CENTRE FOR JUSTICE

Register to unlock more data on OkredoRegister

CENTRE FOR JUSTICE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06506102

Incorporation date

18/02/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

13 St.Swithin's Lane, London EC4N 8ALCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2008)
dot icon05/03/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon02/03/2026
Termination of appointment of Peter Newey as a director on 2026-03-01
dot icon02/03/2026
Termination of appointment of Eric Edward Xuereb as a director on 2026-03-01
dot icon02/03/2026
Registered office address changed from 13 st. Swithin's Lane London EC4N 8AL England to 13 st. Swithin's Lane, London St. Swithin's Lane London EC4N 8AL on 2026-03-02
dot icon06/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon31/03/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon03/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon17/03/2024
Registered office address changed from 131-133 Cannon Street London EC4N 5AX to 13 st. Swithin's Lane London EC4N 8AL on 2024-03-17
dot icon17/03/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon13/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon07/04/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon09/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon13/03/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon05/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon26/03/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon10/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/03/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon03/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon11/03/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon08/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon04/04/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon12/03/2017
Confirmation statement made on 2017-02-18 with updates
dot icon09/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon02/03/2016
Annual return made up to 2016-02-18 no member list
dot icon11/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon06/03/2015
Annual return made up to 2015-02-18 no member list
dot icon12/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon16/03/2014
Annual return made up to 2014-02-18 no member list
dot icon03/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon21/05/2013
Termination of appointment of Chrissi Evans as a director
dot icon28/04/2013
Registered office address changed from 29 Throgmorton Street London EC2N 2AT England on 2013-04-28
dot icon28/04/2013
Registered office address changed from 50 Gresham Street London EC2V 7AY England on 2013-04-28
dot icon10/04/2013
Annual return made up to 2013-02-18 no member list
dot icon28/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon02/03/2012
Annual return made up to 2012-02-18 no member list
dot icon03/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon19/12/2011
Amended accounts made up to 2010-03-31
dot icon29/03/2011
Registered office address changed from , 12-20 Camomile Street, London, EC3A 7PT on 2011-03-29
dot icon22/03/2011
Particulars of a mortgage or charge / charge no: 2
dot icon03/03/2011
Annual return made up to 2011-02-18 no member list
dot icon03/03/2011
Director's details changed for Mr. Peter Newey on 2010-12-16
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon17/12/2010
Appointment of Mr. Peter Newey as a director
dot icon06/04/2010
Registered office address changed from , 29 Throgmorton Street, London, EC2N 2AT on 2010-04-06
dot icon19/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon11/03/2010
Annual return made up to 2010-02-18 no member list
dot icon11/03/2010
Director's details changed for Mr Guy Dehn on 2010-03-11
dot icon11/03/2010
Director's details changed for Chrissi Roberta Evans on 2010-03-11
dot icon11/03/2010
Director's details changed for Elizabeth Joan Reeve on 2010-03-11
dot icon11/03/2010
Director's details changed for Mr Eric Edward Xuereb on 2010-03-11
dot icon12/01/2010
Director's details changed for David Anthony Hurndall on 2010-01-01
dot icon17/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/04/2009
Director appointed mr guy dehn
dot icon24/04/2009
Accounting reference date extended from 28/02/2009 to 31/03/2009
dot icon11/03/2009
Annual return made up to 18/02/09
dot icon07/07/2008
Director appointed christine roberta evans
dot icon04/07/2008
Secretary appointed mr mark halifax graham young
dot icon04/07/2008
Director's change of particulars / elizabeth reeve / 05/06/2008
dot icon03/07/2008
Director appointed mr eric edward xuereb
dot icon03/07/2008
Director's change of particulars / elizabeth reeve / 05/06/2008
dot icon03/07/2008
Appointment terminated director giovanni lombardo
dot icon03/07/2008
Appointment terminated secretary elizabeth reeve
dot icon01/05/2008
Director appointed mr giovanni lombardo
dot icon18/02/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hurndall, David Anthony
Director
18/02/2008 - Present
6
Xuereb, Eric Edward
Director
23/06/2008 - 01/03/2026
2
Dehn, Guy Julian
Director
15/04/2009 - Present
4
Reeve, Elizabeth Joan
Director
18/02/2008 - Present
3
Newey, Peter, Mr.
Director
16/12/2010 - 01/03/2026
-

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 CENTRE FOR JUSTICE

CENTRE FOR JUSTICE is an(a) Active company incorporated on 18/02/2008 with the registered office located at 13 St.Swithin's Lane, London EC4N 8AL. There are currently 3 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 CENTRE FOR JUSTICE?

toggle

CENTRE FOR JUSTICE is currently Active. It was registered on 18/02/2008 .

Where is CENTRE FOR JUSTICE located?

toggle

CENTRE FOR JUSTICE is registered at 13 St.Swithin's Lane, London EC4N 8AL.

What does CENTRE FOR JUSTICE do?

toggle

CENTRE FOR JUSTICE operates in the Activities of patent and copyright agents; other legal activities n.e.c. (69.10/9 - SIC 2007) sector.

What is the latest filing for CENTRE FOR JUSTICE?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-02-18 with no updates.