Number Eight Justice Walk Ltd EASTLEIGH


Number Eight Justice Walk started in year 2006 as Private Limited Company with registration number 05788874. The Number Eight Justice Walk company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Eastleigh at Northover House 132a Bournemouth Road. Postal code: SO53 3AL.

The company has 4 directors, namely David C., Dina C. and Stephen G. and others. Of them, Stephen G., Philippa B. have been with the company the longest, being appointed on 21 April 2006 and David C. and Dina C. have been with the company for the least time - from 16 May 2014. Currenlty, the company lists one former director, whose name is Stuart G. and who left the the company on 16 May 2014. In addition, there is one former secretary - Wayne D. who worked with the the company until 16 August 2006.

Number Eight Justice Walk Ltd Address / Contact

Office Address Northover House 132a Bournemouth Road
Office Address2 Chandlers Ford
Town Eastleigh
Post code SO53 3AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05788874
Date of Incorporation Fri, 21st Apr 2006
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 18 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

David C.

Position: Director

Appointed: 16 May 2014

Dina C.

Position: Director

Appointed: 16 May 2014

Stephen G.

Position: Director

Appointed: 21 April 2006

Philippa B.

Position: Director

Appointed: 21 April 2006

Abacus Company Secretary Ltd

Position: Corporate Secretary

Appointed: 16 August 2006

Resigned: 10 April 2019

Wayne D.

Position: Secretary

Appointed: 10 May 2006

Resigned: 16 August 2006

Stuart G.

Position: Director

Appointed: 21 April 2006

Resigned: 16 May 2014

Abacus Company Director Ltd

Position: Corporate Director

Appointed: 21 April 2006

Resigned: 21 April 2006

Abacus Company Secretary Ltd

Position: Corporate Secretary

Appointed: 21 April 2006

Resigned: 10 May 2006

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we identified, there is Stephen G. The abovementioned PSC has significiant influence or control over this company,.

Stephen G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth27127164911 34612 65612 500      
Balance Sheet
Cash Bank In Hand3 1033 4277 0631 1942 3322 147      
Cash Bank On Hand     2 14715699632779222359
Current Assets3 1034 0817 7121 8453 1012 9631 0561 5588891 0981 0961 242
Debtors 6546496517698169005625621 019874883
Property Plant Equipment     10 00010 00010 00010 00010 00010 00010 000
Tangible Fixed Assets10 00010 00010 00010 00010 00010 000      
Other Debtors         1 019874883
Net Assets Liabilities Including Pension Asset Liability271271649         
Reserves/Capital
Called Up Share Capital333333      
Profit Loss Account Reserve2682686461 3432 6532 497      
Shareholder Funds27127164911 34612 65612 500      
Other
Average Number Employees During Period       444  
Creditors     4634756015201 1671 1671 186
Creditors Due Within One Year13 45513 81017 063499445463      
Net Current Assets Liabilities-9 729-9 729-9 3511 3462 6562 500581957369-69-7156
Number Shares Allotted   333      
Number Shares Issued Fully Paid      333333
Other Reserves  10 00010 00010 00010 000      
Par Value Share   111111111
Property Plant Equipment Gross Cost     10 00010 00010 00010 00010 00010 000 
Share Capital Allotted Called Up Paid  3333      
Tangible Fixed Assets Cost Or Valuation10 00010 00010 00010 00010 000       
Total Assets Less Current Liabilities27127164911 34612 65612 50010 58110 95710 3699 9319 92910 056
Other Creditors         1 1671 1671 186
Fixed Assets10 00010 00010 000         
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal623654          

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 15th, June 2023
Free Download (7 pages)

Company search

Advertisements