Company NameJustis Limited
Company StatusDissolved
Company Number04161196
CategoryPrivate Limited Company
Incorporation Date15 February 2001(23 years, 2 months ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)
Previous NameMustwin Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Gillian Nuttall
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2001(2 weeks, 4 days after company formation)
Appointment Duration18 years, 4 months (closed 23 July 2019)
RoleClaims Management Executive
Country of ResidenceEngland
Correspondence Address42 Church Road
Shaw
Oldham
OL2 7AU
Secretary NameLynn Kathryn Wilkinson
NationalityBritish
StatusClosed
Appointed05 March 2001(2 weeks, 4 days after company formation)
Appointment Duration18 years, 4 months (closed 23 July 2019)
RoleCompany Director
Correspondence Address42 Church Road
Shaw
Oldham
OL2 7AU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed15 February 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed15 February 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address42 Church Road
Shaw
Oldham
OL2 7AU
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishShaw and Crompton
WardShaw
Built Up AreaGreater Manchester

Shareholders

250 at £1Rita Kennedy-vandaele
25.00%
Ordinary
250 at £1Susan Lesley Pattinson
25.00%
Ordinary
250 at £1Trustees Of Wolviston Settlement
25.00%
Ordinary
150 at £1Lynn Kathryn Wilkinson
15.00%
Ordinary
100 at £1Gillian Nuttall
10.00%
Ordinary

Financials

Year2014
Net Worth£5,978
Cash£6,747
Current Liabilities£769

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

27 July 2017Micro company accounts made up to 28 February 2017 (2 pages)
16 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
4 October 2016Micro company accounts made up to 28 February 2016 (2 pages)
29 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000
(4 pages)
4 September 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
23 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(4 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
3 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(4 pages)
14 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
15 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
22 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
23 February 2012Director's details changed for Gillian Nuttall on 23 February 2012 (2 pages)
22 February 2012Registered office address changed from 2 Woodend Shaw Oldham Lancashire OL2 7UR on 22 February 2012 (1 page)
21 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
21 February 2012Secretary's details changed for Lynn Kathryn Wilkinson on 8 February 2012 (1 page)
21 February 2012Secretary's details changed for Lynn Kathryn Wilkinson on 8 February 2012 (1 page)
11 August 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
16 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
28 April 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
16 February 2010Director's details changed for Gillian Nuttall on 29 January 2010 (2 pages)
16 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
21 October 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
5 March 2009Return made up to 15/02/09; full list of members (4 pages)
14 August 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
24 June 2008Return made up to 15/02/08; full list of members (4 pages)
21 May 2007Return made up to 15/02/07; full list of members (3 pages)
17 May 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
17 May 2007Return made up to 15/02/06; full list of members (3 pages)
16 May 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
15 May 2007First Gazette notice for compulsory strike-off (1 page)
21 December 2006Director's particulars changed (1 page)
21 December 2006Registered office changed on 21/12/06 from: 1 ralli courts west riverside manchester M3 5FT (1 page)
27 April 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
6 April 2006Return made up to 15/02/05; full list of members (3 pages)
5 April 2006Return made up to 15/02/04; full list of members (3 pages)
2 February 2006Return made up to 15/02/03; full list of members (3 pages)
24 December 2004Total exemption full accounts made up to 28 February 2004 (10 pages)
25 October 2004Registered office changed on 25/10/04 from: 4 ballard way shaw oldham lancashire OL2 8DU (1 page)
19 February 2004Total exemption full accounts made up to 28 February 2003 (10 pages)
16 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
19 April 2002Return made up to 15/02/02; full list of members (5 pages)
8 March 2001Secretary resigned (2 pages)
8 March 2001New director appointed (2 pages)
8 March 2001Director resigned (2 pages)
8 March 2001Registered office changed on 08/03/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
8 March 2001New secretary appointed (2 pages)
6 March 2001Company name changed mustwin LIMITED\certificate issued on 06/03/01 (2 pages)
15 February 2001Incorporation (11 pages)