DEBT JUSTICE

Register to unlock more data on OkredoRegister

DEBT JUSTICE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03201959

Incorporation date

21/05/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Oxford House, Derbyshire Street, London E2 6HGCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1996)
dot icon22/10/2025
Termination of appointment of Lydia Baker as a director on 2025-10-16
dot icon21/10/2025
Termination of appointment of India Rose Thorogood as a director on 2025-10-15
dot icon21/10/2025
Director's details changed for Rachelle Louise Elizabeth Earwaker on 2025-10-15
dot icon13/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/07/2025
Appointment of Natalie Armitage as a director on 2025-06-18
dot icon23/06/2025
Appointment of Chiara Mariotti as a director on 2025-06-18
dot icon23/06/2025
Appointment of Shereen Talaat as a director on 2025-06-18
dot icon20/06/2025
Termination of appointment of Jesse Liam Griffiths as a director on 2025-06-18
dot icon20/06/2025
Appointment of Stella Boulougari as a director on 2025-06-18
dot icon20/06/2025
Appointment of Rachelle Louise Elizabeth Earwaker as a director on 2025-06-18
dot icon20/06/2025
Appointment of Aliyah Lurline Green as a director on 2025-06-18
dot icon23/05/2025
Termination of appointment of Tiwonge Lucia Cohn as a director on 2025-05-22
dot icon21/05/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon12/07/2024
Accounts for a small company made up to 2023-12-31
dot icon13/06/2024
Appointment of Sarah Abbott as a director on 2024-06-12
dot icon12/06/2024
Termination of appointment of Sarah Jane Mace as a director on 2024-06-12
dot icon12/06/2024
Termination of appointment of Owen William James Espley as a director on 2024-06-12
dot icon12/06/2024
Termination of appointment of Peter Simon Davey as a director on 2024-06-12
dot icon21/05/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon13/05/2024
Termination of appointment of Bilal Hussain as a director on 2024-05-10
dot icon29/02/2024
Termination of appointment of Rachel Anne Collinson as a director on 2024-02-28
dot icon29/02/2024
Director's details changed for Amanda Helen Aeiss on 2023-10-14
dot icon19/10/2023
Appointment of Mr Bilal Hussain as a director on 2023-10-10
dot icon12/10/2023
Appointment of Ms Sally Louise Copley as a director on 2023-10-10
dot icon10/10/2023
Appointment of Amanda Helen Aeiss as a director on 2023-10-10
dot icon10/10/2023
Appointment of Tiwonge Lucia Cohn as a director on 2023-10-10
dot icon11/08/2023
Accounts for a small company made up to 2022-12-31
dot icon15/06/2023
Termination of appointment of Peter Merson as a director on 2023-06-14
dot icon15/06/2023
Director's details changed for Lydia Baker on 2023-06-14
dot icon15/06/2023
Director's details changed for Sarah Jane Mace on 2023-06-14
dot icon22/05/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon02/02/2023
Termination of appointment of Luke Harman as a director on 2023-02-02
dot icon29/09/2022
Director's details changed for Mr Jesse Liam Griffiths on 2022-09-28
dot icon16/08/2022
Accounts for a small company made up to 2021-12-31
dot icon05/07/2022
Director's details changed for Mr Owen William James Espley on 2022-06-01
dot icon05/07/2022
Appointment of Morten Thaysen Laurberg as a director on 2022-06-28
dot icon05/07/2022
Appointment of India Rose Thorogood as a director on 2022-06-28
dot icon05/07/2022
Appointment of Lydia Baker as a director on 2022-06-28
dot icon05/07/2022
Termination of appointment of Ruth Nancy Margaret Tetlow as a director on 2022-06-28
dot icon05/07/2022
Termination of appointment of Kamaljeet Singh Gill as a director on 2022-06-28
dot icon24/05/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon28/03/2022
Certificate of change of name
dot icon28/03/2022
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon28/03/2022
Change of name notice
dot icon11/03/2022
Registered office address changed from 66 Offley Road London SW9 0LS England to Oxford House Derbyshire Street London E2 6HG on 2022-03-11
dot icon11/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/07/2021
Termination of appointment of David William Golding as a director on 2021-06-22
dot icon01/07/2021
Termination of appointment of Jannat Hossain as a director on 2021-06-22
dot icon21/05/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon21/05/2021
Director's details changed for Mr Jesse Liam Griffiths on 2019-09-01
dot icon23/02/2021
Appointment of Rachel Anne Collinson as a director on 2021-02-23
dot icon22/09/2020
Registered office address changed from The Grayston Centre 28 Charles Square London N1 6HT to 66 Offley Road London SW9 0LS on 2020-09-22
dot icon16/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/05/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon04/03/2020
Director's details changed for Peter Merson on 2019-12-22
dot icon18/10/2019
Director's details changed for Sarah Jane Mace on 2019-10-10
dot icon18/10/2019
Termination of appointment of Kirsty Elizabeth Haigh as a director on 2019-10-15
dot icon17/06/2019
Accounts for a small company made up to 2018-12-31
dot icon10/06/2019
Appointment of Jesse Liam Griffiths as a director on 2019-06-08
dot icon10/06/2019
Termination of appointment of Roger Ian Chisnall as a director on 2019-06-08
dot icon10/06/2019
Termination of appointment of Benedict Young as a director on 2019-06-08
dot icon21/05/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon28/08/2018
Appointment of Sarah Jane Mace as a director on 2018-08-23
dot icon23/08/2018
Appointment of Jannat Hossain as a director on 2018-08-23
dot icon23/08/2018
Appointment of Kamaljeet Singh Gill as a director on 2018-08-23
dot icon19/06/2018
Appointment of Mr Peter Simon Davey as a director on 2018-06-19
dot icon19/06/2018
Termination of appointment of Diana Mary Hudson as a director on 2018-06-19
dot icon19/06/2018
Termination of appointment of Marylyn Rayner as a director on 2018-06-19
dot icon04/06/2018
Director's details changed for Mr Luke Harman on 2018-01-01
dot icon25/05/2018
Accounts for a small company made up to 2017-12-31
dot icon21/05/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon15/01/2018
Termination of appointment of Jonathan Francis Reeves as a director on 2017-10-31
dot icon06/11/2017
Termination of appointment of Margaret Ruth Ormston as a director on 2017-10-31
dot icon19/10/2017
Termination of appointment of Kevin John Gerard Smith as a director on 2017-09-30
dot icon31/05/2017
Confirmation statement made on 2017-05-21 with updates
dot icon22/05/2017
Full accounts made up to 2016-12-31
dot icon14/03/2017
Appointment of Mr Jonathan Francis Reeves as a director on 2017-01-31
dot icon13/03/2017
Director's details changed for Mr Owen William James Espley on 2016-12-16
dot icon13/02/2017
Termination of appointment of Murray Worthy as a director on 2016-01-31
dot icon27/05/2016
Appointment of Mr Luke Harman as a director on 2016-05-20
dot icon23/05/2016
Annual return made up to 2016-05-21 no member list
dot icon19/05/2016
Full accounts made up to 2015-12-31
dot icon17/05/2016
Appointment of Ms Kirsty Elizabeth Haigh as a director on 2016-04-26
dot icon17/05/2016
Termination of appointment of Joseph Stead as a director on 2016-05-13
dot icon29/02/2016
Termination of appointment of Ashley Erdman as a director on 2016-02-29
dot icon25/01/2016
Director's details changed for Ms Margaret Ruth Ormston on 2015-10-01
dot icon27/10/2015
Memorandum and Articles of Association
dot icon12/10/2015
Resolutions
dot icon28/05/2015
Full accounts made up to 2014-12-31
dot icon22/05/2015
Annual return made up to 2015-05-21 no member list
dot icon20/05/2015
Appointment of Ashley Erdman as a director on 2015-04-28
dot icon19/05/2015
Appointment of Kevin John Gerard Smith as a director on 2015-04-28
dot icon19/05/2015
Termination of appointment of Steve Miller as a director on 2015-04-28
dot icon19/05/2015
Termination of appointment of Alys Rhiannon Mumford as a director on 2015-01-30
dot icon23/02/2015
Termination of appointment of Alison Geary as a director on 2014-07-12
dot icon16/02/2015
Termination of appointment of Kirsty Wright as a director on 2015-01-29
dot icon03/12/2014
Appointment of Mrs Ruth Nancy Margaret Tetlow as a director on 2014-07-15
dot icon15/10/2014
Director's details changed for Mrs Diana Mary Hudson on 2014-10-15
dot icon23/07/2014
Appointment of Mr Murray Worthy as a director on 2014-07-12
dot icon22/07/2014
Director's details changed for Benedict Young on 2014-06-22
dot icon22/07/2014
Termination of appointment of Michael Hugo Lewis as a director on 2014-05-07
dot icon18/06/2014
Annual return made up to 2014-05-21 no member list
dot icon23/05/2014
Full accounts made up to 2013-12-31
dot icon08/05/2014
Appointment of Mr Owen William James Espley as a director
dot icon08/05/2014
Termination of appointment of Murray Worthy as a director
dot icon16/04/2014
Director's details changed for Mr Steve Miller on 2014-04-11
dot icon16/04/2014
Director's details changed for Mr Steve Miller on 2014-04-11
dot icon16/04/2014
Appointment of Benedict Young as a director
dot icon08/04/2014
Appointment of Michael Hugo Lewis as a director
dot icon08/04/2014
Appointment of Ms Alys Rhiannon Mumford as a director
dot icon03/02/2014
Appointment of Ms Margaret Ruth Ormston as a director
dot icon30/01/2014
Termination of appointment of Derek Adams as a director
dot icon04/06/2013
Annual return made up to 2013-05-21 no member list
dot icon28/05/2013
Full accounts made up to 2012-12-31
dot icon17/05/2013
Termination of appointment of James Picardo as a director
dot icon17/05/2013
Termination of appointment of Samia Ahmed as a director
dot icon17/05/2013
Termination of appointment of Steve Lewis as a director
dot icon17/05/2013
Termination of appointment of Dominic Eagleton as a director
dot icon22/05/2012
Annual return made up to 2012-05-21 no member list
dot icon18/05/2012
Full accounts made up to 2011-12-31
dot icon27/04/2012
Appointment of Joseph Stead as a director
dot icon26/04/2012
Termination of appointment of Diana Manning as a director
dot icon23/04/2012
Appointment of Murray Worthy as a director
dot icon23/04/2012
Termination of appointment of Helen Warmington as a director
dot icon05/09/2011
Full accounts made up to 2010-12-31
dot icon24/05/2011
Annual return made up to 2011-05-21 no member list
dot icon18/05/2011
Appointment of Kirsty Wright as a director
dot icon18/05/2011
Appointment of Steve Lewis as a director
dot icon18/05/2011
Termination of appointment of Ida Quarteyson as a director
dot icon18/05/2011
Appointment of Dominic Eagleton as a director
dot icon16/05/2011
Termination of appointment of Stephen Rand as a director
dot icon16/05/2011
Termination of appointment of Stefanie Pfeil as a director
dot icon16/05/2011
Termination of appointment of Michael Podmore as a director
dot icon16/05/2011
Termination of appointment of Bandula Kothalawala as a director
dot icon16/05/2011
Termination of appointment of Juliette Daigre as a director
dot icon21/07/2010
Termination of appointment of Helen Campbell as a secretary
dot icon21/07/2010
Appointment of Mr Matthew James Gardner as a secretary
dot icon02/07/2010
Annual return made up to 2010-05-21 no member list
dot icon02/07/2010
Director's details changed for Mr Michael Podmore on 2010-05-12
dot icon02/07/2010
Director's details changed for Peter Merson on 2010-05-12
dot icon02/07/2010
Director's details changed for Dr David William Golding on 2010-05-12
dot icon02/07/2010
Director's details changed for Bandula Kothalawala on 2010-05-12
dot icon02/07/2010
Director's details changed for Helen Amy Elizabeth Warmington on 2010-05-12
dot icon02/07/2010
Director's details changed for Rev Alison Geary on 2010-05-12
dot icon10/06/2010
Appointment of Miss Samia Ahmed as a director
dot icon13/05/2010
Appointment of Mrs Ida Quarteyson as a director
dot icon06/05/2010
Full accounts made up to 2009-12-31
dot icon30/04/2010
Termination of appointment of David Mcnair as a director
dot icon14/04/2010
Termination of appointment of Abdul Rajab Ali as a director
dot icon14/04/2010
Termination of appointment of Sargon Nissan as a director
dot icon23/12/2009
Appointment of Mr James Picardo as a director
dot icon23/12/2009
Director's details changed for Ms Juliette Eliane Mya Daigre on 2009-12-23
dot icon23/12/2009
Termination of appointment of Nazim Merchant as a director
dot icon31/07/2009
Director appointed mr derek adams
dot icon03/06/2009
Annual return made up to 21/05/09
dot icon29/05/2009
Director appointed mr sargon nissan
dot icon21/05/2009
Full accounts made up to 2008-12-31
dot icon13/05/2009
Memorandum and Articles of Association
dot icon06/05/2009
Certificate of change of name
dot icon29/04/2009
Director appointed ms juliette eliane mya daigre
dot icon29/04/2009
Director appointed miss stefanie angela pfeil
dot icon29/04/2009
Director appointed mr michael podmore
dot icon29/04/2009
Director appointed mrs diana hudson
dot icon29/04/2009
Director appointed dr david andrew mcnair
dot icon29/04/2009
Director appointed rev alison geary
dot icon29/04/2009
Appointment terminated director audrey miller
dot icon29/04/2009
Appointment terminated director alexander cobham
dot icon29/04/2009
Director appointed mr roger chisnall
dot icon29/04/2009
Appointment terminated director helen harrison
dot icon02/04/2009
Appointment terminated director ruqayyah collector
dot icon02/04/2009
Appointment terminated director karl askew
dot icon10/10/2008
Full accounts made up to 2007-12-31
dot icon10/10/2008
Director appointed peter merson
dot icon18/06/2008
Annual return made up to 21/05/08
dot icon18/06/2008
Secretary appointed mrs helen cecilia campbell
dot icon17/06/2008
Director's change of particulars / stephen rand / 25/01/2008
dot icon17/06/2008
Appointment terminated secretary patricia rogers
dot icon17/06/2008
Appointment terminated director martin powell
dot icon17/06/2008
Appointment terminated director androulla kyrillou
dot icon17/06/2008
Appointment terminated director merryn hellier
dot icon17/06/2008
Appointment terminated director jennifer humphreys
dot icon25/01/2008
New director appointed
dot icon21/01/2008
Director resigned
dot icon27/12/2007
Resolutions
dot icon18/12/2007
New director appointed
dot icon10/12/2007
Director resigned
dot icon27/06/2007
New director appointed
dot icon27/06/2007
New director appointed
dot icon27/06/2007
New director appointed
dot icon27/06/2007
New director appointed
dot icon27/06/2007
New director appointed
dot icon27/06/2007
Full accounts made up to 2006-12-31
dot icon15/06/2007
Director resigned
dot icon15/06/2007
Director resigned
dot icon15/06/2007
Director resigned
dot icon15/06/2007
Director resigned
dot icon15/06/2007
Director resigned
dot icon15/06/2007
Director resigned
dot icon15/06/2007
Director resigned
dot icon15/06/2007
Annual return made up to 21/05/07
dot icon12/09/2006
Memorandum and Articles of Association
dot icon12/09/2006
Resolutions
dot icon25/05/2006
Annual return made up to 21/05/06
dot icon18/05/2006
Director resigned
dot icon18/05/2006
Director resigned
dot icon18/05/2006
Director resigned
dot icon18/05/2006
Director resigned
dot icon18/05/2006
New director appointed
dot icon18/05/2006
New director appointed
dot icon18/05/2006
New director appointed
dot icon18/05/2006
New director appointed
dot icon18/05/2006
New director appointed
dot icon18/05/2006
New director appointed
dot icon18/05/2006
New director appointed
dot icon18/05/2006
Director resigned
dot icon28/04/2006
Full accounts made up to 2005-12-31
dot icon26/01/2006
Memorandum and Articles of Association
dot icon26/01/2006
Resolutions
dot icon21/07/2005
New director appointed
dot icon04/07/2005
Annual return made up to 21/05/05
dot icon04/07/2005
New director appointed
dot icon04/07/2005
New director appointed
dot icon04/07/2005
New director appointed
dot icon04/07/2005
New director appointed
dot icon04/07/2005
New director appointed
dot icon04/07/2005
Director resigned
dot icon04/07/2005
Director resigned
dot icon04/07/2005
Director resigned
dot icon19/05/2005
Full accounts made up to 2004-12-31
dot icon18/04/2005
New secretary appointed
dot icon18/04/2005
Secretary resigned
dot icon18/11/2004
Director resigned
dot icon18/11/2004
Director resigned
dot icon21/07/2004
Director's particulars changed
dot icon14/07/2004
New director appointed
dot icon14/06/2004
New director appointed
dot icon14/06/2004
New director appointed
dot icon14/06/2004
New director appointed
dot icon14/06/2004
Annual return made up to 21/05/04
dot icon28/05/2004
Full accounts made up to 2003-12-31
dot icon26/03/2004
New director appointed
dot icon12/03/2004
New director appointed
dot icon19/02/2004
New director appointed
dot icon19/02/2004
Director resigned
dot icon19/02/2004
Director resigned
dot icon29/01/2004
Registered office changed on 29/01/04 from: 37-39 great guildford street london SE1 0ES
dot icon23/10/2003
Full accounts made up to 2002-12-31
dot icon29/09/2003
New director appointed
dot icon24/07/2003
New secretary appointed
dot icon18/06/2003
New director appointed
dot icon18/06/2003
New director appointed
dot icon03/06/2003
Annual return made up to 21/05/03
dot icon16/05/2003
New director appointed
dot icon16/05/2003
Secretary resigned;director resigned
dot icon16/05/2003
Director resigned
dot icon17/12/2002
Accounting reference date extended from 30/09/02 to 31/12/02
dot icon13/12/2002
Director resigned
dot icon05/08/2002
Full accounts made up to 2001-09-30
dot icon19/06/2002
New director appointed
dot icon10/06/2002
Annual return made up to 21/05/02
dot icon10/06/2002
New secretary appointed;new director appointed
dot icon05/06/2002
New director appointed
dot icon05/06/2002
New director appointed
dot icon05/06/2002
New director appointed
dot icon05/06/2002
New director appointed
dot icon05/06/2002
New director appointed
dot icon05/06/2002
New director appointed
dot icon05/06/2002
New director appointed
dot icon05/06/2002
New director appointed
dot icon27/03/2002
Director resigned
dot icon12/12/2001
Certificate of change of name
dot icon19/10/2001
Secretary resigned
dot icon01/10/2001
Director resigned
dot icon01/10/2001
Director resigned
dot icon17/09/2001
Accounting reference date shortened from 31/12/01 to 30/09/01
dot icon24/07/2001
Annual return made up to 21/05/01
dot icon23/05/2001
New director appointed
dot icon27/03/2001
Full accounts made up to 2000-12-31
dot icon27/03/2001
Director resigned
dot icon27/03/2001
Director resigned
dot icon27/03/2001
Director resigned
dot icon27/03/2001
Director resigned
dot icon27/03/2001
Director resigned
dot icon27/03/2001
Director resigned
dot icon27/03/2001
Director resigned
dot icon27/03/2001
Director resigned
dot icon27/03/2001
Director resigned
dot icon27/03/2001
Director resigned
dot icon06/03/2001
Certificate of change of name
dot icon07/02/2001
Resolutions
dot icon07/02/2001
Registered office changed on 07/02/01 from: 1 rivington street london EC2A 3DT
dot icon29/12/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon15/12/2000
Full accounts made up to 2000-03-31
dot icon31/07/2000
New director appointed
dot icon06/07/2000
Annual return made up to 21/05/00
dot icon20/04/2000
New director appointed
dot icon20/04/2000
New director appointed
dot icon09/12/1999
Full accounts made up to 1999-03-31
dot icon20/08/1999
New director appointed
dot icon05/08/1999
Annual return made up to 21/05/99
dot icon05/08/1999
New director appointed
dot icon01/08/1999
New director appointed
dot icon29/07/1999
New director appointed
dot icon29/07/1999
New director appointed
dot icon08/06/1999
Particulars of mortgage/charge
dot icon06/06/1999
Registered office changed on 06/06/99 from: 134 lower marsh waterloo london SE1 7AE
dot icon26/02/1999
Full accounts made up to 1998-03-31
dot icon02/11/1998
New director appointed
dot icon19/10/1998
Resolutions
dot icon02/09/1998
Director's particulars changed
dot icon03/08/1998
Annual return made up to 21/05/98
dot icon03/08/1998
Registered office changed on 03/08/98
dot icon03/08/1998
Director's particulars changed
dot icon03/08/1998
Director resigned
dot icon03/08/1998
New director appointed
dot icon03/08/1998
New director appointed
dot icon28/07/1998
New director appointed
dot icon09/07/1998
New secretary appointed
dot icon12/03/1998
Certificate of change of name
dot icon27/02/1998
New director appointed
dot icon27/02/1998
New director appointed
dot icon27/02/1998
New director appointed
dot icon27/02/1998
New director appointed
dot icon16/01/1998
Secretary resigned
dot icon16/01/1998
Director resigned
dot icon16/01/1998
Director resigned
dot icon16/01/1998
Director resigned
dot icon16/01/1998
Director resigned
dot icon16/01/1998
Director resigned
dot icon16/01/1998
Director resigned
dot icon16/01/1998
Director resigned
dot icon11/11/1997
Full accounts made up to 1997-03-31
dot icon26/08/1997
New director appointed
dot icon26/08/1997
New director appointed
dot icon26/08/1997
New director appointed
dot icon12/08/1997
New director appointed
dot icon12/08/1997
New director appointed
dot icon12/08/1997
New director appointed
dot icon12/08/1997
New director appointed
dot icon09/06/1997
Annual return made up to 21/05/97
dot icon05/03/1997
Accounting reference date shortened from 31/05/97 to 31/03/97
dot icon09/07/1996
Memorandum and Articles of Association
dot icon09/07/1996
Resolutions
dot icon21/05/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collinson, Rachel Anne
Director
23/02/2021 - 28/02/2024
3
Harrison, Helen
Director
28/04/2007 - 21/04/2009
6
Armitage, Natalie
Director
18/06/2025 - Present
2
Espley, Owen William James
Director
30/04/2014 - 12/06/2024
3
Cohn, Tiwonge Lucia
Director
10/10/2023 - 22/05/2025
3

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 DEBT JUSTICE

DEBT JUSTICE is an(a) Active company incorporated on 21/05/1996 with the registered office located at Oxford House, Derbyshire Street, London E2 6HG. There are currently 10 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 DEBT JUSTICE?

toggle

DEBT JUSTICE is currently Active. It was registered on 21/05/1996 .

Where is DEBT JUSTICE located?

toggle

DEBT JUSTICE is registered at Oxford House, Derbyshire Street, London E2 6HG.

What does DEBT JUSTICE do?

toggle

DEBT JUSTICE operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for DEBT JUSTICE?

toggle

The latest filing was on 22/10/2025: Termination of appointment of Lydia Baker as a director on 2025-10-16.