17-32 ST JUST MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

17-32 ST JUST MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03878428

Incorporation date

17/11/1999

Size

Micro Entity

Contacts

Registered address

Registered address

27 Saint Just Place, Newcastle Upon Tyne, Tyne & Wear NE5 3XWCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1999)
dot icon19/01/2026
Termination of appointment of Derek Arthur Taylor as a director on 2025-10-31
dot icon19/01/2026
Confirmation statement made on 2025-11-17 with updates
dot icon26/11/2025
Micro company accounts made up to 2025-02-28
dot icon17/12/2024
Confirmation statement made on 2024-11-17 with updates
dot icon25/11/2024
Micro company accounts made up to 2024-02-29
dot icon22/12/2023
Confirmation statement made on 2023-11-17 with updates
dot icon29/11/2023
Micro company accounts made up to 2023-02-28
dot icon01/12/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon24/08/2022
Micro company accounts made up to 2022-02-28
dot icon08/12/2021
Confirmation statement made on 2021-11-17 with updates
dot icon01/11/2021
Micro company accounts made up to 2021-02-28
dot icon28/07/2021
Appointment of Mr Derek Arthur Taylor as a director on 2021-07-06
dot icon20/07/2021
Termination of appointment of John Joseph Mcneil as a director on 2021-07-19
dot icon04/05/2021
Termination of appointment of Neil Ramsey as a director on 2021-04-29
dot icon07/12/2020
Micro company accounts made up to 2020-02-29
dot icon01/12/2020
Confirmation statement made on 2020-11-17 with updates
dot icon26/11/2019
Confirmation statement made on 2019-11-17 with updates
dot icon11/09/2019
Current accounting period extended from 2019-11-30 to 2020-02-28
dot icon16/08/2019
Micro company accounts made up to 2018-11-30
dot icon02/07/2019
Appointment of Mr David Shaun Brannen as a secretary on 2019-07-02
dot icon07/12/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon06/07/2018
Micro company accounts made up to 2017-11-30
dot icon08/12/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon12/06/2017
Total exemption small company accounts made up to 2016-11-30
dot icon15/12/2016
Confirmation statement made on 2016-11-17 with updates
dot icon25/08/2016
Appointment of Mr John Joseph Mcneil as a director on 2016-08-18
dot icon09/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon07/12/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon03/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon03/06/2015
Appointment of Mr Neil Ramsey as a director on 2015-05-20
dot icon16/01/2015
Annual return made up to 2014-11-17
dot icon19/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon08/01/2014
Annual return made up to 2013-11-17 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-11-30
dot icon11/01/2013
Annual return made up to 2012-11-17 with full list of shareholders
dot icon11/01/2013
Termination of appointment of Leslie Turnbull as a director
dot icon28/05/2012
Total exemption small company accounts made up to 2011-11-30
dot icon07/03/2012
Termination of appointment of Colin Halford as a secretary
dot icon07/03/2012
Appointment of Colin Halford as a director
dot icon17/01/2012
Annual return made up to 2011-11-17
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon25/01/2011
Annual return made up to 2010-11-17
dot icon10/06/2010
Total exemption small company accounts made up to 2009-11-30
dot icon11/02/2010
Annual return made up to 2009-11-17 with full list of shareholders
dot icon08/12/2009
Termination of appointment of Lara White as a director
dot icon18/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon20/01/2009
Return made up to 17/11/08; no change of members
dot icon20/01/2009
Appointment terminated director peter mulholland
dot icon01/07/2008
Total exemption small company accounts made up to 2007-11-30
dot icon12/02/2008
Return made up to 17/11/07; no change of members
dot icon26/06/2007
Total exemption small company accounts made up to 2006-11-30
dot icon17/01/2007
New director appointed
dot icon15/12/2006
Return made up to 17/11/06; full list of members
dot icon12/05/2006
Total exemption small company accounts made up to 2005-11-30
dot icon28/11/2005
Return made up to 17/11/05; full list of members
dot icon31/03/2005
Total exemption small company accounts made up to 2004-11-30
dot icon25/11/2004
Return made up to 17/11/04; full list of members
dot icon17/05/2004
Total exemption small company accounts made up to 2003-11-30
dot icon11/11/2003
Return made up to 17/11/03; full list of members
dot icon24/07/2003
Total exemption small company accounts made up to 2002-11-30
dot icon18/12/2002
Return made up to 17/11/02; full list of members
dot icon21/05/2002
New director appointed
dot icon21/05/2002
New director appointed
dot icon21/05/2002
New director appointed
dot icon21/05/2002
Director resigned
dot icon21/05/2002
Total exemption full accounts made up to 2001-11-30
dot icon05/05/2002
Director resigned
dot icon28/11/2001
Return made up to 17/11/01; full list of members
dot icon31/08/2001
Total exemption full accounts made up to 2000-11-30
dot icon07/12/2000
Return made up to 17/11/00; full list of members
dot icon16/12/1999
Registered office changed on 16/12/99 from: 1 saville chambers, 5 north street, newcastle upon tyne, tyne & wear NE1 8DF
dot icon15/12/1999
Secretary resigned
dot icon15/12/1999
Director resigned
dot icon08/12/1999
New secretary appointed
dot icon08/12/1999
New director appointed
dot icon08/12/1999
Ad 17/11/99--------- £ si 15@1=15 £ ic 1/16
dot icon17/11/1999
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
433.00
-
0.00
-
-
2022
1
433.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JL NOMINEES TWO LIMITED
Nominee Secretary
17/11/1999 - 17/11/1999
3110
JL NOMINEES ONE LIMITED
Nominee Director
17/11/1999 - 17/11/1999
3010
Taylor, Derek Arthur
Director
06/07/2021 - 31/10/2025
2
Mulholland, Peter
Director
27/04/2002 - 01/12/2007
2
Brannen, David Shaun
Secretary
02/07/2019 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 17-32 ST JUST MANAGEMENT CO. LIMITED

17-32 ST JUST MANAGEMENT CO. LIMITED is an(a) Active company incorporated on 17/11/1999 with the registered office located at 27 Saint Just Place, Newcastle Upon Tyne, Tyne & Wear NE5 3XW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 17-32 ST JUST MANAGEMENT CO. LIMITED?

toggle

17-32 ST JUST MANAGEMENT CO. LIMITED is currently Active. It was registered on 17/11/1999 .

Where is 17-32 ST JUST MANAGEMENT CO. LIMITED located?

toggle

17-32 ST JUST MANAGEMENT CO. LIMITED is registered at 27 Saint Just Place, Newcastle Upon Tyne, Tyne & Wear NE5 3XW.

What does 17-32 ST JUST MANAGEMENT CO. LIMITED do?

toggle

17-32 ST JUST MANAGEMENT CO. LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 17-32 ST JUST MANAGEMENT CO. LIMITED?

toggle

The latest filing was on 19/01/2026: Termination of appointment of Derek Arthur Taylor as a director on 2025-10-31.