 47019 26811 004 
Additional Provisions Increase From New Provisions Recognised          2 496 
Advances Credits Directors 1256 750         
Advances Credits Made In Period Directors 38 2566 750         
Advances Credits Repaid In Period Directors 35 0003 256         
Amounts Owed By Group Undertakings         5 0005 000 
Investments Fixed Assets         30 00030 00030 000
Merchandise         9 41015 291 
Nominal Value Shares Issued Specific Share Issue         1  
Other Investments Other Than Loans         30 00030 000 
Provisions         9723 468 
Provisions For Liabilities Balance Sheet Subtotal         9723 4681 639

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-03-31
filed on: 7th, December 2022
Free Download (11 pages)

Company search

Advertisements