Company NameJustrite Holdings Ltd
Company StatusActive
Company Number10118933
CategoryPrivate Limited Company
Incorporation Date12 April 2016(7 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Paul Darlington
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2017(11 months, 1 week after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArden Works Whitefield Road
Bredbury
Stockport
Cheshire
SK6 2SS
Director NameJordy Adrian Boslooper
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityDutch
StatusCurrent
Appointed01 October 2021(5 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressArden Works Whitefield Road
Bredbury
Stockport
Cheshire
SK6 2SS
Director NameAnkush Kumar
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed17 August 2022(6 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressSuite 370 1751 Lake Cook Road
Deerfield
Illinois
60015
Director NameMark David McElhinny
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed12 April 2016(same day as company formation)
RolePresident, Ceo Justrite Mfg
Country of ResidenceUnited States
Correspondence AddressSuite 300 2454 Dempster Street
Des Plaines
Illinois
60016
Director NameChristopher John Kodosky
Date of BirthDecember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2021(4 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 December 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1751 Lake Cook Road
Suite 370
Deerfield
Illinois
60015
Director NameCristian Galloni
Date of BirthOctober 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed01 January 2021(4 years, 8 months after company formation)
Appointment Duration9 months (resigned 01 October 2021)
RoleFinance Director
Country of ResidenceItaly
Correspondence AddressSall Via Dell'Industria, 26
Cavriago
Reggio Emilia
42025
Director NameChristian Garabed Farman
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 2021(5 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 March 2022)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address245 East 93rd Street
Apartment 32b
New York
10128

Location

Registered AddressArden Works Whitefield Road
Bredbury
Stockport
Cheshire
SK6 2SS
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End30 December

Returns

Latest Return11 April 2023 (11 months, 3 weeks ago)
Next Return Due25 April 2024 (3 weeks, 5 days from now)

Filing History

23 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
9 June 2020Change of details for Geoffrey S Rehnert as a person with significant control on 29 November 2019 (2 pages)
27 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
17 December 2019Group of companies' accounts made up to 31 December 2018 (37 pages)
18 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
12 April 2019Director's details changed for Mr Paul Darlington on 31 July 2017 (2 pages)
16 October 2018Group of companies' accounts made up to 31 December 2017 (37 pages)
13 August 2018Notification of Geoffrey Rehnert as a person with significant control on 12 April 2016 (2 pages)
13 August 2018Withdrawal of a person with significant control statement on 13 August 2018 (2 pages)
13 August 2018Notification of Marc Wolpow as a person with significant control on 12 April 2016 (2 pages)
12 April 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
9 April 2018Group of companies' accounts made up to 31 December 2016 (35 pages)
4 January 2018Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
11 September 2017Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
11 September 2017Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
11 September 2017Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
11 September 2017Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
31 July 2017Registered office address changed from C/O Walker Morris Llp Kings Court 12 King Street Leeds West Yorkshire LS1 2HL United Kingdom to Arden Works Whitefield Road Bredbury Stockport Cheshire SK6 2SS on 31 July 2017 (1 page)
31 July 2017Registered office address changed from C/O Walker Morris Llp Kings Court 12 King Street Leeds West Yorkshire LS1 2HL United Kingdom to Arden Works Whitefield Road Bredbury Stockport Cheshire SK6 2SS on 31 July 2017 (1 page)
8 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 April 2017Statement of capital following an allotment of shares on 12 April 2017
  • GBP 15,620
(4 pages)
28 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
28 April 2017Statement of capital following an allotment of shares on 12 April 2017
  • GBP 15,620
(4 pages)
16 March 2017Appointment of Mr Paul Darlington as a director on 16 March 2017 (2 pages)
16 March 2017Appointment of Mr Paul Darlington as a director on 16 March 2017 (2 pages)
19 May 2016Statement of capital following an allotment of shares on 3 May 2016
  • GBP 6,600.00
(5 pages)
19 May 2016Statement of capital following an allotment of shares on 3 May 2016
  • GBP 10,100.00
(5 pages)
19 May 2016Statement of capital following an allotment of shares on 3 May 2016
  • GBP 10,100.00
(5 pages)
19 May 2016Statement of capital following an allotment of shares on 3 May 2016
  • GBP 6,600.00
(5 pages)
16 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 April 2016Incorporation
Statement of capital on 2016-04-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
12 April 2016Incorporation
Statement of capital on 2016-04-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)