General information

Name:

Jus4us Ltd

Office Address:

5 Links Avenue, Gidea Park Romford RM2 6NB Essex

Number: 05004461

Incorporation date: 2003-12-30

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

2003 marks the beginning of Jus4us Limited, the firm registered at 5 Links Avenue, Gidea Park, Romford, Essex. That would make 21 years Jus4us has existed on the British market, as the company was started on 2003-12-30. Its reg. no. is 05004461 and the company post code is RM2 6NB. This firm's SIC and NACE codes are 68209 and has the NACE code: Other letting and operating of own or leased real estate. Its most recent annual accounts cover the period up to 2022-12-31 and the latest annual confirmation statement was submitted on 2022-12-16.

According to the latest data, the firm is guided by a solitary director: Raymond A., who was formally appointed in December 2003. Since 2003 Mary A., had been functioning as a director for this specific firm up until the resignation in January 2010. To find professional help with legal documentation, this specific firm has been utilizing the skillset of Raymond A. as a secretary since 2003.

Raymond A. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Company staff

Raymond A.

Role: Secretary

Appointed: 30 December 2003

Latest update: 14 April 2024

Raymond A.

Role: Director

Appointed: 30 December 2003

Latest update: 14 April 2024

People with significant control

Raymond A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 30 December 2023
Confirmation statement last made up date 16 December 2022
Annual Accounts 11 July 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 11 July 2015
Number Shares Allotted 600
Share Capital Allotted Called Up Paid 600
Annual Accounts 19 August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 19 August 2016
Called Up Share Capital 2,100
Creditors Due Within One Year 792
Number Shares Allotted 600
Share Capital Allotted Called Up Paid 600
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Creditors 792
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Creditors 792
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Creditors 792
Number Shares Issued Fully Paid 600
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Creditors 792
Number Shares Issued Fully Paid 600
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Creditors 792
Number Shares Issued Fully Paid 600
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Creditors 792
Number Shares Issued Fully Paid 600
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Creditors 792
Number Shares Issued Fully Paid 600
Annual Accounts 16 July 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 16 July 2013
Called Up Share Capital 2,100
Creditors Due Within One Year 792
Number Shares Allotted 600
Share Capital Allotted Called Up Paid 600
Annual Accounts 6 February 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 6 February 2014
Called Up Share Capital 2,100
Creditors Due Within One Year 792
Number Shares Allotted 600
Share Capital Allotted Called Up Paid 600

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to December 31, 2022 (AA)
filed on: 26th, September 2023
accounts
Free Download Download filing (6 pages)

Additional Information

Accountant/Auditor,
2014 - 2015

Name:

Lucentum Ltd

Address:

Kingfisher House 11 Hoffmanns Way

Post code:

CM1 1GU

City / Town:

Chelmsford

Accountant/Auditor,
2012 - 2013

Name:

Lucentum Ltd

Address:

Kensal House 77 Springfield Road

Post code:

CM2 6JG

City / Town:

Chelmsford

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
20
Company Age

Similar companies nearby

Closest companies